BOUNCE OT STIRLING CIC

Register to unlock more data on OkredoRegister

BOUNCE OT STIRLING CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC563848

Incorporation date

20/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 111 John Player Building, Stirling Enterprise Park, Stirling FK7 7RPCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2017)
dot icon29/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/08/2025
Termination of appointment of Jasmine Miller as a director on 2025-08-18
dot icon28/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon28/11/2024
Termination of appointment of Sharon Craighead as a director on 2024-11-27
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Registered office address changed from 113 John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland to Office 111 John Player Building Stirling Enterprise Park Stirling FK7 7RP on 2024-08-12
dot icon10/06/2024
Certificate of change of name
dot icon06/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon31/01/2022
Appointment of Mrs Sandra Craig as a secretary on 2022-01-30
dot icon19/10/2021
Appointment of Mrs Sharon Craighead as a director on 2021-10-18
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2021
Appointment of Miss Mikaela Shalders as a director on 2021-09-27
dot icon27/09/2021
Termination of appointment of Alison Mary Ross as a director on 2021-09-27
dot icon26/04/2021
Appointment of Mrs Alison Mary Ross as a director on 2021-04-25
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon28/02/2021
Termination of appointment of Elaine Tipple as a director on 2021-02-26
dot icon28/02/2021
Registered office address changed from 1 Sunnyside Place Stirling FK9 5GL to 113 John Player Building Stirling Enterprise Park Stirling FK7 7RP on 2021-02-28
dot icon05/01/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon23/04/2020
Termination of appointment of Eilidh Nicole Gibson as a director on 2020-04-20
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon19/11/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon27/09/2018
Appointment of Mrs Jasmine Miller as a director on 2018-09-26
dot icon27/09/2018
Appointment of Miss Elaine Tipple as a director on 2018-09-26
dot icon20/09/2018
Resolutions
dot icon19/07/2018
Notification of Callum David Mackinnon as a person with significant control on 2018-07-19
dot icon19/07/2018
Withdrawal of a person with significant control statement on 2018-07-19
dot icon19/07/2018
Termination of appointment of Gerard Gordon Gilfillan as a director on 2018-07-15
dot icon19/07/2018
Termination of appointment of Alison Margaret Gow as a director on 2018-07-19
dot icon01/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon24/08/2017
Director's details changed for Kristoffer Charles Josef Proceck on 2017-08-20
dot icon06/06/2017
Appointment of Miss Eilidh Nicole Gibson as a director on 2017-06-02
dot icon02/06/2017
Appointment of Mr Gerard Gordon Gilfillan as a director on 2017-06-01
dot icon20/04/2017
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craighead, Sharon
Director
18/10/2021 - 27/11/2024
-
Shalders, Mikaela
Director
27/09/2021 - Present
2
Mackinnon, Callum David
Director
20/04/2017 - Present
3
Craig, Sandra
Secretary
30/01/2022 - Present
-
Miller, Jasmine
Director
26/09/2018 - 18/08/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUNCE OT STIRLING CIC

BOUNCE OT STIRLING CIC is an(a) Active company incorporated on 20/04/2017 with the registered office located at Office 111 John Player Building, Stirling Enterprise Park, Stirling FK7 7RP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNCE OT STIRLING CIC?

toggle

BOUNCE OT STIRLING CIC is currently Active. It was registered on 20/04/2017 .

Where is BOUNCE OT STIRLING CIC located?

toggle

BOUNCE OT STIRLING CIC is registered at Office 111 John Player Building, Stirling Enterprise Park, Stirling FK7 7RP.

What does BOUNCE OT STIRLING CIC do?

toggle

BOUNCE OT STIRLING CIC operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BOUNCE OT STIRLING CIC?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2024-12-31.