CARGILFIELD SCHOOL.: Filings - Page 3
Overview
Company Name | CARGILFIELD SCHOOL. |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC025080 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for CARGILFIELD SCHOOL.?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Jul 31, 2016 | 26 pages | AA | ||
Appointment of Mrs Rachel Margaret Evelyn Bucknall as a director on Feb 27, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Dec 19, 2016 with updates | 4 pages | CS01 | ||
Appointment of Mrs Susan Emma Warren Younger as a director on Nov 28, 2016 | 2 pages | AP01 | ||
Appointment of Professor Sarah Morwenna Nyirenda Wood as a director on Nov 02, 2015 | 2 pages | AP01 | ||
Appointment of Mr Roy Mcgregor Leckie as a director on May 03, 2016 | 2 pages | AP01 | ||
Appointment of Ms Elaine Logan as a director on Nov 02, 2015 | 2 pages | AP01 | ||
Termination of appointment of Ewan Bruce Slight as a director on Jun 13, 2016 | 1 pages | TM01 | ||
Termination of appointment of Janice Theresa Gammell as a director on Jun 13, 2016 | 1 pages | TM01 | ||
Termination of appointment of Alison Jane Paul as a director on Jun 13, 2016 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2015 | 23 pages | AA | ||
Annual return made up to Dec 19, 2015 no member list | 9 pages | AR01 | ||
Current accounting period shortened from Aug 31, 2015 to Jul 31, 2015 | 1 pages | AA01 | ||
Termination of appointment of Sally Duncanson as a director on Feb 23, 2015 | 1 pages | TM01 | ||
Termination of appointment of Michael Anthony Kennedy as a director on Feb 23, 2015 | 1 pages | TM01 | ||
Termination of appointment of Gordon Campbell Woods as a director on Jun 08, 2015 | 1 pages | TM01 | ||
Termination of appointment of Celia Margaret Temple as a director on Jun 08, 2015 | 1 pages | TM01 | ||
Full accounts made up to Aug 31, 2014 | 23 pages | AA | ||
Appointment of Mr Angus William Mcphail as a director on Jan 07, 2015 | 2 pages | AP01 | ||
Appointment of Mr Gordon Calder Macleod as a director on Jan 07, 2015 | 2 pages | AP01 | ||
Annual return made up to Dec 19, 2014 no member list | 11 pages | AR01 | ||
Appointment of Mrs Caroline Elizabeth Cook as a director on Nov 25, 2013 | 2 pages | AP01 | ||
Termination of appointment of Pamela Helen Katherine Gray as a director on Mar 03, 2014 | 1 pages | TM01 | ||
Appointment of Chiene + Tait Llp as a secretary on Oct 01, 2014 | 2 pages | AP04 | ||
Termination of appointment of Chiene & Tait as a secretary on Oct 01, 2014 | 1 pages | TM02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0