EDINBURGH CRECHE CO-OPERATIVE LIMITED: Filings
Overview
| Company Name | EDINBURGH CRECHE CO-OPERATIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC121493 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EDINBURGH CRECHE CO-OPERATIVE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption small company accounts made up to Nov 30, 2012 | 4 pages | AA | ||
Appointment of Mrs Brenda Cain Mcfarlane as a director on Jan 26, 2013 | 2 pages | AP01 | ||
Annual return made up to Nov 12, 2012 no member list | 3 pages | AR01 | ||
Termination of appointment of Brenda Cain Mcfarlane as a director on Nov 01, 2012 | 1 pages | TM01 | ||
Registered office address changed from 297 Easter Road Edinburgh EH6 8LH on Nov 28, 2012 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Nov 30, 2011 | 7 pages | AA | ||
Annual return made up to Nov 12, 2011 no member list | 4 pages | AR01 | ||
Termination of appointment of Razia Haider as a director on Oct 29, 2011 | 1 pages | TM01 | ||
Termination of appointment of Margaret Balneaves as a director on Oct 14, 2011 | 1 pages | TM01 | ||
Termination of appointment of Gwendoline Anderson as a director on Oct 14, 2011 | 1 pages | TM01 | ||
Termination of appointment of Jane Hislop as a director on Oct 14, 2011 | 1 pages | TM01 | ||
Total exemption full accounts made up to Nov 30, 2010 | 8 pages | AA | ||
Annual return made up to Nov 12, 2010 no member list | 8 pages | AR01 | ||
Total exemption full accounts made up to Nov 30, 2009 | 9 pages | AA | ||
Annual return made up to Nov 12, 2009 no member list | 5 pages | AR01 | ||
Director's details changed for Razia Haider on Nov 16, 2009 | 2 pages | CH01 | ||
Director's details changed for Pamela Fiona Mason on Nov 16, 2009 | 2 pages | CH01 | ||
Director's details changed for Mrs Brenda Mcfarlane on Oct 02, 2009 | 2 pages | CH01 | ||
Director's details changed for Jane Hislop on Nov 17, 2009 | 2 pages | CH01 | ||
Director's details changed for Margaret Balneaves on Nov 16, 2009 | 2 pages | CH01 | ||
Director's details changed for Gwendoline Anderson on Nov 16, 2009 | 2 pages | CH01 | ||
Total exemption full accounts made up to Nov 30, 2008 | 13 pages | AA | ||
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