EDINBURGH CRECHE CO-OPERATIVE LIMITED: Filings

  • Overview

    Company NameEDINBURGH CRECHE CO-OPERATIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC121493
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for EDINBURGH CRECHE CO-OPERATIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Nov 30, 2012

    4 pagesAA

    Appointment of Mrs Brenda Cain Mcfarlane as a director on Jan 26, 2013

    2 pagesAP01

    Annual return made up to Nov 12, 2012 no member list

    3 pagesAR01

    Termination of appointment of Brenda Cain Mcfarlane as a director on Nov 01, 2012

    1 pagesTM01

    Registered office address changed from 297 Easter Road Edinburgh EH6 8LH on Nov 28, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2011

    7 pagesAA

    Annual return made up to Nov 12, 2011 no member list

    4 pagesAR01

    Termination of appointment of Razia Haider as a director on Oct 29, 2011

    1 pagesTM01

    Termination of appointment of Margaret Balneaves as a director on Oct 14, 2011

    1 pagesTM01

    Termination of appointment of Gwendoline Anderson as a director on Oct 14, 2011

    1 pagesTM01

    Termination of appointment of Jane Hislop as a director on Oct 14, 2011

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2010

    8 pagesAA

    Annual return made up to Nov 12, 2010 no member list

    8 pagesAR01

    Total exemption full accounts made up to Nov 30, 2009

    9 pagesAA

    Annual return made up to Nov 12, 2009 no member list

    5 pagesAR01

    Director's details changed for Razia Haider on Nov 16, 2009

    2 pagesCH01

    Director's details changed for Pamela Fiona Mason on Nov 16, 2009

    2 pagesCH01

    Director's details changed for Mrs Brenda Mcfarlane on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Jane Hislop on Nov 17, 2009

    2 pagesCH01

    Director's details changed for Margaret Balneaves on Nov 16, 2009

    2 pagesCH01

    Director's details changed for Gwendoline Anderson on Nov 16, 2009

    2 pagesCH01

    Total exemption full accounts made up to Nov 30, 2008

    13 pagesAA

    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