WEST HIGHLAND COLLEGE UHI: Filings - Page 7
Overview
Company Name | WEST HIGHLAND COLLEGE UHI |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC153921 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for WEST HIGHLAND COLLEGE UHI?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Miss Fiona Maccoll on Jun 25, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of James Stewart as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sandra May Casey as a director | 2 pages | AP01 | ||||||||||
Appointment of Miss Fiona Maccoll as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Jul 31, 2010 | 22 pages | AA | ||||||||||
Annual return made up to Oct 28, 2010 no member list | 12 pages | AR01 | ||||||||||
Appointment of Mrs Jean Urquhart as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Donald Hunter Leitch as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Ann Lloyd as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Gordon Henry Bushnell as a director | 2 pages | AP01 | ||||||||||
Appointment of Professor Norman Neil Nicolson Gillies as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Alaistar Nicolson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronald Macintyre as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Stride as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Spencer as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Eilidh Canning as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brendan Gormley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Hunter as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of George Bruce as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Rosemary Bridge as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from , Lochaber College Carmichael Way, Fort William, Inverness-Shire, PH33 6FF, Scotland on Aug 03, 2010 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed lochaber college\certificate issued on 03/08/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 2 pages | NE01 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
|
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