ABERDEENSHIRE LIFE EDUCATION CENTRE (ALEC): Filings
Overview
Company Name | ABERDEENSHIRE LIFE EDUCATION CENTRE (ALEC) |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC192486 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for ABERDEENSHIRE LIFE EDUCATION CENTRE (ALEC)?
Date | Description | Document | Type | |
---|---|---|---|---|
Current accounting period extended from Mar 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Jan 12, 2025 with updates | 3 pages | CS01 | ||
Termination of appointment of John Kinnon as a director on Jan 12, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Presly as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB to Parkvale Provost Florence Drive Oldmeldrum Aberdeenshire AB51 0GG on Feb 16, 2021 | 2 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 15 pages | AA | ||
Director's details changed for Dr Alan George Sinclair on Nov 25, 2019 | 2 pages | CH01 | ||
Director's details changed for Dr John Kinnon on Nov 25, 2019 | 2 pages | CH01 | ||
Director's details changed for David Presly on Nov 25, 2019 | 2 pages | CH01 | ||
Director's details changed for Andrew Murray Matthew on Nov 25, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jan 12, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 15 pages | AA | ||
Termination of appointment of James Whiteford Arbuckle as a director on Oct 30, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jan 12, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 15 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