SKILLNET EDINBURGH: Filings
Overview
Company Name | SKILLNET EDINBURGH |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC228710 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for SKILLNET EDINBURGH?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 6 pages | 4.17(Scot) | ||||||||||
Registered office address changed from Norton Park 57 Albion Road Edinburgh Lothian EH7 5QY to 7Th Floor 90 St. Vincent Street Glasgow G2 5UB on Jul 30, 2014 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 26 pages | AA | ||||||||||
Termination of appointment of Eddy Mcgregor as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicolina Kamenou as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 04, 2013 no member list | 7 pages | AR01 | ||||||||||
Secretary's details changed for Eddy Mcgregor on Jan 12, 2013 | 2 pages | CH03 | ||||||||||
Termination of appointment of Maktoba Omar as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 26 pages | AA | ||||||||||
Annual return made up to Mar 04, 2012 no member list | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 27 pages | AA | ||||||||||
Termination of appointment of Shirley Galbraith as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 04, 2011 no member list | 9 pages | AR01 | ||||||||||
Appointment of Professor Godfrey Henry Palmer as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 26 pages | AA | ||||||||||
Annual return made up to Mar 04, 2010 no member list | 5 pages | AR01 | ||||||||||
Director's details changed for Dr Nicolina Kamenou on Mar 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Shirley Anne Galbraith on Mar 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Lawrence Brew on Mar 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Arthur Eziwho Akugbo on Mar 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Maktoba Omar on Mar 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Marion Jane Fletcher on Mar 30, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 24 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