ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED: Filings
Overview
Company Name | ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC259895 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 21 pages | AA | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Termination of appointment of John Mcdonagh as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Matthew Templeton as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Hsdl Nominees Limited as a person with significant control on Oct 20, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2023 | 20 pages | AA | ||
Appointment of Mr Matthew Templeton as a director on Aug 07, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Mcdonagh as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom to C/O Resolis Limited, 11th Floor Exchange Tower 19 Canning Street Edinburgh EH3 8EG on Nov 16, 2022 | 1 pages | AD01 | ||
Termination of appointment of Gary Martin Steven as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard William Francis Burge as a director on May 08, 2019 | 1 pages | TM01 | ||
Termination of appointment of Rory William Christie as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Director's details changed | 2 pages | CH01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Registered office address changed from C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on Nov 15, 2022 | 1 pages | AD01 | ||
Appointment of Mr Richard William Francis Burge as a director on Nov 06, 2018 | 2 pages | AP01 | ||
Director's details changed for Mr John Stephen Gordon on Nov 01, 2019 | 2 pages | CH01 | ||
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