ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED: Filings

  • Overview

    Company NameELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC259895
    JurisdictionScotland
    Date of Creation

    What are the latest filings for ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    21 pagesAA

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Termination of appointment of John Mcdonagh as a director on Jan 29, 2024

    1 pagesTM01

    Appointment of Mr Peter Kenneth Johnstone as a director on Jan 29, 2024

    2 pagesAP01

    Termination of appointment of Matthew Templeton as a director on Jan 29, 2024

    1 pagesTM01

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Cessation of Hsdl Nominees Limited as a person with significant control on Oct 20, 2023

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2023

    20 pagesAA

    Appointment of Mr Matthew Templeton as a director on Aug 07, 2023

    2 pagesAP01

    Appointment of Mr John Mcdonagh as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    26 pagesAA

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Peter Kenneth Johnstone as a director on Nov 01, 2022

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Gary Martin Steven as a director on Sep 28, 2022

    1 pagesTM01

    Termination of appointment of Richard William Francis Burge as a director on May 08, 2019

    1 pagesTM01

    Termination of appointment of Rory William Christie as a director on Jul 01, 2021

    1 pagesTM01

    Director's details changed

    2 pagesCH01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Richard William Francis Burge as a director on Nov 06, 2018

    2 pagesAP01

    Director's details changed for Mr John Stephen Gordon on Nov 01, 2019

    2 pagesCH01

    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