EMBLEM SCHOOLS (HOLDINGS) LIMITED: Filings
Overview
| Company Name | EMBLEM SCHOOLS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC285404 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for EMBLEM SCHOOLS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Michael Andrew Donn on Jan 01, 2026 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2025 | 19 pages | AA | ||
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dylan Fletcher as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alison Groat as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Appointment of Mr Craig Alexander Thomson as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Claire Agnes Mcinally as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Change of details for Pfi Infrastructure Finance Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Termination of appointment of Martin Timothy Smith as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Cameron Mclure as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Aug 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Niall Smith as a director on Feb 20, 2024 | 1 pages | TM01 | ||
Appointment of Ms Alison Groat as a director on Feb 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alasdair Campbell as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Neil Andrew Woodburn as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Wrinn as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Carl Harvey Dix as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 21 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