MIDLOTHIAN SCHOOLS LIMITED: Filings
Overview
| Company Name | MIDLOTHIAN SCHOOLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC296378 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MIDLOTHIAN SCHOOLS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 12, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Change of details for Sumitomo Mitsui Banking Corporation Europe Limited as a person with significant control on Sep 30, 2020 | 2 pages | PSC05 | ||
Change of details for Sumitomo Mitsui Banking Corporation Europe Limited as a person with significant control on May 16, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Change of details for Midlothian Schools (Holdings) Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||
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 | ||
Change of details for Midlothian Schools (Holdings) Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Wrinn as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Carl Harvey Dix as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Wrinn as a director on Dec 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Fulton Gilmour as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
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