THE APPRENTICESHIP IN HOSPITALITY SCOTLAND CIC: Filings
Overview
| Company Name | THE APPRENTICESHIP IN HOSPITALITY SCOTLAND CIC |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC561102 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for THE APPRENTICESHIP IN HOSPITALITY SCOTLAND CIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Stephen John Gow as a director on Jul 14, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 1 pages | AA | ||
Appointment of Mr Andrew Henry Mathew Roger as a director on May 18, 2025 | 2 pages | AP01 | ||
Registered office address changed from 90 Scottish Tourism Alliance St Vincent Street Glasgow G2 5UB Scotland to 90 Scottish Tourism Alliance 90 st. Vincent Street Glasgow G2 5UB on May 02, 2025 | 1 pages | AD01 | ||
Registered office address changed from Suite 3D Wallace House C/O Scottish Tourism Alliance 17-21 Maxwell Place Stirling FK8 1JU Scotland to 90 Scottish Tourism Alliance St Vincent Street Glasgow G2 5UB on May 02, 2025 | 1 pages | AD01 | ||
Appointment of Mr Ian Whitaker as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Caroline Gregory as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr William John Mcneill as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr Musab Hemsi as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr Gordon Stirling Mcintyre as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr Scott Ian Inglis as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rohaise Rose-Bristow as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||
Termination of appointment of Training Matters (Scotland) Limited as a secretary on Aug 08, 2024 | 1 pages | TM02 | ||
Appointment of Stephen John Gow as a director on Jun 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ralph Porciani as a director on Jun 04, 2024 | 1 pages | TM01 | ||
Registered office address changed from Studio 4, Ground Floor Abbey Mill Business Centre Sir James Clark Building Paisley Renfrewshire PA1 1TJ Scotland to Suite 3D Wallace House C/O Scottish Tourism Alliance 17-21 Maxwell Place Stirling FK8 1JU on Jun 05, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Marc Crothall as a director on Sep 07, 2022 | 2 pages | AP01 | ||
Appointment of Ms Kelly Johnstone as a director on Sep 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Roberta Brown as a director on Sep 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Lindsay Robert Allan as a director on Dec 20, 2022 | 1 pages | TM01 | ||
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