- Company Overview for ST GEORGE'S, EDINBURGH (SC008667)
- Filing history for ST GEORGE'S, EDINBURGH (SC008667)
- People for ST GEORGE'S, EDINBURGH (SC008667)
- Charges for ST GEORGE'S, EDINBURGH (SC008667)
- More for ST GEORGE'S, EDINBURGH (SC008667)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
16 Dec 2021 | AA | Full accounts made up to 31 July 2021 | |
29 Jul 2021 | MA | Memorandum and Articles of Association | |
29 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2021 | CERTNM |
Company name changed st george's school for girls\certificate issued on 23/07/21
|
|
23 Jul 2021 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
23 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2021 | CH01 | Director's details changed for Sheriff Ian Harper Lawson Miller on 10 June 2021 | |
22 Mar 2021 | AA | Full accounts made up to 31 July 2020 | |
17 Mar 2021 | AP01 | Appointment of Mr Martin David Blencowe as a director on 16 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
17 Mar 2021 | TM01 | Termination of appointment of Paul Kenneth Brewer as a director on 16 March 2021 | |
11 Dec 2020 | AP01 | Appointment of Mr Iain Furness Witherington as a director on 1 December 2020 | |
17 Aug 2020 | AP01 | Appointment of Ms Susannah Mary Crawford as a director on 1 June 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Elizabeth Dorothy Anne Mccall-Smith as a director on 1 June 2020 | |
06 Apr 2020 | AP01 | Appointment of Mrs Asa Maria Norrie as a director on 17 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
20 Dec 2019 | AP03 | Appointment of Mr Jeremy Harper as a secretary on 20 December 2019 | |
20 Dec 2019 | TM02 | Termination of appointment of Jeremy Michael Chittleburgh as a secretary on 20 December 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to Garscube Terrace, Murrayfield, Edinburgh Garscube Terrace Edinburgh EH12 6BG on 20 December 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Isabella Catherine Miller as a director on 30 October 2019 | |
17 Oct 2019 | AA | Full accounts made up to 31 July 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Mrs Katrina Jane Mcdiarmid on 8 October 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of William Ian Rankin as a director on 19 March 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Marina Kay Evans as a director on 3 June 2019 |