THE SCOTTISH COLLEGE OF TEXTILES LIMITED
Company number SC096763
- Company Overview for THE SCOTTISH COLLEGE OF TEXTILES LIMITED (SC096763)
- Filing history for THE SCOTTISH COLLEGE OF TEXTILES LIMITED (SC096763)
- People for THE SCOTTISH COLLEGE OF TEXTILES LIMITED (SC096763)
- More for THE SCOTTISH COLLEGE OF TEXTILES LIMITED (SC096763)
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) |
---|---|---|---|
23 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
05 Mar 2015 | AP01 | Appointment of Mr Andrew Mchardy Menzies as a director on 2 March 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | AD01 | Registered office address changed from Technology & Research Services Heriot-Watt University Riccarton Edinburgh EH14 4AS to Research & Enterprise Services Heriot-Watt University Riccarton Edinburgh EH14 4AS on 29 October 2014 | |
25 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
26 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
12 Nov 2012 | CH03 | Secretary's details changed for Mr Derek Gardiner Brown on 30 October 2012 | |
19 Sep 2012 | TM01 | Termination of appointment of Philip Mcnaull as a director | |
13 Jan 2012 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
30 Jun 2011 | AP01 | Appointment of Ann Marie Dalton as a director | |
30 Jun 2011 | TM01 | Termination of appointment of Peter Wilson as a director | |
24 Nov 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
27 Oct 2010 | CH01 | Director's details changed for Mr Philip Gerard Mcnaull on 30 September 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Mr Peter Liddell Wilson on 30 September 2010 | |
03 Feb 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
01 Apr 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
28 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
23 Jan 2008 | 363s |
Return made up to 30/09/07; full list of members
|
|
10 Dec 2007 | AA | Accounts for a dormant company made up to 31 July 2007 | |
23 Mar 2007 | AA | Accounts for a dormant company made up to 31 July 2006 |