- Company Overview for EDINBURGH CRECHE CO-OPERATIVE LIMITED (SC121493)
- Filing history for EDINBURGH CRECHE CO-OPERATIVE LIMITED (SC121493)
- People for EDINBURGH CRECHE CO-OPERATIVE LIMITED (SC121493)
- More for EDINBURGH CRECHE CO-OPERATIVE LIMITED (SC121493)
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) |
---|---|---|---|
31 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2013 | DS01 | Application to strike the company off the register | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Jan 2013 | AP01 | Appointment of Mrs Brenda Cain Mcfarlane as a director on 26 January 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 12 November 2012 no member list | |
28 Nov 2012 | TM01 | Termination of appointment of Brenda Cain Mcfarlane as a director on 1 November 2012 | |
28 Nov 2012 | AD01 | Registered office address changed from 297 Easter Road Edinburgh EH6 8LH on 28 November 2012 | |
26 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 12 November 2011 no member list | |
16 Nov 2011 | TM01 | Termination of appointment of Razia Haider as a director on 29 October 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Margaret Balneaves as a director on 14 October 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Gwendoline Anderson as a director on 14 October 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Jane Hislop as a director on 14 October 2011 | |
22 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 12 November 2010 no member list | |
03 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 12 November 2009 no member list | |
19 Nov 2009 | CH01 | Director's details changed for Razia Haider on 16 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Pamela Fiona Mason on 16 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Mrs Brenda Mcfarlane on 2 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Jane Hislop on 17 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Margaret Balneaves on 16 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Gwendoline Anderson on 16 November 2009 | |
02 Oct 2009 | AA | Total exemption full accounts made up to 30 November 2008 |