Advanced company searchLink opens in new window

HARMENY EDUCATION TRUST LIMITED

Company number SC162021

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Mar 2018 AP03 Appointment of Nicky Kay Findlay as a secretary on 26 March 2018
27 Mar 2018 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 26 March 2018
21 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
19 Sep 2017 AA Full accounts made up to 31 March 2017
08 May 2017 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 5 May 2017
08 May 2017 TM02 Termination of appointment of Isabelle Francoise Simone Andrea Guillot D'hauterives as a secretary on 5 May 2017
08 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
07 Sep 2016 AA Full accounts made up to 31 March 2016
30 Mar 2016 AP01 Appointment of Mr David James Cathie as a director on 29 March 2016
30 Mar 2016 TM01 Termination of appointment of Winifred Jennifer Wood as a director on 29 March 2016
16 Dec 2015 AR01 Annual return made up to 6 December 2015 no member list
07 Sep 2015 AA Full accounts made up to 31 March 2015
21 Apr 2015 AP01 Appointment of Mrs Jennifer Mary Scott as a director on 30 March 2015
20 Apr 2015 AP01 Appointment of Mr William David Keil as a director on 30 March 2015
20 Apr 2015 AP01 Appointment of Mr Ian James Forbes as a director on 30 March 2015
04 Feb 2015 TM01 Termination of appointment of Alison May Davies as a director on 26 January 2015
08 Dec 2014 AR01 Annual return made up to 6 December 2014 no member list
10 Sep 2014 AA Full accounts made up to 31 March 2014
31 Jan 2014 CC04 Statement of company's objects
31 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2013 AR01 Annual return made up to 6 December 2013 no member list
13 Dec 2013 CH01 Director's details changed for Ms Louise Marie Salette Kelly on 7 November 2013
13 Dec 2013 AD01 Registered office address changed from Harmeny School Mansefield Road Balerno Midlothian EH14 7JY on 13 December 2013
25 Nov 2013 CH01 Director's details changed for Mrs Winifred Jennifer Wood on 7 November 2013
07 Nov 2013 CH01 Director's details changed for Ms Alison May Davies on 29 October 2013