- Company Overview for MARY REID INTERNATIONAL SPA ACADEMY LTD. (SC206669)
- Filing history for MARY REID INTERNATIONAL SPA ACADEMY LTD. (SC206669)
- People for MARY REID INTERNATIONAL SPA ACADEMY LTD. (SC206669)
- Insolvency for MARY REID INTERNATIONAL SPA ACADEMY LTD. (SC206669)
- More for MARY REID INTERNATIONAL SPA ACADEMY LTD. (SC206669)
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) |
---|---|---|---|
17 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Feb 2011 | AP01 | Appointment of Ms Andrea Molloy as a director | |
17 Feb 2011 | AP01 | Appointment of Mr Colin Ross Cameron as a director | |
17 Feb 2011 | AP03 | Appointment of Mr Donald John Cameron as a secretary | |
17 Feb 2011 | TM02 | Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary | |
30 Apr 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
30 Apr 2010 | CH04 | Secretary's details changed for Miller Samuel Company Secretaries Limited on 28 April 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Mr Brian Hunter on 24 April 2010 | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from 20B fettes row edinburgh EH3 6RH united kingdom | |
28 Sep 2009 | 225 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 | |
15 Aug 2009 | CERTNM | Company name changed mary reid international school of beauty LTD.\certificate issued on 17/08/09 | |
02 Jul 2009 | 363a | Return made up to 28/04/09; full list of members | |
02 Jul 2009 | 353 | Location of register of members | |
02 Jul 2009 | 190 | Location of debenture register | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from 20B fettes row edinburgh EH3 6RH | |
05 Mar 2009 | 288a | Secretary appointed miller samuel company secretaries LIMITED | |
05 Mar 2009 | 288a | Director appointed brian hunter | |
05 Mar 2009 | 288b | Appointment terminated secretary fox fleming LTD acca | |
05 Mar 2009 | 288b | Appointment terminated director susan whittle | |
05 Mar 2009 | 288b | Appointment terminated director colin stewart | |
05 Mar 2009 | 288b | Appointment terminated director lorna fleming | |
05 Mar 2009 | 288b | Appointment terminated director joan stewart | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from 16B west register street edinburgh midlothian EH2 2AA |