Advanced company searchLink opens in new window

MARY REID INTERNATIONAL SPA ACADEMY LTD.

Company number SC206669

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)
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