Advanced company searchLink opens in new window

ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED

Company number SC212847

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)
06 Dec 2021 TM01 Termination of appointment of David Fulton Gilmour as a director on 2 December 2021
14 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
14 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
06 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
06 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
20 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
20 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
03 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
11 Jul 2019 AA Full accounts made up to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
10 Jul 2018 AA Full accounts made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
03 Jul 2017 AA Full accounts made up to 31 December 2016
11 May 2017 RP04CS01 Second filing of Confirmation Statement dated 15/11/2016
16 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
07 Jul 2016 AA Full accounts made up to 31 December 2015
26 Jan 2016 AP01 Appointment of Mr John Ivor Cavill as a director on 25 January 2016
25 Jan 2016 TM01 Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
02 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20,000
21 Jul 2015 CH01 Director's details changed for David Fulton Gilmour on 21 July 2015
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015