ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED
Company number SC212847
- Company Overview for ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED (SC212847)
- Filing history for ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED (SC212847)
- People for ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED (SC212847)
- Charges for ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED (SC212847)
- More for ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED (SC212847)
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
|
|
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
|
|
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 |