GLENALMOND COLLEGE ENTERPRISES LTD.
Company number SC242690
- Company Overview for GLENALMOND COLLEGE ENTERPRISES LTD. (SC242690)
- Filing history for GLENALMOND COLLEGE ENTERPRISES LTD. (SC242690)
- People for GLENALMOND COLLEGE ENTERPRISES LTD. (SC242690)
- More for GLENALMOND COLLEGE ENTERPRISES LTD. (SC242690)
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) |
---|---|---|---|
18 Apr 2018 | TM01 | Termination of appointment of Scott Robert Johnstone as a director on 31 August 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
19 Feb 2018 | AP03 | Appointment of Ms Elaine Logan as a secretary on 1 September 2017 | |
14 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
14 Feb 2018 | AP01 | Appointment of Mr Keith Robertson Cochrane as a director on 31 July 2017 | |
14 Feb 2018 | PSC07 | Cessation of Scott Robert Johnstone as a person with significant control on 31 August 2017 | |
14 Feb 2018 | TM02 | Termination of appointment of Scott Robert Johnstone as a secretary on 31 August 2017 | |
27 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
03 Feb 2017 | AP01 | Appointment of Mr Scott Robert Johnstone as a director on 9 May 2015 | |
16 Mar 2016 | AA | Full accounts made up to 31 July 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | AP03 | Appointment of Mr. Scott Robert Johnstone as a secretary on 22 October 2015 | |
08 Feb 2016 | TM02 | Termination of appointment of Linda Ann Kennedy as a secretary on 22 October 2015 | |
04 Feb 2015 | AA | Full accounts made up to 31 July 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | TM01 | Termination of appointment of Ian Ramsay Wilson as a director on 1 December 2014 | |
27 Jan 2015 | TM01 | Termination of appointment of Ian Ramsay Wilson as a director on 1 December 2014 | |
26 Jan 2015 | CH01 | Director's details changed for Mr Niall Scott Booker on 30 June 2013 | |
01 Dec 2014 | AP01 | Appointment of The Rt Hon Lord Menzies Pc Duncan Adam Young Menzies as a director on 28 June 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Derek Robert Alexander Emslie as a director on 28 June 2014 | |
20 Feb 2014 | AA | Full accounts made up to 31 July 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
30 Sep 2013 | AP01 | Appointment of Mr Niall Scott Booker as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Harry Morgan as a director |