Advanced company searchLink opens in new window

GLENALMOND COLLEGE ENTERPRISES LTD.

Company number SC242690

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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