- Company Overview for XL TRAINING (SCOTLAND) LIMITED (SC258761)
- Filing history for XL TRAINING (SCOTLAND) LIMITED (SC258761)
- People for XL TRAINING (SCOTLAND) LIMITED (SC258761)
- Charges for XL TRAINING (SCOTLAND) LIMITED (SC258761)
- More for XL TRAINING (SCOTLAND) LIMITED (SC258761)
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 Nov 2016 | CH01 | Director's details changed for Miss Anne Rodger on 6 November 2015 | |
17 Nov 2016 | CH01 | Director's details changed for Mr Bryan Robertson Woodrow on 6 November 2015 | |
17 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from Market House South Street Milnathort Kinross KY13 9XB to Kingfisher House Auld Mart Business Park Orwell Road, Milnathort Kinross Perthshire KY13 9DA on 4 February 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
24 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | CH03 | Secretary's details changed for Ms Anne Rodger on 4 November 2014 | |
17 Dec 2014 | CH01 | Director's details changed for Ms Anne Rodger on 4 November 2014 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 May 2014 | AD01 | Registered office address changed from 117/119 Main Street Townhill Dunfermline KY12 0HD on 19 May 2014 | |
06 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | CH01 | Director's details changed for Mr Bryan Robertson Woodrow on 6 November 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Ms Anne Rodger on 6 November 2013 | |
06 Nov 2013 | CH03 | Secretary's details changed for Ms Anne Rodger on 6 November 2013 | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2012 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
02 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders |