Advanced company searchLink opens in new window

ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED

Company number SC259895

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)
28 May 2015 TM01 Termination of appointment of Alastair John Angus Mcewan as a director on 30 April 2015
28 May 2015 TM02 Termination of appointment of Peter Kenneth Johnstone as a secretary on 30 April 2015
13 May 2015 AUD Auditor's resignation
13 May 2015 AP01 Appointment of Richard William Francis Burge as a director on 9 April 2015
05 May 2015 AP03 Appointment of James Band as a secretary on 9 April 2015
17 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5,000
12 Nov 2014 TM01 Termination of appointment of Bruce Balfour as a director on 31 October 2014
12 Nov 2014 AP01 Appointment of Michael Andrew Down as a director on 31 October 2014
30 Aug 2014 AA Full accounts made up to 31 March 2014
15 Jul 2014 AP01 Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014
29 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5,000
19 Nov 2013 TM01 Termination of appointment of William Robertson as a director
19 Nov 2013 TM01 Termination of appointment of Alan Fordyce as a director
19 Nov 2013 AP01 Appointment of Mr John Mcdonagh as a director
13 Nov 2013 AP01 Appointment of Mr Martin Timothy Smith as a director
02 Sep 2013 AA Full accounts made up to 31 March 2013
06 Aug 2013 TM01 Termination of appointment of John Perks as a director
04 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
01 Aug 2012 AA Full accounts made up to 31 March 2012
29 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
29 Nov 2011 AD03 Register(s) moved to registered inspection location
29 Nov 2011 CH01 Director's details changed for Alan Peter Fordyce on 1 October 2009
29 Nov 2011 AD02 Register inspection address has been changed
29 Nov 2011 CH03 Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009
29 Nov 2011 CH01 Director's details changed for William George Robertson on 1 October 2009