ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED
Company number SC259895
- Company Overview for ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED (SC259895)
- Filing history for ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED (SC259895)
- People for ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED (SC259895)
- Charges for ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED (SC259895)
- More for ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED (SC259895)
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
|
|
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
|
|
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 |