EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED
Company number SC263678
- Company Overview for EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED (SC263678)
- Filing history for EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED (SC263678)
- People for EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED (SC263678)
- Charges for EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED (SC263678)
- More for EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED (SC263678)
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) |
---|---|---|---|
11 Apr 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
18 Oct 2017 | AP03 | Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 | |
17 Oct 2017 | TM02 | Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Nicola Covington as a director on 30 September 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Kenneth John Simpson as a director on 30 September 2017 | |
28 Jun 2017 | PSC02 | Notification of Sumitomo Mitsui Banking Corporation Europe Ltd as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC05 | Change of details for Aberdeen Infrastructure Ii Limited as a person with significant control on 6 April 2016 | |
12 Apr 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
01 Jul 2016 | AP03 | Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 | |
01 Jul 2016 | TM02 | Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 | |
23 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
21 Apr 2016 | TM01 | Termination of appointment of Fabrice Etienne Marie Kun-Darbois as a director on 21 April 2016 | |
21 Apr 2016 | AP01 | Appointment of Mrs Nicola Covington as a director on 21 April 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
02 Jun 2015 | TM02 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 | |
01 Jun 2015 | AP03 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 | |
02 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
10 Dec 2014 | TM01 | Termination of appointment of Adam George Waddington as a director on 20 November 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Angela Louise Roshier as a director on 20 November 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Fabrice Etienne Marie Kun-Darbois as a director on 20 November 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Ion Bruce Balfour as a director on 20 November 2014 | |
08 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 |