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) |
---|---|---|---|
30 Aug 2006 | AA | Accounts made up to 31 December 2005 | |
24 Aug 2006 | 288a | New secretary appointed | |
24 Aug 2006 | 288b | Director resigned | |
24 Aug 2006 | 288b | Secretary resigned | |
21 Mar 2006 | 363a | Return made up to 19/02/06; full list of members | |
23 Sep 2005 | AA | Accounts made up to 31 December 2004 | |
21 Sep 2005 | 225 | Accounting reference date shortened from 28/02/05 to 31/12/04 | |
21 Feb 2005 | 363s | Return made up to 19/02/05; full list of members | |
17 Dec 2004 | 410(Scot) | Partic of mort/charge * | |
17 Dec 2004 | 410(Scot) | Partic of mort/charge * | |
17 Dec 2004 | 88(2)R | Ad 01/12/04-01/12/04 £ si 9999@1=9999 £ ic 1/10000 | |
17 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2004 | 123 | £ nc 100/10000 01/12/04 | |
14 Dec 2004 | 288b | Director resigned | |
14 Dec 2004 | 288b | Secretary resigned | |
14 Dec 2004 | 288a | New director appointed | |
14 Dec 2004 | 288a | New director appointed | |
14 Dec 2004 | 288a | New secretary appointed;new director appointed | |
05 Dec 2004 | 287 | Registered office changed on 05/12/04 from: 49 queen street edinburgh EH2 3NH | |
18 Nov 2004 | CERTNM | Company name changed lycidas (408) LIMITED\certificate issued on 18/11/04 | |
03 Jun 2004 | 287 | Registered office changed on 03/06/04 from: 292 st vincent street glasgow G2 5TQ | |
19 Feb 2004 | NEWINC | Incorporation |