- Company Overview for OUT OF SCHOOL SCOTLAND LIMITED (SC264619)
- Filing history for OUT OF SCHOOL SCOTLAND LIMITED (SC264619)
- People for OUT OF SCHOOL SCOTLAND LIMITED (SC264619)
- Charges for OUT OF SCHOOL SCOTLAND LIMITED (SC264619)
- More for OUT OF SCHOOL SCOTLAND LIMITED (SC264619)
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) |
---|---|---|---|
05 Mar 2020 | TM01 | Termination of appointment of Julie Sandra Bentley as a director on 29 February 2020 | |
08 Oct 2019 | TM02 | Termination of appointment of Emma Siobhan Wells Dickinson as a secretary on 3 October 2019 | |
08 Oct 2019 | AP03 | Appointment of Ms Linda Moira Malcolm as a secretary on 3 October 2019 | |
14 Jun 2019 | PSC02 | Notification of Action for Children as a person with significant control on 14 June 2019 | |
14 Jun 2019 | PSC07 | Cessation of Andrew John Fisher as a person with significant control on 14 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Stuart Samuel Young as a director on 14 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from 25 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR Scotland to 17 Newton Place Glasgow G3 7PY on 14 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Ms Julie Sandra Bentley as a director on 14 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Mrs Carol Ann Iddon as a director on 14 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Andrew John Fisher as a director on 14 June 2019 | |
14 Jun 2019 | TM02 | Termination of appointment of Fiona Wesley Fisher as a secretary on 14 June 2019 | |
14 Jun 2019 | AP03 | Appointment of Ms Emma Siobhan Wells Dickinson as a secretary on 14 June 2019 | |
14 Jun 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
03 May 2019 | MR04 | Satisfaction of charge 1 in full | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
08 Mar 2019 | RP04CS01 | Second filing of Confirmation Statement dated 09/03/2017 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
22 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Mar 2017 | CS01 |
Confirmation statement made on 9 March 2017 with updates
|
|
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
20 May 2015 | AD01 | Registered office address changed from 27a Haddington Place Edinburgh EH7 4AF to 25 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR on 20 May 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |