- Company Overview for ESOL SCOTLAND LTD (SC271320)
- Filing history for ESOL SCOTLAND LTD (SC271320)
- People for ESOL SCOTLAND LTD (SC271320)
- More for ESOL SCOTLAND LTD (SC271320)
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) |
---|---|---|---|
19 Aug 2013 | TM01 | Termination of appointment of Joyce Innes as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Eunice Robertson as a director | |
31 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of David Butler as a director | |
01 Nov 2012 | AP01 | Appointment of Mrs Joyce Innes as a director | |
21 Aug 2012 | AR01 | Annual return made up to 29 July 2012 no member list | |
21 Aug 2012 | AP01 | Appointment of Mrs Eunice Claire Robertson as a director | |
21 Aug 2012 | CH01 | Director's details changed for Celia Fisher on 21 August 2012 | |
21 Aug 2012 | CH01 | Director's details changed for Grace Poulter on 21 August 2012 | |
16 Aug 2012 | TM01 | Termination of appointment of Patricia Malcolm as a director | |
16 Aug 2012 | AP01 | Appointment of Mrs Eunice Claire Robertson as a director | |
18 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
12 Sep 2011 | AP01 | Appointment of Mr David Ellis Butler as a director | |
16 Aug 2011 | AR01 | Annual return made up to 29 July 2011 no member list | |
11 Aug 2011 | AP01 | Appointment of Ms Patricia Morag Malcolm as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Augusta Rodrigues Alves as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Frances Logan as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Paul Littlewood as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Carol Irvine as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Susan Gray as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Esther Dunbar as a director | |
31 May 2011 | AD01 | Registered office address changed from Applejak Studios 113 St George's Road Glasgow G3 6JA on 31 May 2011 | |
17 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 29 July 2010 no member list | |
19 Oct 2010 | AP01 | Appointment of Grace Adamson Gunnell as a director |