Advanced company searchLink opens in new window

ESOL SCOTLAND LTD

Company number SC271320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2010 CH01 Director's details changed for Augusta Rodrigues Alves on 29 July 2010
19 Oct 2010 CH01 Director's details changed for Susan Gray on 29 July 2010
19 Oct 2010 CH01 Director's details changed for Carol Ann Irvine on 29 July 2010
19 Oct 2010 CH01 Director's details changed for Frances Patricia Logan on 29 July 2010
19 Oct 2010 CH01 Director's details changed for Grace Poulter on 29 July 2010
19 Oct 2010 CH01 Director's details changed for Celia Fisher on 29 July 2010
19 Oct 2010 CH01 Director's details changed for Paul Littlewood on 29 July 2010
19 Oct 2010 CH01 Director's details changed for Esther Joan Dunbar on 29 July 2010
26 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
03 Nov 2009 AR01 Annual return made up to 29 July 2009 no member list
15 Jan 2009 AA Partial exemption accounts made up to 31 March 2008
01 Aug 2008 288a Director appointed paul littlewood
30 Jul 2008 363a Annual return made up to 29/07/08
30 Jul 2008 288b Appointment terminated director mary munro
30 Jul 2008 288b Appointment terminated secretary mary munro
22 Jul 2008 288b Appointment terminated director elizabeth pitts
08 May 2008 288a Director appointed susan gray
19 Feb 2008 AA Partial exemption accounts made up to 31 March 2007
30 Oct 2007 288a New director appointed
17 Aug 2007 363s Annual return made up to 29/07/07
  • 363(288) ‐ Director resigned
04 Jun 2007 AA Full accounts made up to 31 July 2006
03 Apr 2007 225 Accounting reference date shortened from 31/07/07 to 31/03/07
13 Sep 2006 288a New secretary appointed
13 Sep 2006 288b Secretary resigned
13 Sep 2006 288a New director appointed