- Company Overview for QUEEN MARGARET STUDENT SOLUTIONS (SC292941)
- Filing history for QUEEN MARGARET STUDENT SOLUTIONS (SC292941)
- People for QUEEN MARGARET STUDENT SOLUTIONS (SC292941)
- Charges for QUEEN MARGARET STUDENT SOLUTIONS (SC292941)
- Insolvency for QUEEN MARGARET STUDENT SOLUTIONS (SC292941)
- More for QUEEN MARGARET STUDENT SOLUTIONS (SC292941)
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) |
---|---|---|---|
24 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2015 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
24 Jul 2015 | 2.20B(Scot) | Administrator's progress report | |
17 Feb 2015 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
09 Feb 2015 | 2.16B(Scot) | Statement of administrator's proposal | |
14 Jan 2015 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) | |
24 Dec 2014 | AD01 | Registered office address changed from C/O Chiene + Tait 61 Dublin Street Edinburgh EH3 6NL to Atria One 144 Morrison Street Edinburgh Midlothian EH3 8EX on 24 December 2014 | |
18 Dec 2014 | 2.11B(Scot) | Appointment of an administrator | |
14 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2014 | TM02 | Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 | |
12 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2014 | AP01 | Appointment of Mr Brian Leggat as a director on 23 June 2014 | |
03 Jan 2014 | AR01 | Annual return made up to 9 November 2013 no member list | |
10 Apr 2013 | AA | Full accounts made up to 31 July 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 9 November 2012 no member list | |
26 Nov 2012 | CH01 | Director's details changed for Mr Alan Findlay West on 26 November 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Mr Nathan Lee Warren on 26 November 2012 | |
01 Oct 2012 | TM01 | Termination of appointment of Rosalyn Adela Marshall as a director on 30 September 2012 | |
06 Feb 2012 | AA | Full accounts made up to 31 July 2011 | |
20 Dec 2011 | AP01 | Appointment of Mr Alan James Gilloran as a director on 13 December 2011 | |
16 Dec 2011 | TM01 | Termination of appointment of Malcolm George Cutt as a director on 13 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 9 November 2011 no member list | |
25 Jul 2011 | TM01 | Termination of appointment of John Perks as a director | |
15 Mar 2011 | TM01 | Termination of appointment of Kenneth Mccracken as a director | |
20 Jan 2011 | AD01 | Registered office address changed from C/O Quayle Munro Ltd 102 West Port Edinburgh EH3 9DN Scotland on 20 January 2011 |