Advanced company searchLink opens in new window

TEFL SCOTLAND LTD

Company number SC349721

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)
14 Nov 2019 PSC07 Cessation of Rupert Joseph Simon Hallwood as a person with significant control on 21 February 2019
14 Nov 2019 PSC07 Cessation of Jennifer Elizabeth Mackenzie as a person with significant control on 21 February 2019
12 Nov 2019 PSC04 Change of details for Mr Rupert Joseph Simon Hallwood as a person with significant control on 12 November 2019
12 Nov 2019 CS01 Confirmation statement made on 9 October 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/11/2019
12 Nov 2019 CH01 Director's details changed for Mr Rupert Joseph Simon Hallwood on 12 November 2019
28 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
26 Mar 2019 PSC04 Change of details for a person with significant control
26 Mar 2019 CH01 Director's details changed
26 Mar 2019 PSC04 Change of details for Mrs Jennifer Elizabeth Hallwood as a person with significant control on 25 March 2019
26 Mar 2019 CH01 Director's details changed for Mrs Jennifer Elizabeth Hallwood on 25 March 2019
22 Feb 2019 TM02 Termination of appointment of Rupert Hallwood as a secretary on 21 February 2019
22 Feb 2019 AD03 Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
22 Feb 2019 AD02 Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
22 Feb 2019 AP04 Appointment of Lc Secretaries Limited as a secretary on 21 February 2019
22 Feb 2019 AD01 Registered office address changed from 18 Alexander Place Inverness IV3 5BX to Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW on 22 February 2019
04 Dec 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
14 Dec 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
28 Nov 2015 AD01 Registered office address changed from 16/17 High Street Dingwall Ross-Shire IV15 9RU to 18 Alexander Place Inverness IV3 5BX on 28 November 2015
08 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100