- Company Overview for TEFL SCOTLAND LTD (SC349721)
- Filing history for TEFL SCOTLAND LTD (SC349721)
- People for TEFL SCOTLAND LTD (SC349721)
- Registers for TEFL SCOTLAND LTD (SC349721)
- More for TEFL SCOTLAND LTD (SC349721)
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
|
|
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
|
|
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
|