Advanced company searchLink opens in new window

ECOLE ENTERPRISE

Company number SC352821

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)
07 Feb 2017 CS01 Confirmation statement made on 22 December 2016 with updates
07 Feb 2017 TM01 Termination of appointment of James Mchendry as a director on 31 August 2016
07 Feb 2017 TM01 Termination of appointment of James Maynes as a director on 31 August 2016
07 Feb 2017 AP01 Appointment of Mr Matthew Gallagher as a director on 27 October 2016
09 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 22 December 2015 no member list
02 Mar 2016 AP01 Appointment of Ms Louise Gregory as a director on 17 March 2015
02 Mar 2016 TM01 Termination of appointment of Carol Anne Wiseman as a director on 28 February 2015
04 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 22 December 2014 no member list
10 Mar 2015 TM01 Termination of appointment of Victoria Stewart as a director on 30 November 2014
10 Mar 2015 AP01 Appointment of Mrs Carol Wiseman as a director on 1 April 2014
10 Mar 2015 TM01 Termination of appointment of Alexander Wood Meikle as a director on 4 February 2015
29 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 22 December 2013 no member list
12 Mar 2014 AD01 Registered office address changed from Pollokshaws Burgh Hall 2025 Pollokshaws Road Glasgow G43 1NE Scotland on 12 March 2014
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
02 Jul 2013 AP01 Appointment of Mr James Mchendry as a director
21 May 2013 TM01 Termination of appointment of James Howie as a director
12 Apr 2013 AD01 Registered office address changed from C/O Queens Park Church of Scotland 170 Queens Drive Glasgow G42 8QZ on 12 April 2013
12 Apr 2013 TM01 Termination of appointment of Elizabeth Mclean as a director
07 Jan 2013 AR01 Annual return made up to 22 December 2012 no member list
07 Jan 2013 TM01 Termination of appointment of Gerry Gregory as a director
10 Dec 2012 AP01 Appointment of Mr James Gibson Howie as a director
10 Oct 2012 AA Total exemption full accounts made up to 31 March 2012