- Company Overview for ECOLE ENTERPRISE (SC352821)
- Filing history for ECOLE ENTERPRISE (SC352821)
- People for ECOLE ENTERPRISE (SC352821)
- More for ECOLE ENTERPRISE (SC352821)
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 |