Advanced company searchLink opens in new window

CARE AND LEARNING ALLIANCE SCOTLAND LTD

Company number SC428265

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)
18 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
27 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
20 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
16 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
21 Sep 2021 AA Accounts for a dormant company made up to 31 July 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
08 Sep 2020 AA Accounts for a dormant company made up to 31 July 2020
23 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
07 Jul 2020 AD01 Registered office address changed from Kintail House Beechwood Park Inverness IV2 3BW Scotland to 40 Longman Drive Inverness IV1 1SU on 7 July 2020
01 Jun 2020 AA Accounts for a dormant company made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
21 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
26 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
28 Nov 2017 AD01 Registered office address changed from Care and Learning Alliance Dochfour Drive Inverness IV3 5EB to Kintail House Beechwood Park Inverness IV2 3BW on 28 November 2017
07 Aug 2017 PSC01 Notification of Marie Jane Frances Mackintosh as a person with significant control on 7 August 2017
07 Aug 2017 AP03 Appointment of Ms Jacqueline Douglas as a secretary on 7 August 2017
07 Aug 2017 AP01 Appointment of Ms Marie Jane Frances Mackintosh as a director on 7 August 2017
07 Aug 2017 TM01 Termination of appointment of Euphemia Ann Nicol Brady as a director on 7 August 2017
14 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
14 Jul 2017 PSC07 Cessation of Valerie Gale as a person with significant control on 30 June 2017
03 May 2017 AA Accounts for a dormant company made up to 31 July 2016
22 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
12 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015