Advanced company searchLink opens in new window

THE ADULT LEARNING CO LTD

Company number SC588378

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)
13 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with updates
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Sep 2022 TM01 Termination of appointment of Oliver Charles Guest as a director on 25 July 2022
11 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
14 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Dec 2019 CH01 Director's details changed for Mr Oliver Charles Guest on 19 December 2019
20 Dec 2019 PSC04 Change of details for Mr Oliver Charles Guest as a person with significant control on 19 December 2019
19 Dec 2019 CH01 Director's details changed for Phil Gripton on 19 December 2019
19 Dec 2019 AD01 Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom to 3 the Glebe Saline Fife KY12 9UT on 19 December 2019
19 Dec 2019 CH01 Director's details changed for Phil Gripton on 19 December 2019
01 Nov 2019 AA Accounts for a dormant company made up to 31 March 2018
31 Oct 2019 AA01 Current accounting period shortened from 28 February 2019 to 31 March 2018
30 May 2019 PSC04 Change of details for Mr William Paul John Monteath as a person with significant control on 22 May 2019
30 May 2019 CH01 Director's details changed for Mr William Paul John Monteath on 22 May 2019
28 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
18 May 2018 AD01 Registered office address changed from 52 North Castle Street Edinburgh Midlothian EH2 3LL to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 18 May 2018
09 May 2018 AP01 Appointment of Phil Gripton as a director on 20 April 2018
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 1,249.99