- Company Overview for NEWBATTLE ABBEY COLLEGE TRUST LTD (SC615027)
- Filing history for NEWBATTLE ABBEY COLLEGE TRUST LTD (SC615027)
- People for NEWBATTLE ABBEY COLLEGE TRUST LTD (SC615027)
- Charges for NEWBATTLE ABBEY COLLEGE TRUST LTD (SC615027)
- More for NEWBATTLE ABBEY COLLEGE TRUST LTD (SC615027)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
24 Oct 2024 | AA | Accounts for a small company made up to 5 April 2024 | |
18 Mar 2024 | AA | Accounts for a small company made up to 5 April 2023 | |
05 Feb 2024 | AP01 | Appointment of Professor Sir David James Wallace as a director on 26 January 2024 | |
04 Feb 2024 | AP01 | Appointment of Mr Alan James Hartley as a director on 26 January 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
04 Jan 2024 | TM01 | Termination of appointment of David John Corner as a director on 31 December 2023 | |
04 Jan 2024 | TM01 | Termination of appointment of Ann Julia Kettle as a director on 31 December 2023 | |
04 Jan 2024 | TM01 | Termination of appointment of Joyce Blair Connon as a director on 31 December 2023 | |
29 Oct 2023 | AP01 | Appointment of Mr Douglas Russell Mill as a director on 20 October 2023 | |
06 Feb 2023 | CH01 | Director's details changed for Professor Peter William Mathieson on 1 January 2023 | |
06 Feb 2023 | AP01 | Appointment of Dr Judith Mcclure as a director on 20 January 2023 | |
06 Feb 2023 | TM01 | Termination of appointment of Ann Southwood as a director on 31 December 2022 | |
06 Feb 2023 | AP01 | Appointment of Professor Lesley Jane Yellowlees as a director on 20 January 2023 | |
05 Jan 2023 | AA | Accounts for a small company made up to 5 April 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
30 Dec 2021 | AA | Accounts for a small company made up to 5 April 2021 | |
28 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
05 Aug 2021 | AD01 | Registered office address changed from 11 Chapelton Gardens Bearsden Glasgow G61 2DH to 10 Bennie Place Bearsden Glasgow G61 3EG on 5 August 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
20 Oct 2020 | AA | Full accounts made up to 5 April 2020 | |
20 Sep 2020 | AP01 | Appointment of Mr Ian James Wall as a director on 14 September 2020 | |
13 Jul 2020 | MR01 | Registration of charge SC6150270001, created on 2 July 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
23 Nov 2019 | AA01 | Current accounting period extended from 30 November 2019 to 5 April 2020 |