- Company Overview for THE PERTHSHIRE SCHOOLS TRUST (SC647047)
- Filing history for THE PERTHSHIRE SCHOOLS TRUST (SC647047)
- People for THE PERTHSHIRE SCHOOLS TRUST (SC647047)
- More for THE PERTHSHIRE SCHOOLS TRUST (SC647047)
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) |
---|---|---|---|
24 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
29 Jul 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
03 May 2024 | PSC01 | Notification of Robert Garnish as a person with significant control on 3 May 2024 | |
03 May 2024 | PSC07 | Cessation of Brian Dickson as a person with significant control on 13 December 2023 | |
12 Dec 2023 | TM01 | Termination of appointment of Brian Dickson as a director on 1 December 2023 | |
12 Dec 2023 | AP03 | Appointment of Mr Robert Andrew James Garnish as a secretary on 1 December 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
27 Feb 2023 | PSC01 | Notification of Brian Dickson as a person with significant control on 1 January 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of David Alan Lish as a director on 15 December 2022 | |
31 Jan 2023 | PSC07 | Cessation of David Alan Lish as a person with significant control on 15 December 2022 | |
31 Jan 2023 | AP01 | Appointment of Mr Mark Mortimer as a director on 1 January 2023 | |
31 Jan 2023 | AP01 | Appointment of Mr Brian Dickson as a director on 15 December 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
25 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
03 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
20 Nov 2020 | AD01 | Registered office address changed from Princes Exchange, 1 Earl Grey Street Edinburgh EH3 9EE to Glenalmond College Glenalmond Perth PH1 3RY on 20 November 2020 | |
23 Jul 2020 | PSC07 | Cessation of Gavin Graham Robert Mcewan as a person with significant control on 23 July 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of Gavin Graham Robert Mcewan as a director on 23 July 2020 | |
23 Jul 2020 | PSC01 | Notification of David Alan Lish as a person with significant control on 23 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Mr David Alan Lish as a director on 23 July 2020 | |
15 Jul 2020 | CH01 | Director's details changed for Mr Gavin Graham Robert Mcewan on 6 July 2020 | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|