Advanced company searchLink opens in new window

SCOTTISH DEVELOPMENT EDUCATION CENTRE

Company number SC194772

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)
04 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
04 Apr 2024 AP01 Appointment of Mrs Susan Claire Bentley as a director on 30 March 2022
19 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
13 Apr 2023 TM01 Termination of appointment of Shari Sabeti as a director on 30 March 2022
13 Apr 2023 TM01 Termination of appointment of George Grant Meldrum as a director on 30 March 2022
13 Apr 2023 AD01 Registered office address changed from 15 Calton Road Edinburgh EH8 8DL Scotland to 9 Cranston St, Edinburgh Cranston Street Edinburgh EH8 8BE on 13 April 2023
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
04 May 2022 TM01 Termination of appointment of Stephen Digan as a director on 31 March 2021
24 Jan 2022 AD01 Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to 15 Calton Road Edinburgh EH8 8DL on 24 January 2022
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2021 AP01 Appointment of Mrs Lynsey Park as a director on 2 February 2021
02 Aug 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
02 Aug 2021 AP01 Appointment of Ms Jennifer Snell as a director on 1 June 2021
02 Aug 2021 AP01 Appointment of Ms Shari Sabeti as a director on 1 April 2020
20 Jul 2021 TM01 Termination of appointment of Calum Munro as a director on 1 April 2020
20 Jul 2021 AD01 Registered office address changed from 3 Alva Street Edinburgh EH2 4PH to 6 st. Colme Street Edinburgh EH3 6AD on 20 July 2021
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
30 Mar 2020 TM01 Termination of appointment of Holly Finlayson as a director on 30 March 2020
30 Mar 2020 TM02 Termination of appointment of Susan Mcintosh as a secretary on 16 March 2020
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019