Advanced company searchLink opens in new window

HERMITAGE EDUCATIONAL CO LIMITED

Company number SC205070

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 Mar 2021 CS01 Confirmation statement made on 1 February 2020 with no updates
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2020 DS01 Application to strike the company off the register
03 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
07 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
12 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
28 Sep 2018 MR04 Satisfaction of charge 1 in full
08 Apr 2018 TM01 Termination of appointment of Douglas Thomson Hendry as a director on 7 April 2018
06 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
08 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
22 Nov 2016 AD01 Registered office address changed from C/O Reid and Co 55 Melville Street Edinburgh EH3 7HL to C/O Andrew L Renton Director 12a Buckingham Terrace Edinburgh EH4 3AA on 22 November 2016
03 May 2016 AR01 Annual return made up to 1 February 2016 no member list
03 May 2016 CH01 Director's details changed for Andrew Lamont Renton on 27 March 2015
24 Mar 2016 CH03 Secretary's details changed for Andrew Lamont Renton on 27 March 2015
24 Mar 2016 CH01 Director's details changed for Andrew Lamont Renton on 27 March 2015
24 Mar 2016 CH03 Secretary's details changed for Andrew Lamont Renton on 27 March 2015
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 1 February 2015 no member list
09 Feb 2015 AD01 Registered office address changed from C/O Andrew L Renton 34 Frogston Road West Edinburgh EH10 7AJ to C/O Reid and Co 55 Melville Street Edinburgh EH3 7HL on 9 February 2015
09 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 1 February 2014 no member list
05 Dec 2013 AA Total exemption full accounts made up to 31 March 2013