Advanced company searchLink opens in new window

THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED

Company number SC206930

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)
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
11 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 83,395
10 Mar 2015 TM01 Termination of appointment of Martin John Malone Watson as a director on 16 January 2015
01 Dec 2014 AA Full accounts made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 83,395
16 Dec 2013 CH01 Director's details changed for Mr Christopher Thomas Solley on 16 December 2013
16 Dec 2013 CH01 Director's details changed for Mr Martin Timothy Smith on 16 December 2013
16 Oct 2013 AA Full accounts made up to 31 March 2013
14 Oct 2013 CH01 Director's details changed for David Fulton Gilmour on 14 October 2013
10 Oct 2013 CH02 Director's details changed for Biif Corporate Services Limited on 4 September 2012
10 Oct 2013 CH01 Director's details changed for Mr. Christopher Thomas Solley on 1 February 2012
10 Oct 2013 CH01 Director's details changed for David Fulton Gilmour on 14 March 2013
10 Oct 2013 CH02 Director's details changed for Biif Corporate Services Limited on 4 September 2012
09 Oct 2013 CH01 Director's details changed for Alan Campbell Ritchie on 30 September 2013
08 Oct 2013 CH01 Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013
05 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
14 Mar 2013 AD01 Registered office address changed from Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA on 14 March 2013
08 Mar 2013 AP04 Appointment of Infrastructure Managers Limited as a secretary
07 Mar 2013 TM02 Termination of appointment of Maria Lewis as a secretary
21 Nov 2012 AP01 Appointment of Mr Kenneth Andrew Mclellan as a director
29 Oct 2012 AP03 Appointment of Maria Lewis as a secretary
29 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary
26 Jun 2012 AA Full accounts made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
25 May 2012 TM01 Termination of appointment of Michael Donn as a director