Advanced company searchLink opens in new window

ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED

Company number SC259895

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)
27 Nov 2017 CH01 Director's details changed for Mr John Stephen Gordon on 27 January 2017
04 Sep 2017 AP01 Appointment of Mr Rory William Christie as a director on 1 September 2017
04 Sep 2017 TM01 Termination of appointment of Richard William Francis Burge as a director on 1 September 2017
18 Aug 2017 AA Accounts for a small company made up to 31 March 2017
11 May 2017 RP04CS01 Second filing of Confirmation Statement dated 27/11/2016
28 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing on 11/05/2017
15 Sep 2016 AA Full accounts made up to 31 March 2016
29 Jun 2016 AD04 Register(s) moved to registered office address C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
26 Apr 2016 CH01 Director's details changed for Richard William Francis Burge on 12 April 2016
20 Apr 2016 CH01 Director's details changed for Mr Martin Timothy Smith on 31 March 2016
19 Apr 2016 AD01 Registered office address changed from C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 April 2016
19 Apr 2016 AP04 Appointment of Infrastructure Managers Limited as a secretary on 1 April 2016
15 Apr 2016 TM02 Termination of appointment of James Band as a secretary on 1 April 2016
14 Apr 2016 AD01 Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE to C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh EH2 1DF on 14 April 2016
14 Apr 2016 CERTNM Company name changed robertson education (aberdeenshire 2) LIMITED\certificate issued on 14/04/16
  • CONNOT ‐ Change of name notice
14 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
06 Apr 2016 MR01 Registration of charge SC2598950002, created on 31 March 2016
11 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,000
04 Nov 2015 TM01 Termination of appointment of John Mcdonagh as a director on 1 November 2015
04 Nov 2015 AP01 Appointment of Mr John Stephen Gordon as a director on 1 November 2015
30 Sep 2015 AA Full accounts made up to 31 March 2015
21 Jul 2015 MISC Section 519
12 Jun 2015 CH01 Director's details changed for Michael Andrew Down on 12 June 2015
28 May 2015 TM01 Termination of appointment of Alastair John Angus Mcewan as a director on 30 April 2015
28 May 2015 TM02 Termination of appointment of Peter Kenneth Johnstone as a secretary on 30 April 2015