- Company Overview for ABC SCHOOLS (HOLDINGS) LIMITED (SC281990)
- Filing history for ABC SCHOOLS (HOLDINGS) LIMITED (SC281990)
- People for ABC SCHOOLS (HOLDINGS) LIMITED (SC281990)
- Charges for ABC SCHOOLS (HOLDINGS) LIMITED (SC281990)
- More for ABC SCHOOLS (HOLDINGS) LIMITED (SC281990)
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) |
---|---|---|---|
26 Feb 2013 | CH02 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 | |
21 Feb 2013 | CH01 | Director's details changed for David Fulton Gilmour on 21 February 2013 | |
17 Jul 2012 | TM01 | Termination of appointment of Simon Peck as a director | |
30 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
31 May 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
14 Mar 2011 | AP01 | Appointment of David Fulton Gilmour as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Alexander Bremner as a director | |
12 Jan 2011 | TM01 | Termination of appointment of Colin Exford as a director | |
12 Jan 2011 | AP01 | Appointment of Simon James Edward Peck as a director | |
07 Jan 2011 | AP02 | Appointment of Biif Corporate Services Limited as a director | |
01 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
11 May 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
11 May 2010 | CH04 | Secretary's details changed for Infrastructure Managers Ltd on 21 March 2010 | |
06 Apr 2010 | TM01 | Termination of appointment of William Watson as a director | |
22 Dec 2009 | AP01 | Appointment of Mr Colin Michael Exford as a director | |
22 Dec 2009 | TM01 | Termination of appointment of Trusha Pillay as a director | |
14 Dec 2009 | AA01 | Current accounting period shortened from 31 March 2010 to 31 December 2009 | |
20 Nov 2009 | AP01 | Appointment of John Ivor Cavill as a director | |
26 Oct 2009 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
26 Oct 2009 | AP04 | Appointment of Infrastructure Managers Ltd as a secretary | |
26 Oct 2009 | AD01 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP on 26 October 2009 | |
25 Oct 2009 | TM01 | Termination of appointment of Alan Ritchie as a director | |
18 Oct 2009 | AA | Group of companies' accounts made up to 31 March 2009 |