Advanced company searchLink opens in new window

ABC SCHOOLS (HOLDINGS) LIMITED

Company number SC281990

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)
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