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)
15 Sep 2009 288a Director appointed trusha pillay
15 Sep 2009 288b Appointment terminated director keith lancaster
26 Jun 2009 288a Director appointed alexander george bremner
26 Jun 2009 288b Appointment terminated director clare easton
23 Apr 2009 363a Return made up to 22/03/09; full list of members
23 Apr 2009 287 Registered office changed on 23/04/2009 from quatermile one 15 lauriston place edinburgh midlothian EH3 9EP
14 Apr 2009 AA Group of companies' accounts made up to 31 March 2008
18 Feb 2009 288b Appointment terminated director colin exford
18 Feb 2009 288a Director appointed keith david lancaster
30 Oct 2008 363a Return made up to 22/03/08; full list of members
29 Oct 2008 353 Location of register of members
15 Aug 2008 288b Appointment terminated secretary macroberts - (firm)
15 Aug 2008 288a Secretary appointed maclay murray & spens LLP
15 Aug 2008 287 Registered office changed on 15/08/2008 from 152 bath street glasgow G2 4TB
10 Dec 2007 AA Group of companies' accounts made up to 31 March 2007
29 Nov 2007 288a New director appointed
29 Nov 2007 288b Director resigned
24 Jul 2007 288a New director appointed
24 Jul 2007 288b Director resigned
16 Apr 2007 363a Return made up to 22/03/07; full list of members
16 Apr 2007 288c Director's particulars changed
12 Dec 2006 288a New director appointed
12 Dec 2006 288a New director appointed
29 Nov 2006 288b Director resigned
29 Nov 2006 288b Director resigned