Advanced company searchLink opens in new window

NAIRNS COOK SCHOOLS LIMITED

Company number SC358589

Filter by category

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)
06 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
25 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
13 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
15 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
09 Oct 2020 CS01 Confirmation statement made on 23 April 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
30 Apr 2019 AD01 Registered office address changed from Nairns Cook School Port of Monteith Stirling FK8 3JZ to Nairns Cook School Port of Menteith Stirling FK8 3JZ on 30 April 2019
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 MR01 Registration of charge SC3585890001, created on 16 August 2018
16 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 2.00
14 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2017 AP01 Appointment of Mrs Julia Isabella Cameron Forster as a director on 1 December 2017
29 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-29
25 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1