Advanced company searchLink opens in new window

MACAULAY COLLEGE C.I.C.

Company number SC380232

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)
04 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
19 Dec 2023 PSC01 Notification of Rebecca Anne Lindsay as a person with significant control on 8 April 2017
19 Dec 2023 PSC01 Notification of Roland Christian Douglas Schau Engebretson as a person with significant control on 8 April 2017
19 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 19 December 2023
23 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
06 Sep 2021 CH01 Director's details changed for Rebecca Anne Engebretson on 5 September 2021
02 Aug 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
18 Feb 2021 PSC08 Notification of a person with significant control statement
18 Feb 2021 CH01 Director's details changed for Rebecca Anne Engebretson on 17 February 2021
18 Feb 2021 PSC07 Cessation of Brian David Henderson Wilson as a person with significant control on 7 April 2017
18 Feb 2021 PSC07 Cessation of Rebecca Anne Engebretsen as a person with significant control on 7 April 2017
18 Feb 2021 CH01 Director's details changed for Rebecca Anne Lindsay on 4 December 2012
18 Feb 2021 PSC07 Cessation of Roland Christian Douglas Schau Engebretsen as a person with significant control on 6 April 2017
01 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
11 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
25 Jul 2017 CH01 Director's details changed for Mr Brian David Henderson Wilson on 25 July 2017
25 Jul 2017 AD01 Registered office address changed from 3 Rigs Road Stornoway Isle of Lewis HS1 2RF to Lochs Road Stornoway Western Isles HS2 9JN on 25 July 2017