EDINBURGH COLLEGE DEVELOPMENT TRUST
Company number SC469307
- Company Overview for EDINBURGH COLLEGE DEVELOPMENT TRUST (SC469307)
- Filing history for EDINBURGH COLLEGE DEVELOPMENT TRUST (SC469307)
- People for EDINBURGH COLLEGE DEVELOPMENT TRUST (SC469307)
- More for EDINBURGH COLLEGE DEVELOPMENT TRUST (SC469307)
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) |
---|---|---|---|
30 Nov 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
17 Oct 2016 | AP01 | Appointment of Ms Elaine Lee as a director on 16 June 2016 | |
29 Jun 2016 | MA | Memorandum and Articles of Association | |
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2016 | AD01 | Registered office address changed from Granton Campus 350 West Granton Road Edinburgh EH5 1QF to Edinburgh College Sighthill Campus Bankhead Avenue Edinburgh EH11 4DE on 13 June 2016 | |
22 Feb 2016 | AP01 | Appointment of Lieutenant Colonel Douglas James Mackay as a director on 1 December 2015 | |
22 Feb 2016 | AR01 | Annual return made up to 6 February 2016 no member list | |
09 Dec 2015 | AP01 | Appointment of Ms Jane Kent Richardson as a director on 26 November 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Philip John Bates as a director on 4 November 2015 | |
13 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Susan Catherine Deacon as a director on 26 February 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Janice Ann Simpson as a director on 26 February 2015 | |
13 Feb 2015 | AR01 | Annual return made up to 6 February 2015 no member list | |
03 Nov 2014 | AA01 | Current accounting period extended from 28 February 2015 to 30 June 2015 | |
21 May 2014 | TM01 | Termination of appointment of John Kerr as a director | |
12 May 2014 | AP01 | Appointment of Professor Richard Demarco as a director | |
12 May 2014 | AP01 | Appointment of Ian Logan Young as a director | |
12 May 2014 | AP01 | Appointment of Dr Allan Beed Colquhoun as a director | |
12 May 2014 | AP01 | Appointment of Colonel Philip John Bates as a director | |
30 Apr 2014 | AP01 | Appointment of Professor Susan Catherine Deacon as a director | |
30 Apr 2014 | AP01 | Appointment of Janice Simpson as a director | |
30 Apr 2014 | AP01 | Appointment of Jameson Ross Andrew as a director | |
30 Apr 2014 | AP01 | Appointment of Janice Catherine Cutting as a director | |
30 Apr 2014 | TM02 | Termination of appointment of As Company Services Limited as a secretary | |
30 Apr 2014 | AD01 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 30 April 2014 |