Advanced company searchLink opens in new window

THE ALBERTUS INSTITUTE

Company number SC507134

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)
09 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The company (charity no. SC045760) converted into a scio on 09/02/24 18/12/2023
06 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
10 Dec 2023 TM01 Termination of appointment of David James Christie as a director on 5 December 2023
13 Jun 2023 AD01 Registered office address changed from Bto Solicitors Level 2 One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG United Kingdom to 24 George Square Edinburgh Midlothian EH8 9LD on 13 June 2023
26 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
29 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
09 Dec 2020 AP01 Appointment of Fr Samuel James Burke as a director on 28 November 2020
03 Dec 2020 TM01 Termination of appointment of John Daniel O'connor as a director on 28 November 2020
31 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
11 Mar 2020 CH01 Director's details changed for Mr David James Christie on 11 March 2020
20 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
27 Jan 2020 AP01 Appointment of Reverend Martin Douglas Robson as a director on 25 January 2020
20 Jan 2020 TM01 Termination of appointment of Liam Jerrold Fraser as a director on 13 January 2020
20 Jan 2020 AP01 Appointment of Mr David James Christie as a director on 13 January 2020
31 Aug 2019 TM02 Termination of appointment of Jonathan Covington Davey as a secretary on 31 August 2019
30 Aug 2019 AD02 Register inspection address has been changed from 28 Thorburn Road Edinburgh EH13 0BQ Scotland to 53 Braid Road Edinburgh EH10 6AR
31 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
30 Nov 2018 AP01 Appointment of Mr Trevor James Webster as a director on 27 November 2018
30 Nov 2018 AP01 Appointment of Dr Sara Parvis as a director on 27 November 2018
30 Nov 2018 TM01 Termination of appointment of John Arnold Sibbald as a director on 27 November 2018