Advanced company searchLink opens in new window

ROSEMOUNT LIFELONG LEARNING

Company number SC190521

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)
13 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Dec 2017 CC04 Statement of company's objects
12 Dec 2017 AP01 Appointment of Mr Mohammed Alia Mohammed Saleh as a director on 4 December 2017
09 Nov 2017 AA Accounts for a small company made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
12 Oct 2017 TM01 Termination of appointment of Jennifer Graham as a director on 18 September 2017
12 Oct 2017 AP01 Appointment of Mrs Caroline Vousden Glen as a director on 18 September 2017
28 Sep 2017 TM02 Termination of appointment of Alison Mason as a secretary on 28 September 2017
28 Sep 2017 AP03 Appointment of Mrs Jayne Millar as a secretary on 28 September 2017
25 Apr 2017 AP03 Appointment of Chief Executive Alison Mason as a secretary on 24 April 2017
25 Apr 2017 TM02 Termination of appointment of Kamaljit Mcmillan as a secretary on 24 April 2017
08 Dec 2016 TM01 Termination of appointment of Arlene Laura England as a director on 29 November 2016
25 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 March 2016
18 Nov 2015 AR01 Annual return made up to 22 October 2015 no member list
11 Nov 2015 AA Full accounts made up to 31 March 2015
06 Aug 2015 MA Memorandum and Articles of Association
06 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Apr 2015 AP01 Appointment of Ms Jennifer Graham as a director on 23 February 2015
11 Mar 2015 TM01 Termination of appointment of Francine Bucumi as a director on 3 February 2015
03 Nov 2014 AR01 Annual return made up to 22 October 2014 no member list
03 Nov 2014 AD01 Registered office address changed from The Millburn Centre 221 Millburn Street Glasgow G21 2HL to 102 Royston Road Glasgow G21 2NU on 3 November 2014
31 Oct 2014 AA Full accounts made up to 31 March 2014
27 Oct 2014 AP01 Appointment of Miss Samantha Boyd as a director on 1 January 2014
02 Oct 2014 TM01 Termination of appointment of Robert Turnball Macdonald Reid as a director on 18 April 2014