Advanced company searchLink opens in new window

EDINBURGH COLLEGE DEVELOPMENT TRUST

Company number SC469307

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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