CLASS 98 LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewSatisfaction of charge SC1833090014 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 6 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 10 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 9 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 12 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 11 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 13 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 1 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 3 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 5 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 4 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 7 in full

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

14/08/2414 August 2024 Full accounts made up to 2024-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

15/10/2315 October 2023 Full accounts made up to 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

19/01/2319 January 2023 Appointment of Mr Richard John Marshall as a director on 2023-01-06

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Director's details changed for Mr Kenneth Andrew Mclellan on 2021-07-28

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE ATKINS

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2017

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FALKIRK SCHOOLS PARTNERSHIP LIMITED

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 19/05/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/02/1525 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1833090014

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MRS LOUISE ATKINS

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW KERSHAW

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR ANDREW RICHARD KERSHAW

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 118 NORTH MAIN STREET CARRONSHORE FALKIRK FK2 8HU

View Document

24/02/1424 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED ALAN CAMPBELL RITCHIE

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD BIRCH / 11/10/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW MCLELLAN / 30/09/2013

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/02/1227 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MANLEY

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCLELLAN / 28/08/2009

View Document

20/12/0920 December 2009 ALTER ARTICLES 12/11/2009

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SECRETARIAT SERVICES LIMITED / 27/01/2009

View Document

29/01/0929 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

11/09/0811 September 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 S252 DISP LAYING ACC 01/04/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 AUDITOR'S RESIGNATION

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/061 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 8 CHARLOTTE SQUARE EDINBURGH LOTHIAN EH2 4DR

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 PARTIC OF MORT/CHARGE *****

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 PARTIC OF MORT/CHARGE *****

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9BY

View Document

14/02/0314 February 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 PARTIC OF MORT/CHARGE *****

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 PARTIC OF MORT/CHARGE *****

View Document

18/09/9818 September 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9816 September 1998 ADOPT MEM AND ARTS 28/08/98

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 MEM & ARTS AMENDED 28/08/98

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 PARTIC OF MORT/CHARGE *****

View Document

09/09/989 September 1998 PARTIC OF MORT/CHARGE *****

View Document

08/07/988 July 1998 £ NC 100/10000 03/07/98

View Document

08/07/988 July 1998 NC INC ALREADY ADJUSTED 03/07/98

View Document

08/07/988 July 1998 SUB DIVISION 03/07/98

View Document

08/07/988 July 1998 S-DIV 03/07/98

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 12 HOPE STREET EDINBURGH EH2 4DD

View Document

30/03/9830 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/9826 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99

View Document

24/02/9824 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company