MIDLOTHIAN SCHOOLS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Change of details for Sumitomo Mitsui Banking Corporation Europe Limited as a person with significant control on 2020-09-30

View Document

04/03/254 March 2025 Change of details for Sumitomo Mitsui Banking Corporation Europe Limited as a person with significant control on 2022-05-16

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

26/08/2426 August 2024 Full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

02/01/242 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Change of details for Midlothian Schools (Holdings) Limited as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Midlothian Schools (Holdings) Limited as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12

View Document

12/12/2312 December 2023 Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12

View Document

03/07/233 July 2023 Full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

01/02/231 February 2023 Termination of appointment of John Wrinn as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Carl Harvey Dix as a director on 2023-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

06/12/216 December 2021 Appointment of Mr John Wrinn as a director on 2021-12-02

View Document

06/12/216 December 2021 Termination of appointment of David Fulton Gilmour as a director on 2021-12-02

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR JOHN IVOR CAVILL

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FULTON GILMOUR / 21/07/2015

View Document

02/07/152 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 01/07/2015

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FULTON GILMOUR / 14/10/2013

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

26/02/1326 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 26/02/2013

View Document

26/02/1326 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

01/02/131 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CAVILL

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL MIDDLETON

View Document

20/03/1220 March 2012 AUDITOR'S RESIGNATION

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FULTON GILMOUR / 19/01/2012

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

26/01/1226 January 2012 CORPORATE SECRETARY APPOINTED INFRASTRUCTURE MANAGERS LIMITED

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED JOHN IVOR CAVILL

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED NIGEL WYTHEN MIDDLETON

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WRINN

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 1 GEORGE SQUARE GLASGOW G2 1AL UNITED KINGDOM

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN DESAI

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FULTON / 04/03/2011

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

04/05/114 May 2011 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON PECK

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED DAVID FULTON

View Document

13/04/1113 April 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREMNER

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED JULIAN KIERON DESAI

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOHERTY

View Document

19/02/1019 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED SIMON JAMES EDWARD PECK

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN RITCHIE

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED ALEXANDER GEORGE BREMNER

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ELLIOT

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED JOHN CHRISTIAN ELLIOT

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BRUCE

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN COOPER

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED NICHOLAS ANTHONY DOHERTY

View Document

14/03/0814 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 8 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DR

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 PARTIC OF MORT/CHARGE *****

View Document

21/07/0621 July 2006 PARTIC OF MORT/CHARGE *****

View Document

07/06/067 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/067 June 2006 £ NC 1000/49999 16/05/06

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB

View Document

03/05/063 May 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 COMPANY NAME CHANGED PACIFIC SHELF 1355 LIMITED CERTIFICATE ISSUED ON 02/05/06

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 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