SUSTAINABLE DEVELOPMENT EDUCATION NETWORK

Company Documents

DateDescription
12/06/1512 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/02/1520 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/156 February 2015 APPLICATION FOR STRIKING-OFF

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 12/09/14 NO MEMBER LIST

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
C/O LFS SCOTLAND
G.09 CHARTERIS
HOLYROOD ROAD
EDINBURGH
EH8 8AQ
SCOTLAND

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
C/O MORAY HOUSE SCHOOL OF EDUCATION
1.18 THOMSON'S LAND
UNIVERSITY OF EDINBURGH CANNONGATE
EDINBURGH
EH8 8AQ
SCOTLAND

View Document

12/09/1312 September 2013 12/09/13 NO MEMBER LIST

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD MACKAY

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM
THE MELTING POT 5 ROSE STREET
EDINBURGH
LOTHIAN
EH2 2PR
SCOTLAND

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER MEACHEM

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR PEPPY SPARROW

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MS PEPPY SPARROW

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 12/09/12 NO MEMBER LIST

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY BEN SEYMOUR

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALYS MUMFORD

View Document

03/07/123 July 2012 SECRETARY APPOINTED MRS ABIGAIL MARGARET CORNWALL

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MS ALYS RHIANNON MUMFORD

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR ROGER MEACHEM

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR RONALD WILLIAM MACKAY

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR NORMAN CAMERON MACPHAIL

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BEN THOMAS SEYMOUR / 05/01/2012

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROSIE LEWIS

View Document

04/10/114 October 2011 12/09/11 NO MEMBER LIST

View Document

11/04/1111 April 2011 SECRETARY APPOINTED MR BEN THOMAS SEYMOUR

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY ABIGAIL CORNWALL

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERRIGAN

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MS SARAH MICHELLE LEE

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MRS KATHRYN (KATE) JANE CAMPBELL

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR MICHAEL FERRIGAN

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MS ROSIE ROWENNA LEWIS

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MRS ABIGAIL CORNWALL

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM PRINCES HOUSE, C/O IDEAS 5 SHANDWICK PLACE EDINBURGH EH2 4RG

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY PERNILLA RINSELL

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR JUNE THOMAS

View Document

03/11/103 November 2010 12/09/10 NO MEMBER LIST

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE THOMAS / 12/09/2010

View Document

17/09/0917 September 2009 ANNUAL RETURN MADE UP TO 12/09/09

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 DIRECTOR RESIGNED EDWARD RICHARDS

View Document

10/03/0910 March 2009 SECRETARY APPOINTED PERNILLA MARGARETA RINSELL

View Document

28/02/0928 February 2009 SECRETARY RESIGNED SARAH ALDRED

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED EDWARD COLIN TREVOR RICHARDS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 DIRECTOR RESIGNED MARK WELLS

View Document

12/09/0812 September 2008 ANNUAL RETURN MADE UP TO 12/09/08

View Document

12/09/0812 September 2008 SECRETARY RESIGNED PERNILLA RINSELL

View Document

01/07/081 July 2008 DIRECTOR RESIGNED KADIE ARMSTRONG

View Document

30/04/0830 April 2008 SECRETARY APPOINTED SARAH ALDRED

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0719 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

05/10/075 October 2007 ANNUAL RETURN MADE UP TO 12/09/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 ANNUAL RETURN MADE UP TO 12/09/06

View Document

27/09/0627 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: LITTLE DUNKELD DUNKELD PERTHSHIRE PH8 0AD

View Document

04/07/064 July 2006 COMPANY NAME CHANGED EDUCATION 21 SCOTLAND CERTIFICATE ISSUED ON 04/07/06

View Document

16/06/0616 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: LITTLE DUNKELD DUNKELD PERTHSHIRE PH8 0AD

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 ANNUAL RETURN MADE UP TO 12/09/05; REGISTERED OFFICE CHANGED ON 06/10/05

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: C/O SCOTTISH CENTRES LOANINGDALE HOUSE CARWOOD ROAD BIGGAR ML12 6LX

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 ANNUAL RETURN MADE UP TO 12/09/04; REGISTERED OFFICE CHANGED ON 15/09/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/09/048 September 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0312 September 2003 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