WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mr Declan Gallagher as a director on 2025-07-30

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

15/07/2515 July 2025 NewFull accounts made up to 2024-12-31

View Document

20/06/2520 June 2025 Termination of appointment of Michael John Gillespie as a secretary on 2025-06-20

View Document

20/06/2520 June 2025 Appointment of Miss Tanisha Juliette Powell as a secretary on 2025-06-20

View Document

23/12/2423 December 2024 Appointment of Mr Michael John Gillespie as a secretary on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Anne-Marie Hallett as a secretary on 2024-12-19

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

11/06/2411 June 2024 Termination of appointment of Michael John Gillespie as a secretary on 2024-06-03

View Document

11/06/2411 June 2024 Appointment of Ms Anne-Marie Hallett as a secretary on 2024-06-03

View Document

03/05/243 May 2024 Full accounts made up to 2023-12-31

View Document

13/10/2313 October 2023 Amended full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2228 November 2022 Termination of appointment of Nicholas William Moore as a director on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Ms Alison Stewart as a director on 2022-11-28

View Document

05/05/225 May 2022 Full accounts made up to 2021-12-31

View Document

20/07/2120 July 2021 Appointment of Mr Iain Harris as a director on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of William Duncan Harkins as a director on 2021-07-19

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIM HESKETH

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR TIM HESKETH

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR WILLIAM DUNCAN HARKINS

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG

View Document

18/10/1718 October 2017 SECRETARY APPOINTED MR MICHAEL JOHN GILLESPIE

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY SARAH DIPPENAAR

View Document

27/06/1727 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL GILLESPIE

View Document

01/07/161 July 2016 SECRETARY APPOINTED MRS SARAH DIPPENAAR

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY SARAH MCATEER

View Document

01/06/151 June 2015 SECRETARY APPOINTED MR MICHAEL JOHN GILLESPIE

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1310 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/122 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 DIRECTOR APPOINTED NICHOLAS WILLIAM MOORE

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR ROBERT JAMES YOUNG

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR KIERON MEADE

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY DUNCAN

View Document

06/07/116 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/07/102 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WHITE

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/085 November 2008 SECRETARY APPOINTED SARAH MCATEER

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY WENDY STEWART

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 PARTIC OF MORT/CHARGE *****

View Document

30/01/0830 January 2008 PARTIC OF MORT/CHARGE *****

View Document

30/01/0830 January 2008 PARTIC OF MORT/CHARGE *****

View Document

23/01/0823 January 2008 PARTIC OF MORT/CHARGE *****

View Document

23/01/0823 January 2008 PARTIC OF MORT/CHARGE *****

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 COMPANY NAME CHANGED WEST DUNBARTONSHIRE SCHOOLS (HOL DINGS) LIMITED CERTIFICATE ISSUED ON 23/07/07

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

22/06/0722 June 2007 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