LEARNING AND TEACHING SCOTLAND

Company Documents

DateDescription
02/11/122 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/125 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

13/07/1213 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 APPLICATION FOR STRIKING-OFF

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/09/1130 September 2011 27/09/11 NO MEMBER LIST

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAYWARD

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD MCLEARY

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HEPBURN

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY ALISTAIR GORDON

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN NISBET

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALISTER NISBET / 27/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STEWART OGILVY / 27/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET HEPBURN / 27/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES CHARLES CONROY / 27/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE HAYWARD / 27/09/2010

View Document

06/10/106 October 2010 27/09/10 NO MEMBER LIST

View Document

08/09/108 September 2010 DIRECTOR APPOINTED PROFESSOR PAUL HARRIS

View Document

08/09/108 September 2010 DIRECTOR APPOINTED DR ROBERT CAMPBELL KENNEDY THOMSON

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLE FORD

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MULGREW

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 27/09/09 NO MEMBER LIST

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WEIR

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 27/09/08

View Document

27/08/0827 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/0827 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/089 May 2008 DIRECTOR APPOINTED IAIN ALISTER NISBET

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 ANNUAL RETURN MADE UP TO 27/09/07

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 ANNUAL RETURN MADE UP TO 27/09/06

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 74 VICTORIA CRESCENT ROAD GLASGOW LANARKSHIRE G12 9JN

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 ANNUAL RETURN MADE UP TO 27/09/05

View Document

12/10/0412 October 2004 ANNUAL RETURN MADE UP TO 27/09/04;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 ANNUAL RETURN MADE UP TO 27/09/03

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 ANNUAL RETURN MADE UP TO 27/09/02;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 ANNUAL RETURN MADE UP TO 27/09/01

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0129 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/011 May 2001 PARTIC OF MORT/CHARGE *****

View Document

16/10/0016 October 2000 ANNUAL RETURN MADE UP TO 27/09/00

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 ALTER ARTICLES 20/04/00

View Document

07/07/007 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0019 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 Resolutions

View Document

19/06/0019 June 2000 ADOPT MEM AND ARTS 20/04/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0019 June 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

13/06/0013 June 2000 COMPANY NAME CHANGED ALBACITY LIMITED CERTIFICATE ISSUED ON 14/06/00

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: G OFFICE CHANGED 08/06/00 OSWALDS 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

27/09/9927 September 1999 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