SCHOOLS FOR THE COMMUNITY LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOPER

View Document

04/07/194 July 2019 DIRECTOR APPOINTED NEIL DAVID COCKER

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR MIKE LELORRAIN

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COOPER / 15/05/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR BILL HOCKING

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILLESPIE

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS JUBB / 22/04/2016

View Document

19/04/1619 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/04/1516 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MIKE LELORRAIN / 04/12/2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM MILLER HOUSE 2 LOCHSIDE VIEW EDINBURGH PARK EDINBURGH EH12 9DH

View Document

16/09/1416 September 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

16/09/1416 September 2014 CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR KENNETH GILLESPIE

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR KEVIN ALLAN CORBETT

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MIKE LELORRAIN

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR IAN THOMAS JUBB

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA SMYTH

View Document

09/05/129 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 11/02/2011

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MARTIN COOPER

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT / 08/12/2008

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: MILLER HOUSE 18 SOUTH GROATHILL AVENUE EDINBURGH EH4 2LW

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 S366A DISP HOLDING AGM 18/07/03

View Document

11/07/0311 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 COMPANY NAME CHANGED INTEGRATED EDUCATIONAL SUPPORT L IMITED CERTIFICATE ISSUED ON 03/06/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0019 July 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 COMPANY NAME CHANGED FIRTHPORT LIMITED CERTIFICATE ISSUED ON 02/05/00

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 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