ST COLUMBA'S SCHOOL (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a small company made up to 2024-07-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

03/12/243 December 2024 Termination of appointment of David Greenshields Girdwood as a director on 2024-11-26

View Document

03/12/243 December 2024 Cessation of Hugh Mckechnie Currie as a person with significant control on 2024-11-26

View Document

03/12/243 December 2024 Cessation of David Greenshields Girdwood as a person with significant control on 2024-11-26

View Document

03/12/243 December 2024 Appointment of Dr Mairi Laidlaw Jackson as a director on 2024-11-26

View Document

03/12/243 December 2024 Notification of Mairi Laidlaw Jackson as a person with significant control on 2024-11-26

View Document

03/12/243 December 2024 Termination of appointment of Hugh Mckechnie Currie as a director on 2024-11-26

View Document

02/07/242 July 2024 Registered office address changed from The Company Secretary, the Finance Dept,St Columba's Junior School,Knockbuckle Road, Kilmacolm,Renfrewshire PA13 4EQ to 18 Duchal Road Kilmacolm PA13 4AU on 2024-07-02

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-07-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

04/05/234 May 2023 Accounts for a small company made up to 2022-07-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

07/02/227 February 2022 Accounts for a small company made up to 2021-07-31

View Document

24/09/2124 September 2021 Cessation of Calum Macdonald Paterson as a person with significant control on 2021-09-14

View Document

24/09/2124 September 2021 Notification of David Greenshields Girdwood as a person with significant control on 2021-09-14

View Document

24/09/2124 September 2021 Termination of appointment of Calum Macdonald Paterson as a director on 2021-09-14

View Document

24/09/2124 September 2021 Appointment of Mr David Greenshields Girdwood as a director on 2021-09-14

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/156 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

06/03/146 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

08/03/138 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY ALLAN GALLACHER

View Document

20/02/1220 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/08/1129 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WARD

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

01/03/101 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MCKECHNIE CURRIE / 11/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN DOUGLAS GALLACHER / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL YACOUBIAN / 10/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ROMEN WARD / 11/02/2010

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED PAUL YACOUBIAN

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED DR DAVID ROMEN WARD

View Document

11/02/0811 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: DUCHAL ROAD KILMACOLM RENFREWSHIRE PA13 4AU

View Document

14/12/0314 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 PARTIC OF MORT/CHARGE *****

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: 152 BATH STREET GLASGOW LANARKSHIRE G2 4TB

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 COMPANY NAME CHANGED MACROCOM (599) LIMITED CERTIFICATE ISSUED ON 10/04/00

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 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