AA |
Accounts for a dormant company made up to 31st July 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th April 2023
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
17th April 2023 - the day director's appointment was terminated
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2022
filed on: 12th, February 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th December 2018
filed on: 5th, December 2018
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed carnegie college LIMITEDcertificate issued on 05/12/18
filed on: 5th, December 2018
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
28th February 2017 - the day director's appointment was terminated
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th September 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th November 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2015 to 31st July 2015
filed on: 30th, October 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2014 to 31st March 2014
filed on: 13th, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Carnegie College Carnegie College Pittsburgh Road Dunfermline Fife KY11 8DY on 15th November 2013
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th November 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th August 2013
filed on: 8th, August 2013
| officers
|
|
TM01 |
8th August 2013 - the day director's appointment was terminated
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th November 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th November 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th May 2011
filed on: 10th, May 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
10th May 2011 - the day director's appointment was terminated
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th November 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th November 2009 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Carnegie College Halbeath Dunfermline Fife KY11 8DY Scotland on 30th November 2009
filed on: 30th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2008
filed on: 16th, December 2008
| accounts
|
|
287 |
Registered office changed on 17/11/2008 from carnegie college halbeath dunfermline fife KY11 8DY scotland
filed on: 17th, November 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 17th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 17th November 2008 with shareholders record
filed on: 17th, November 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 17th, November 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 29th, September 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/08/2008 from lauder college halbeath dunfermline fife KY11 8DY
filed on: 20th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 29th November 2007 with shareholders record
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 29th November 2007 with shareholders record
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 12th July 2007 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 12th July 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 12th July 2007 Secretary resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 12th July 2007 New secretary appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 12th July 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 12th July 2007 New secretary appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 12th July 2007 Secretary resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 12th July 2007 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/08 to 31/07/08
filed on: 12th, July 2007
| accounts
|
Free Download
(1 page)
|
288b |
On 12th July 2007 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/08 to 31/07/08
filed on: 12th, July 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/07 from: 151 st. Vincent street glasgow G2 5NJ
filed on: 12th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/07 from: 151 st. Vincent street glasgow G2 5NJ
filed on: 12th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On 12th July 2007 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mm&s (5259) LIMITEDcertificate issued on 28/06/07
filed on: 28th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mm&s (5259) LIMITEDcertificate issued on 28/06/07
filed on: 28th, June 2007
| change of name
|
|
NEWINC |
Incorporation
filed on: 1st, June 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2007
| incorporation
|
Free Download
(13 pages)
|