CO-OPERATIVE EDUCATION TRUST SCOTLAND - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-13 View Report
Confirmation statement. Statement with no updates. 2023-05-10 View Report
Accounts. Accounts type micro entity. 2022-12-06 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Accounts. Accounts type micro entity. 2021-12-03 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Address. Old address: Newhouse Distribution Centre 3rd Floor 401 Edinburgh Road Newhouse ML1 5GH. Change date: 2021-05-03. New address: 56 Baronald Drive Glasgow G12 0HW. 2021-05-03 View Report
Officers. Termination date: 2020-12-31. Officer name: John Lowe Ian Miller. 2021-05-03 View Report
Accounts. Accounts type micro entity. 2021-02-19 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Accounts. Accounts type micro entity. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Accounts. Accounts type micro entity. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Accounts. Accounts type micro entity. 2017-11-28 View Report
Officers. Officer name: James Graham. Termination date: 2017-09-10. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Officers. Termination date: 2017-04-30. Officer name: Elizabeth Chalmers Macknight. 2017-05-10 View Report
Accounts. Accounts type micro entity. 2016-12-06 View Report
Annual return. With made up date no member list. 2016-05-05 View Report
Accounts. Accounts type micro entity. 2015-12-03 View Report
Annual return. With made up date no member list. 2015-05-11 View Report
Accounts. Accounts type micro entity. 2014-12-19 View Report
Officers. Officer name: Patricia Edrington. Termination date: 2014-12-19. 2014-12-19 View Report
Officers. Officer name: Margaret Bradbury. 2014-06-04 View Report
Officers. Officer name: David Dugan. 2014-06-04 View Report
Annual return. With made up date no member list. 2014-05-09 View Report
Accounts. Accounts type total exemption full. 2013-05-31 View Report
Annual return. With made up date no member list. 2013-05-15 View Report
Address. Old address: Robert Owen House 2Nd Floor, 87-97 Bath Street Glasgow Lanarkshire G2 2EE. Change date: 2013-04-17. 2013-04-17 View Report
Officers. Officer name: Dr Elizabeth Chalmers Macknight. 2012-08-01 View Report
Officers. Officer name: Mr John Lowe Ian Miller. 2012-07-31 View Report
Accounts. Accounts type total exemption full. 2012-06-22 View Report
Annual return. With made up date no member list. 2012-05-03 View Report
Officers. Officer name: Joseph Hill. 2012-04-18 View Report
Accounts. Accounts type total exemption full. 2011-06-27 View Report
Annual return. With made up date no member list. 2011-05-04 View Report
Accounts. Accounts type full. 2010-12-22 View Report
Officers. Officer name: Kevin Mcgrother. 2010-08-25 View Report
Officers. Officer name: Paul Farrell. 2010-08-25 View Report
Officers. Officer name: Patricia Edrington. 2010-05-26 View Report
Annual return. With made up date no member list. 2010-05-05 View Report
Officers. Change date: 2010-05-03. Officer name: James Graham. 2010-05-05 View Report
Officers. Officer name: Robin Stewart. Change date: 2010-05-03. 2010-05-05 View Report
Officers. Officer name: James Lee. Change date: 2010-05-03. 2010-05-05 View Report
Officers. Officer name: Joseph Hill. Change date: 2010-05-03. 2010-05-05 View Report
Officers. Change date: 2010-05-03. Officer name: Paul Joseph Farrell. 2010-05-05 View Report
Officers. Officer name: Margaret Bradbury. 2010-05-05 View Report
Officers. Officer name: Audrey Middleton. 2010-04-07 View Report
Accounts. Accounts type full. 2009-10-15 View Report