MIDLOTHIAN SCHOOLS LIMITED - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-12 View Report
Officers. Officer name: Infrastructure Managers Limited. Change date: 2023-12-15. 2024-01-02 View Report
Persons with significant control. Psc name: Midlothian Schools (Holdings) Limited. Change date: 2023-12-12. 2023-12-13 View Report
Address. Old address: Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom. New address: C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Change date: 2023-12-12. 2023-12-12 View Report
Address. Change date: 2023-12-12. New address: Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Old address: C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF. 2023-12-12 View Report
Persons with significant control. Psc name: Midlothian Schools (Holdings) Limited. Change date: 2023-12-12. 2023-12-12 View Report
Accounts. Accounts type full. 2023-07-03 View Report
Confirmation statement. Statement with no updates. 2023-02-02 View Report
Officers. Officer name: John Wrinn. Termination date: 2023-01-31. 2023-02-01 View Report
Officers. Officer name: Mr Carl Harvey Dix. Appointment date: 2023-01-31. 2023-02-01 View Report
Accounts. Accounts type full. 2022-09-02 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Officers. Appointment date: 2021-12-02. Officer name: Mr John Wrinn. 2021-12-06 View Report
Officers. Officer name: David Fulton Gilmour. Termination date: 2021-12-02. 2021-12-06 View Report
Accounts. Accounts type full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type full. 2020-11-25 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Accounts. Accounts type full. 2019-07-11 View Report
Confirmation statement. Statement with updates. 2019-02-14 View Report
Accounts. Accounts type full. 2018-07-10 View Report
Confirmation statement. Statement with updates. 2018-01-31 View Report
Accounts. Accounts type full. 2017-07-03 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/01/2017. 2017-05-11 View Report
Confirmation statement. Statement with updates. 2017-01-31 View Report
Accounts. Accounts type full. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Officers. Appointment date: 2016-01-25. Officer name: Mr John Ivor Cavill. 2016-01-29 View Report
Officers. Termination date: 2016-01-25. Officer name: Biif Corporate Services Limited. 2016-01-28 View Report
Officers. Officer name: David Fulton Gilmour. Change date: 2015-07-21. 2015-07-21 View Report
Officers. Change date: 2015-07-01. Officer name: Biif Corporate Services Limited. 2015-07-02 View Report
Accounts. Accounts type full. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Accounts. Accounts type full. 2014-09-11 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Officers. Change date: 2013-10-14. Officer name: David Fulton Gilmour. 2013-10-14 View Report
Accounts. Accounts type full. 2013-06-11 View Report
Officers. Change date: 2012-09-04. Officer name: Biif Corporate Services Limited. 2013-02-27 View Report
Officers. Change date: 2012-09-04. Officer name: Biif Corporate Services Limited. 2013-02-26 View Report
Officers. Officer name: Infrastructure Managers Limited. Change date: 2013-02-26. 2013-02-26 View Report
Annual return. With made up date full list shareholders. 2013-02-01 View Report
Officers. Change date: 2012-09-04. Officer name: Biif Corporate Services Limited. 2013-02-01 View Report
Officers. Officer name: John Cavill. 2012-11-13 View Report
Accounts. Accounts type full. 2012-07-13 View Report
Officers. Officer name: Nigel Middleton. 2012-04-02 View Report
Auditors. Auditors resignation company. 2012-03-20 View Report
Annual return. With made up date full list shareholders. 2012-02-28 View Report
Officers. Change date: 2012-01-19. Officer name: David Fulton Gilmour. 2012-01-31 View Report
Officers. Officer name: Infrastructure Managers Limited. 2012-01-26 View Report
Officers. Officer name: Maclay Murray & Spens Llp. 2012-01-26 View Report