SCHOOLS FOR THE COMMUNITY LIMITED

PO BOX 17452 2 Lochside View, Edinburgh, EH12 1LB
StatusDISSOLVED
Company No.SC205057
CategoryPrivate Limited Company
Incorporated15 Mar 2000
Age24 years, 2 months, 4 days
JurisdictionScotland
Dissolution30 Nov 2021
Years2 years, 5 months, 19 days

SUMMARY

SCHOOLS FOR THE COMMUNITY LIMITED is an dissolved private limited company with number SC205057. It was incorporated 24 years, 2 months, 4 days ago, on 15 March 2000 and it was dissolved 2 years, 5 months, 19 days ago, on 30 November 2021. The company address is PO BOX 17452 2 Lochside View, Edinburgh, EH12 1LB.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-18

Psc name: Galliford Try Construction & Investments Holdings Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Feb 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Galliford Try Secretariat Services Limited

Change date: 2021-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Cooper

Termination date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-30

Officer name: Neil David Cocker

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Mike Lelorrain

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Cooper

Change date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-31

Officer name: Mr Bill Hocking

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Gillespie

Termination date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-22

Officer name: Mr Ian Thomas Jubb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mike Lelorrain

Change date: 2014-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Old address: Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH

Change date: 2014-10-10

New address: Po Box 17452 2 Lochside View Edinburgh EH12 1LB

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-29

Officer name: Mr Ian Thomas Jubb

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Sep 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-07-09

Officer name: Galliford Try Secretariat Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Allan Corbett

Appointment date: 2014-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-09

Officer name: Mike Lelorrain

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-09

Officer name: Mr Kenneth Gillespie

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pamela Smyth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Pamela June Smyth

Change date: 2011-02-11

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Cooper

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Scott

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alan scott / 08/12/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/04; full list of members

Documents

View document PDF

Resolution

Date: 06 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed integrated educational support l imited\certificate issued on 03/06/03

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed firthport LIMITED\certificate issued on 02/05/00

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 25/04/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBLEWOOD LIMITED

2 NETHERMORE, NESTON,,SN13 9XT

Number:05576761
Status:ACTIVE
Category:Private Limited Company

DAL PLUMBING AND DRAINAGE LTD

1A FIFE STREET,BARROW-IN-FURNESS,LA13 9BU

Number:10310093
Status:ACTIVE
Category:Private Limited Company

ELEVATING DESIGN LIMITED

11631945: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11631945
Status:ACTIVE
Category:Private Limited Company

GREENSLEEVES COUNTRY CLOTHING LTD

UNIT 1 EVEGATE BUSINESS PARK STATION ROAD,ASHFORD,TN25 6SX

Number:10966568
Status:ACTIVE
Category:Private Limited Company

INSPIRE ENTERPRISE LTD

1310 SOLIHULL PARKWAY,BIRMINGHAM,B37 7YB

Number:09881511
Status:ACTIVE
Category:Private Limited Company

PARC PENSARN MANAGEMENT COMPANY LIMITED

08020145: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:08020145
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source