ELGIN EDUCATION (FORFAR & CARNOUSTIE) HOLDINGS LIMITED

C/O Resolis Limited Exchange Tower, 11th Floor C/O Resolis Limited Exchange Tower, 11th Floor, Edinburgh, EH3 8EG, Scotland
StatusACTIVE
Company No.SC304794
CategoryPrivate Limited Company
Incorporated30 Jun 2006
Age17 years, 11 months, 16 days
JurisdictionScotland

SUMMARY

ELGIN EDUCATION (FORFAR & CARNOUSTIE) HOLDINGS LIMITED is an active private limited company with number SC304794. It was incorporated 17 years, 11 months, 16 days ago, on 30 June 2006. The company address is C/O Resolis Limited Exchange Tower, 11th Floor C/O Resolis Limited Exchange Tower, 11th Floor, Edinburgh, EH3 8EG, Scotland.



Company Fillings

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcdonagh

Termination date: 2023-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-19

Officer name: Mr Peter Kenneth Johnstone

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-09

Officer name: Peter Kenneth Johnstone

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr John Mcdonagh

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Gordon

Appointment date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-16

Officer name: Mr. Paul Robert Hepburn

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-28

Officer name: Gary Martin Steven

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-01

Psc name: Elgin Infrastructure Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

New address: C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG

Old address: C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom

Change date: 2022-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Infrastructure Managers Limited

Termination date: 2022-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-04-01

Officer name: Resolis Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-08

Officer name: Mr Peter Kenneth Johnstone

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-08

Officer name: John Stephen Gordon

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Rory William Christie

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Gary Martin Steven

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fulton Gilmour

Termination date: 2020-01-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-06

Charge number: SC3047940004

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Gordon

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rory William Christie

Change date: 2019-04-17

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-03

Officer name: Mr Rory William Christie

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-08

Officer name: Richard William Francis Burge

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-06

Officer name: Richard William Francis Burge

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Rory William Christie

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Richard William Francis Burge

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Gordon

Change date: 2017-06-27

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Fulton Gilmour

Change date: 2017-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jun 2016

Category: Address

Type: AD02

Old address: C/O Robertson Capital Projects Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom

New address: C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Jun 2016

Category: Address

Type: AD04

New address: C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-12

Officer name: Richard William Francis Burge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

New address: C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF

Change date: 2016-04-19

Old address: C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-04-01

Officer name: Infrastructure Managers Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

New address: C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF

Old address: 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE

Change date: 2016-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: James Band

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed robertson education (forfar & carnoustie) holdings LIMITED\certificate issued on 14/04/16

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-31

Charge number: SC3047940003

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr John Stephen Gordon

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Fulton Gilmour

Appointment date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah O'gorman

Termination date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-01

Officer name: John Mcdonagh

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-09

Officer name: Richard William Francis Burge

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-09

Officer name: Mr James Band

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-30

Officer name: Peter Kenneth Johnstone

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-09

Officer name: Alastair John Angus Mcewan

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-22

Officer name: Anna Louise Dellis

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair John Angus Mcewan

Appointment date: 2014-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Fordyce

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Robertson

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mcdonagh

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Dellis

Change date: 2013-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Memorandum articles

Date: 03 Apr 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah O'gorman

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Move registers to sail company

Date: 08 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William George Robertson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Peter Fordyce

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Kenneth Johnstone

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 08 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Roshier

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Joseph White

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Dellis

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Louise Roshier

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF


Some Companies

BALLY CARE SERVICE LTD

110 MAYFIELD ROAD,PORTSMOUTH,PO2 0RL

Number:10622542
Status:ACTIVE
Category:Private Limited Company

DP RECOVERY LTD

UNIT 4 OLD STATION YARD,CRYMYCH,SA41 3RL

Number:09321286
Status:ACTIVE
Category:Private Limited Company

HOLLAND HARVEY LIMITED

SPIRARE LIMITED MEY HOUSE,POUNDBURY,DT1 3QY

Number:08236383
Status:ACTIVE
Category:Private Limited Company

NEWINCCO 873 LIMITED

CANNON PLACE, 78,LONDON,EC4N 6AF

Number:06655287
Status:ACTIVE
Category:Private Limited Company

PALE HORSE LTD

9 SPITALFIELD LANE,CHICHESTER,PO19 6SB

Number:10725733
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBON LIMITED

8 DOUGLAS STREET,,ML3 0BP

Number:SC253721
Status:ACTIVE
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