EDINBURGH SCHOOL OF MOTORING LIMITED
Status | DISSOLVED |
Company No. | SC325528 |
Category | Private Limited Company |
Incorporated | 14 Jun 2007 |
Age | 16 years, 11 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 22 days |
SUMMARY
EDINBURGH SCHOOL OF MOTORING LIMITED is an dissolved private limited company with number SC325528. It was incorporated 16 years, 11 months, 20 days ago, on 14 June 2007 and it was dissolved 4 years, 9 months, 22 days ago, on 13 August 2019. The company address is 15/4 Warriston Drive, Edinburgh, EH3 5LY.
Company Fillings
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type dormant
Date: 20 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 14 Feb 2018
Action Date: 07 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-07
Psc name: Stewart Matthew Leckie
Documents
Confirmation statement with no updates
Date: 28 Aug 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type dormant
Date: 11 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type dormant
Date: 08 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Address
Type: AD01
Old address: 15 Warriston Drive Edinburgh EH3 5LY
New address: 15/4 Warriston Drive Edinburgh EH3 5LY
Change date: 2015-07-10
Documents
Accounts with accounts type dormant
Date: 19 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type dormant
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type dormant
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type dormant
Date: 05 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type dormant
Date: 16 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stewart Matthew Leckie
Change date: 2010-06-14
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sheila Ann Leckie
Change date: 2010-06-14
Documents
Accounts with accounts type dormant
Date: 17 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 14 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-14
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Some Companies
4 MONTPELIER STREET,LONDON,SW7 1EE
Number: | 06710120 |
Status: | ACTIVE |
Category: | Private Limited Company |
269 NORTHOLT ROAD,MIDDLESEX,HA2 8HS
Number: | 05444145 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 08623535 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE MEDICAL SOLUTIONS LIMITED
41 THE FRONT,DARLINGTON,DL2 1AU
Number: | 11571125 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 GOODERE DRIVE,TAMWORTH,B78 1BZ
Number: | 10960707 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7091,LONDON,WC1B 3BQ
Number: | LP018410 |
Status: | ACTIVE |
Category: | Limited Partnership |