A PLUS TUTORS LTD

13 Balgownie West 13 Balgownie West, Dunfermline, KY12 8JL, Scotland
StatusACTIVE
Company No.SC354095
CategoryPrivate Limited Company
Incorporated27 Jan 2009
Age15 years, 4 months, 22 days
JurisdictionScotland

SUMMARY

A PLUS TUTORS LTD is an active private limited company with number SC354095. It was incorporated 15 years, 4 months, 22 days ago, on 27 January 2009. The company address is 13 Balgownie West 13 Balgownie West, Dunfermline, KY12 8JL, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 27 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kelly Owen Mclellan

Change date: 2022-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

New address: 13 Balgownie West Culross Dunfermline KY12 8JL

Change date: 2022-08-03

Old address: 26/5 Avon Road Edinburgh EH4 6rd

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2020

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-23

Psc name: Ian Richard Scott Mclellan

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Irene Mclellan

Termination date: 2018-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Ian Richard Scott Mclellan

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kelly Owen Mclellan

Appointment date: 2016-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Irene Mclellan

Termination date: 2016-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-27

Officer name: Mr Kelly Owen Mclellan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2016

Action Date: 30 Jan 2016

Category: Address

Type: AD01

New address: 26/5 Avon Road Edinburgh EH4 6rd

Old address: 84 Cammo Road Edinburgh EH12 0AR

Change date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2014

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlotte Irene Mclellan

Change date: 2010-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlotte Irene Mclellan

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Richard Scott Mclellan

Change date: 2013-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2012

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Richard Scott Mclellan

Change date: 2011-12-15

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2012

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-15

Officer name: Mrs Charlotte Irene Mclellan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlotte Irene Mclellan

Change date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Mr Ian Richard Scott Mclellan

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2011

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-31

Officer name: Mrs Charlotte Irene Mclellan

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Address

Type: AD01

Old address: 8 Colthill Rd Milltimber Aberdeen AB13 0EF

Change date: 2011-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Mr Ian Richard Scott Mclellan

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlotte Irene Mclellan

Change date: 2010-01-27

Documents

View document PDF

Incorporation company

Date: 27 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

44 KING STREET (MANAGEMENT) LIMITED

54 COMMON ROAD,KING'S LYNN,PE31 7PF

Number:06450180
Status:ACTIVE
Category:Private Limited Company

MBLEM-WEAR LIMITED

WINDY HAUGH,BRAMPTON,CA8 1EZ

Number:05805664
Status:ACTIVE
Category:Private Limited Company

OBS E-COMMERCE CONSULTING LTD

483 GREEN LANES,LONDON,N13 4BS

Number:07133751
Status:ACTIVE
Category:Private Limited Company

REYNOLDS SERVICES LIMITED

4 LATIMER STREET,ROMSEY,SO51 8DG

Number:10934546
Status:ACTIVE
Category:Private Limited Company

SHABBY2CHIC COMMUNITY INTEREST COMPANY

THE UPCYCLING WAREHOUSE,BLACKPOOL,FY2 0JG

Number:06956592
Status:ACTIVE
Category:Community Interest Company

SKULLY LTD

UNIT 1 THE SOVEREIGN CENTRE,TAMWORTH,B79 7XA

Number:11686363
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