FIFE COLLEGE PRISON EDUCATION LIMITED
Status | ACTIVE |
Company No. | SC545593 |
Category | Private Limited Company |
Incorporated | 16 Sep 2016 |
Age | 7 years, 8 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
FIFE COLLEGE PRISON EDUCATION LIMITED is an active private limited company with number SC545593. It was incorporated 7 years, 8 months, 15 days ago, on 16 September 2016. The company address is Fife College Fife College, Dunfermline, KY11 8DY, Fife, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 21 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 24 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Elliot Metcalfe
Appointment date: 2023-04-17
Documents
Termination director company with name termination date
Date: 24 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Hall
Termination date: 2023-04-17
Documents
Accounts with accounts type dormant
Date: 12 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type dormant
Date: 09 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 20 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type dormant
Date: 19 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Change person director company with change date
Date: 02 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-01
Officer name: Mr Hugh Hall
Documents
Accounts with accounts type dormant
Date: 21 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Cessation of a person with significant control
Date: 06 Dec 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: As Company Services Limited
Cessation date: 2018-11-01
Documents
Notification of a person with significant control
Date: 06 Dec 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Board of Governors of Fife College
Notification date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type dormant
Date: 09 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-28
Officer name: Carol Scott
Documents
Termination director company with name termination date
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-28
Officer name: David Neilson
Documents
Appoint person director company with name date
Date: 07 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Mr Hugh Hall
Documents
Confirmation statement with no updates
Date: 17 Jan 2017
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Change account reference date company current shortened
Date: 17 Jan 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-10
Old address: 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland
New address: Fife College Pittsburgh Road Dunfermline Fife KY11 8DY
Documents
Termination director company with name termination date
Date: 01 Dec 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Neilson Kerr
Termination date: 2016-09-16
Documents
Appoint person director company with name date
Date: 01 Dec 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Scott
Appointment date: 2016-09-16
Documents
Appoint person secretary company with name date
Date: 17 Oct 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-16
Officer name: Mrs Marianne Dawn Philp
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-16
Officer name: Carol Scott
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-16
Officer name: Mrs Carol Scott
Documents
Appoint person director company with name date
Date: 10 Oct 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-16
Officer name: Mr David Neilson
Documents
Some Companies
DONALD MOODY INVESTMENTS AND DEVELOPMENTS LIMITED
MOODY HOUSE,INGATESTONE,CM4 0BA
Number: | 01066899 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR LEIGH COURT,HIGH WYCOMBE,HP11 2QU
Number: | 10182436 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR REGINA HOUSE,LONDON,EC4N 1SW
Number: | 03977422 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 QUEENS ROAD,WEYBRIDGE,KT13 0AD
Number: | 07169136 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL023657 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 POLWARTH GARDENS,,EH11 1LW
Number: | SC165600 |
Status: | ACTIVE |
Category: | Private Limited Company |