ROBERTSON EDUCATION (ABERDEENSHIRE) HOLDINGS LIMITED
Company number SC209010
- Company Overview for ROBERTSON EDUCATION (ABERDEENSHIRE) HOLDINGS LIMITED (SC209010)
- Filing history for ROBERTSON EDUCATION (ABERDEENSHIRE) HOLDINGS LIMITED (SC209010)
- People for ROBERTSON EDUCATION (ABERDEENSHIRE) HOLDINGS LIMITED (SC209010)
- Charges for ROBERTSON EDUCATION (ABERDEENSHIRE) HOLDINGS LIMITED (SC209010)
- More for ROBERTSON EDUCATION (ABERDEENSHIRE) HOLDINGS LIMITED (SC209010)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2024 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 | |
12 Dec 2023 | AD01 | Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 | |
12 Dec 2023 | AD01 | Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 | |
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Sep 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
01 Feb 2023 | TM01 | Termination of appointment of Peter John Sheldrake as a director on 31 January 2023 | |
01 Feb 2023 | AP01 | Appointment of Mr Carl Harvey Dix as a director on 31 January 2023 | |
04 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
06 Dec 2021 | AP01 | Appointment of Mr Peter John Sheldrake as a director on 2 December 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 | |
06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
26 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
16 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
13 May 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
30 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
23 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
11 Jul 2016 | AD01 | Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 11 July 2016 | |
07 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jan 2016 | AP01 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 |