Advanced company searchLink opens in new window

EMBLEM SCHOOLS LIMITED

Company number SC237891

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Aug 2019 AA Accounts for a small company made up to 31 March 2019
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
12 Nov 2018 TM01 Termination of appointment of Carlos Abuin Garcia as a director on 5 October 2018
09 Nov 2018 AP01 Appointment of Mr James Christopher Heath as a director on 5 October 2018
16 Aug 2018 AA Accounts for a small company made up to 31 March 2018
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
02 Nov 2017 TM01 Termination of appointment of Geoffrey Alan Quaife as a director on 1 November 2017
02 Nov 2017 AP01 Appointment of Mr Carlos Abuin Garcia as a director on 1 November 2017
18 Aug 2017 AA Accounts for a small company made up to 31 March 2017
11 May 2017 RP04CS01 Second filing of Confirmation Statement dated 14/11/2016
29 Mar 2017 CH01 Director's details changed for Mr Michael Andrew Donn on 29 March 2017
16 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
03 Oct 2016 AA Full accounts made up to 31 March 2016
31 Mar 2016 CH01 Director's details changed for Mr Martin Timothy Smith on 31 March 2016
11 Feb 2016 AP01 Appointment of Mr John Ivor Cavill as a director on 10 February 2016
10 Feb 2016 TM01 Termination of appointment of Biif Corporate Services Limited as a director on 10 February 2016
19 Jan 2016 TM01 Termination of appointment of James Leil Park as a director on 6 January 2016
04 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 130,000
07 Oct 2015 AA Full accounts made up to 31 March 2015
21 Jul 2015 CH01 Director's details changed for David Fulton Gilmour on 21 July 2015
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
28 Apr 2015 AP01 Appointment of Mr David Niall Smith as a director on 31 March 2015
28 Apr 2015 TM01 Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015
18 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 130,000
13 Oct 2014 AA Full accounts made up to 31 March 2014