THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED
Company number SC257330
- Company Overview for THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED (SC257330)
- Filing history for THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED (SC257330)
- People for THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED (SC257330)
- Charges for THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED (SC257330)
- More for THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED (SC257330)
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) |
---|---|---|---|
30 Oct 2013 | MR01 | Registration of charge 2573300004 | |
23 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Mar 2013 | AP01 | Appointment of Ms Moira Turnbull-Fox as a director | |
08 Mar 2013 | TM01 | Termination of appointment of Engel Koolhaas as a director | |
05 Feb 2013 | AUD | Auditor's resignation | |
05 Feb 2013 | MISC | Section 519 auditor's statement | |
05 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
05 Nov 2012 | CH01 | Director's details changed for Asif Ghafoor on 5 November 2012 | |
05 Nov 2012 | CH01 | Director's details changed for Mr Geoffrey Alan Quaife on 5 November 2012 | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Feb 2012 | AP01 | Appointment of Mr Christopher Thomas Solley as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Kenneth Gillespie as a director | |
19 Dec 2011 | AP01 | Appointment of Engel Johan Roelof as a director | |
13 Dec 2011 | TM01 | Termination of appointment of Angela Roshier as a director | |
04 Nov 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
04 Nov 2011 | AD04 | Register(s) moved to registered office address | |
02 Nov 2011 | TM01 | Termination of appointment of Phillip Cooper as a director | |
15 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Dec 2010 | TM01 | Termination of appointment of Andrew Coppin as a director | |
24 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Nov 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
04 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2010 | AD04 | Register(s) moved to registered office address | |
04 Nov 2010 | AP01 | Appointment of Angela Louise Roshier as a director | |
15 Jun 2010 | AD01 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 |