ST COLUMBA'S SCHOOL (CONSTRUCTION) LIMITED

SC204956
18 DUCHAL ROAD KILMACOLM SCOTLAND PA13 4AU

Documents

Documents
Date Category Description Pages
02 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2024 accounts Annual Accounts 15 Buy now
16 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 accounts Annual Accounts 14 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 accounts Annual Accounts 13 Buy now
24 Sep 2021 officers Appointment of director (Mr David Greenshields Girdwood) 2 Buy now
24 Sep 2021 officers Termination of appointment of director (Calum Macdonald Paterson) 1 Buy now
24 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 accounts Annual Accounts 13 Buy now
14 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 accounts Annual Accounts 14 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 officers Termination of appointment of director (Paul Yacoubian) 1 Buy now
07 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Feb 2019 accounts Annual Accounts 12 Buy now
03 Oct 2018 officers Change of particulars for director (Mr Paul Yacoubian) 2 Buy now
02 Oct 2018 officers Change of particulars for director (Mr Paul Yacoubian) 2 Buy now
02 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 officers Appointment of director (Mr Kenneth Arthur Wilson) 2 Buy now
13 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2018 officers Appointment of director (Mr Calum Macdonald Paterson) 2 Buy now
09 Feb 2018 accounts Annual Accounts 11 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Feb 2017 accounts Annual Accounts 10 Buy now
18 Mar 2016 annual-return Annual Return 3 Buy now
05 Feb 2016 accounts Annual Accounts 8 Buy now
01 Apr 2015 annual-return Annual Return 3 Buy now
02 Feb 2015 accounts Annual Accounts 8 Buy now
04 Apr 2014 annual-return Annual Return 3 Buy now
24 Jan 2014 accounts Annual Accounts 8 Buy now
10 Apr 2013 annual-return Annual Return 3 Buy now
12 Feb 2013 accounts Annual Accounts 9 Buy now
30 Apr 2012 officers Termination of appointment of secretary (Allan Gallacher) 1 Buy now
19 Mar 2012 annual-return Annual Return 3 Buy now
20 Feb 2012 accounts Annual Accounts 5 Buy now
29 Aug 2011 officers Termination of appointment of director (David Ward) 1 Buy now
08 Apr 2011 accounts Annual Accounts 5 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
29 Mar 2010 accounts Annual Accounts 5 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
24 Mar 2010 officers Change of particulars for director (Dr David Romen Ward) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Mr Paul Yacoubian) 2 Buy now
24 Mar 2010 officers Change of particulars for secretary (Mr Allan Douglas Gallacher) 1 Buy now
24 Mar 2010 officers Change of particulars for director (Mr Hugh Mckechnie Currie) 2 Buy now
06 Apr 2009 annual-return Return made up to 14/03/09; full list of members 4 Buy now
30 Mar 2009 accounts Annual Accounts 9 Buy now
10 Jul 2008 officers Director appointed paul yacoubian 3 Buy now
30 Apr 2008 accounts Annual Accounts 9 Buy now
21 Apr 2008 officers Director appointed dr davod romen ward 2 Buy now
18 Mar 2008 annual-return Return made up to 14/03/08; full list of members 3 Buy now
30 Mar 2007 annual-return Return made up to 14/03/07; full list of members 2 Buy now
30 Mar 2007 address Location of debenture register 1 Buy now
30 Mar 2007 address Location of register of members 1 Buy now
30 Mar 2007 address Registered office changed on 30/03/07 from: the company secretary the finannce dept, st columba's junior school, knockbuckie road kilmacolm, renfrewshire PA13 4EQ 1 Buy now
30 Mar 2007 officers Director resigned 1 Buy now
30 Mar 2007 officers Director resigned 1 Buy now
22 Feb 2007 accounts Annual Accounts 9 Buy now
27 Mar 2006 annual-return Return made up to 14/03/06; full list of members 3 Buy now
27 Mar 2006 officers Director's particulars changed 1 Buy now
30 Jan 2006 accounts Annual Accounts 13 Buy now
04 Mar 2005 annual-return Return made up to 14/03/05; full list of members 7 Buy now
02 Feb 2005 officers New director appointed 4 Buy now
29 Jan 2005 officers New director appointed 2 Buy now
29 Jan 2005 officers Director resigned 1 Buy now
28 Jan 2005 accounts Annual Accounts 11 Buy now
13 Apr 2004 annual-return Return made up to 14/03/04; full list of members 7 Buy now
29 Jan 2004 address Registered office changed on 29/01/04 from: duchal road kilmacolm renfrewshire PA13 4AU 1 Buy now
14 Dec 2003 accounts Annual Accounts 13 Buy now
13 Jun 2003 accounts Annual Accounts 10 Buy now
08 Apr 2003 annual-return Return made up to 14/03/03; full list of members 7 Buy now
15 Mar 2002 annual-return Return made up to 14/03/02; full list of members 6 Buy now
12 Dec 2001 accounts Annual Accounts 12 Buy now
19 Mar 2001 annual-return Return made up to 14/03/01; full list of members 6 Buy now
28 Nov 2000 accounts Accounting reference date extended from 31/03/01 to 31/07/01 1 Buy now
08 Nov 2000 officers Director resigned 1 Buy now
08 Nov 2000 officers New director appointed 2 Buy now
10 May 2000 address Registered office changed on 10/05/00 from: 152 bath street glasgow lanarkshire G2 4TB 1 Buy now
10 May 2000 officers Secretary resigned 1 Buy now
10 May 2000 officers New secretary appointed 2 Buy now
11 Apr 2000 officers New director appointed 2 Buy now
07 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
04 Apr 2000 officers New director appointed 2 Buy now
04 Apr 2000 officers Director resigned 1 Buy now
14 Mar 2000 incorporation Incorporation Company 18 Buy now