TAILOR ED FOUNDATION

SC336886
18 FORTH STREET EDINBURGH SCOTLAND EH1 3LH

Documents

Documents
Date Category Description Pages
12 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2024 accounts Annual Accounts 26 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2024 officers Termination of appointment of director (Johanne Mcdermid) 1 Buy now
13 Dec 2023 officers Appointment of secretary (Mr Jonathan Keith Revell) 2 Buy now
13 Dec 2023 officers Termination of appointment of secretary (Ruth Clare Margaret Philip) 1 Buy now
06 Dec 2023 accounts Annual Accounts 25 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 25 Buy now
02 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 26 Buy now
03 Nov 2021 officers Appointment of director (Mrs Elizabeth Claire Anderton) 2 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 26 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 accounts Annual Accounts 24 Buy now
01 May 2019 accounts Annual Accounts 24 Buy now
09 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2018 accounts Annual Accounts 24 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 officers Termination of appointment of director (Kelly Marie Kellner) 1 Buy now
26 Apr 2017 accounts Annual Accounts 15 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2016 accounts Annual Accounts 15 Buy now
08 Feb 2016 annual-return Annual Return 6 Buy now
04 Jun 2015 officers Appointment of director (Kelly Marie Kellner) 3 Buy now
30 Apr 2015 accounts Annual Accounts 15 Buy now
10 Feb 2015 annual-return Annual Return 5 Buy now
22 Apr 2014 accounts Annual Accounts 15 Buy now
10 Feb 2014 annual-return Annual Return 5 Buy now
10 Feb 2014 officers Change of particulars for director (Mrs Elizabeth Anne Vibart Murphy) 2 Buy now
10 Feb 2014 officers Change of particulars for director (Johanne Mcdermid) 2 Buy now
24 Apr 2013 accounts Annual Accounts 15 Buy now
15 Feb 2013 annual-return Annual Return 5 Buy now
25 Jan 2013 officers Appointment of director (Mrs Elizabeth Anne Vibart Murphy) 2 Buy now
17 May 2012 accounts Annual Accounts 26 Buy now
15 Feb 2012 annual-return Annual Return 4 Buy now
14 Feb 2012 officers Change of particulars for director (Johanne Mcdermid) 2 Buy now
05 May 2011 accounts Annual Accounts 25 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
10 Aug 2010 officers Appointment of director (Johanne Mcdermid) 3 Buy now
29 Mar 2010 officers Change of particulars for director (Susie Harding) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Andrew Colin Stanfield) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Matthew Terry Day) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Christopher Rowan Brown) 2 Buy now
29 Mar 2010 officers Change of particulars for secretary (Ruth Clare Margaret Philip) 1 Buy now
18 Feb 2010 annual-return Annual Return 4 Buy now
18 Feb 2010 officers Appointment of director 2 Buy now
17 Feb 2010 officers Change of particulars for director (Christopher Rowan Brown) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Susie Harding) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Matthew Terry Day) 2 Buy now
10 Feb 2010 officers Appointment of director (Andrew Colin Stanfield) 3 Buy now
25 Jan 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jan 2010 officers Termination of appointment of director (Julia Macfarquhar) 2 Buy now
22 Jan 2010 officers Termination of appointment of director (Heidi Bonnici) 2 Buy now
14 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Nov 2009 accounts Annual Accounts 3 Buy now
18 Feb 2009 annual-return Annual return made up to 29/01/09 3 Buy now
10 Sep 2008 address Registered office changed on 10/09/2008 from imaging lab, kennedy tower royal edinburgh hospital edinburgh EH10 5HF 1 Buy now
22 Jul 2008 officers Director appointed julia macfarquhar 2 Buy now
22 Jul 2008 officers Director appointed heidi bonnici 2 Buy now
22 Jul 2008 officers Director appointed susie harding 2 Buy now
22 Jul 2008 officers Secretary's change of particulars / ruth philip / 30/04/2008 1 Buy now
29 Jan 2008 incorporation Incorporation Company 21 Buy now