Edinburgh
EH2 2ER
Scotland
Director Name | Mr Richard McClelland |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | www.technicalacademyscotland.org |
---|---|
Telephone | 0131 3439830 |
Telephone region | Edinburgh |
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
1000 at £1 | Mr Richard Mcclelland 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£45,844 |
Cash | £4,211 |
Current Liabilities | £50,055 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
8 August 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
18 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Registered office address changed from 83 Princes Street Technical Academy Scotland 83 Princes Street Edinburgh Midlothian EH2 2ER United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 9 August 2016 (1 page) |
9 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Registered office address changed from 83 Princes Street Technical Academy Scotland 83 Princes Street Edinburgh Midlothian EH2 2ER United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 9 August 2016 (1 page) |
9 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
26 February 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 January 2016 (1 page) |
26 February 2016 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 83 Princes Street Technical Academy Scotland 83 Princes Street Edinburgh Midlothian EH2 2ER on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 January 2016 (1 page) |
26 February 2016 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 83 Princes Street Technical Academy Scotland 83 Princes Street Edinburgh Midlothian EH2 2ER on 26 February 2016 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Termination of appointment of Richard Mcclelland as a director on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Appointment of Ms Avtar Chehel as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Ms Avtar Chehel as a director on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Richard Mcclelland as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Richard Mcclelland as a director on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Appointment of Ms Avtar Chehel as a director on 3 July 2015 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
3 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
3 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Richard Mcclelland on 16 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Richard Mcclelland on 16 April 2014 (2 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
14 August 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|