About

Registered Number: SC296377
Date of Incorporation: 31/01/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: INFRASTRUCTURE MANAGERS LIMITED, 2nd Floor 11 Thistle Street, Edinburgh, EH2 1DF

 

Founded in 2006, Midlothian Schools (Holdings) Ltd are based in Edinburgh, it's status at Companies House is "Active". We don't know the number of employees at this business. Biif Corporate Services Limited is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIIF CORPORATE SERVICES LIMITED 20 April 2011 25 January 2016 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 28 January 2016
CH01 - Change of particulars for director 21 July 2015
CH02 - Change of particulars for corporate director 02 July 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 11 June 2013
CH02 - Change of particulars for corporate director 27 February 2013
CH02 - Change of particulars for corporate director 26 February 2013
CH04 - Change of particulars for corporate secretary 26 February 2013
AR01 - Annual Return 01 February 2013
CH02 - Change of particulars for corporate director 01 February 2013
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 13 July 2012
TM01 - Termination of appointment of director 02 April 2012
AUD - Auditor's letter of resignation 20 March 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 30 January 2012
AP04 - Appointment of corporate secretary 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
AP01 - Appointment of director 18 January 2012
AP01 - Appointment of director 18 January 2012
AD01 - Change of registered office address 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
CH01 - Change of particulars for director 18 November 2011
AA - Annual Accounts 06 September 2011
CH04 - Change of particulars for corporate secretary 26 August 2011
AD01 - Change of registered office address 26 August 2011
TM01 - Termination of appointment of director 04 May 2011
AP02 - Appointment of corporate director 04 May 2011
AP01 - Appointment of director 26 April 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 13 August 2010
TM01 - Termination of appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
AR01 - Annual Return 19 February 2010
AP01 - Appointment of director 15 February 2010
TM01 - Termination of appointment of director 11 February 2010
AA - Annual Accounts 11 June 2009
AUD - Auditor's letter of resignation 28 May 2009
AUD - Auditor's letter of resignation 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 26 January 2009
225 - Change of Accounting Reference Date 26 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363a - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 27 September 2007
AA - Annual Accounts 11 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
363a - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
410(Scot) - N/A 21 July 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
123 - Notice of increase in nominal capital 07 June 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
225 - Change of Accounting Reference Date 03 May 2006
CERTNM - Change of name certificate 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 13 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.