About

Registered Number: SC264619
Date of Incorporation: 09/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 17 Newton Place, Glasgow, G3 7PY,

 

Out of School Scotland Ltd was registered on 09 March 2004. There are 6 directors listed for this organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Fiona Wesley 19 March 2004 01 August 2007 1
YOUNG, Stuart Samuel 01 November 2011 14 June 2019 1
Secretary Name Appointed Resigned Total Appointments
PUNCHIHEWA, Harindra Deepal 30 April 2020 - 1
DICKINSON, Emma Siobhan Wells 14 June 2019 03 October 2019 1
FISHER, Fiona Wesley 01 August 2007 14 June 2019 1
MALCOLM, Linda Moira 03 October 2019 31 March 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
AP03 - Appointment of secretary 05 May 2020
TM02 - Termination of appointment of secretary 01 April 2020
CS01 - N/A 23 March 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 05 March 2020
TM02 - Termination of appointment of secretary 08 October 2019
AP03 - Appointment of secretary 08 October 2019
PSC02 - N/A 14 June 2019
PSC07 - N/A 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
AD01 - Change of registered office address 14 June 2019
AP01 - Appointment of director 14 June 2019
AP01 - Appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM02 - Termination of appointment of secretary 14 June 2019
AP03 - Appointment of secretary 14 June 2019
AA01 - Change of accounting reference date 14 June 2019
MR04 - N/A 03 May 2019
CS01 - N/A 11 March 2019
RP04CS01 - N/A 08 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 15 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 09 March 2017
AA - Annual Accounts 23 February 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 24 March 2016
AD01 - Change of registered office address 20 May 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 11 March 2013
AD01 - Change of registered office address 18 July 2012
CH01 - Change of particulars for director 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
RESOLUTIONS - N/A 28 March 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 08 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 09 February 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 02 August 2010
CERTNM - Change of name certificate 29 October 2009
NM06 - Request to seek comments of government department or other specified body on change of name 29 October 2009
MEM/ARTS - N/A 08 October 2009
RESOLUTIONS - N/A 05 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 16 March 2009
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
AA - Annual Accounts 02 April 2008
288a - Notice of appointment of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 21 December 2006
287 - Change in situation or address of Registered Office 15 September 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 04 April 2005
410(Scot) - N/A 04 February 2005
225 - Change of Accounting Reference Date 11 October 2004
MEM/ARTS - N/A 26 March 2004
CERTNM - Change of name certificate 23 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.