This company is commonly known as Edinburgh Chinese School. The company was founded 16 years ago and was given the registration number SC335413. The firm's registered office is in EDINBURGH. You can find them at 45 Upper Craigour, , Edinburgh, . This company's SIC code is 85200 - Primary education.
Name | : | EDINBURGH CHINESE SCHOOL |
---|---|---|
Company Number | : | SC335413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 45 Upper Craigour, Edinburgh, Scotland, EH17 7SE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 28607, PO BOX 28607, Eh4 9br, Edinburgh, United Kingdom, EH4 9BR | Director | 25 March 2023 | Active |
52/2, Craighall Road, Edinburgh, United Kingdom, EH6 4RU | Director | 08 June 2020 | Active |
45, Upper Craigour, Edinburgh, United Kingdom, EH17 7SE | Director | 23 May 2009 | Active |
PO BOX 28607, Edinburgh, PO BOX 28607, Edinburgh, Scotland, EH4 9BR | Director | 25 March 2023 | Active |
5, Lonsdale Terrace, Edinburgh, United Kingdom, EH3 9HN | Secretary | 21 June 2012 | Active |
32a 1f2, Warrender Park Terrace, Edinburgh, Scotland, EH9 1EP | Secretary | 29 September 2018 | Active |
32a, (1f2), Warrender Park Terrace, Edinburgh, Scotland, EH9 1ED | Secretary | 26 November 2011 | Active |
1f2 32a, Warrender Park Terrace, Edinburgh, Scotland, EH9 1ED | Secretary | 26 September 2015 | Active |
15 West Holmes Road, Broxburn, EH52 5NH | Secretary | 18 December 2007 | Active |
37, Maidencraig Crescent, Edinburgh, Scotland, EH4 2BH | Secretary | 27 November 2010 | Active |
32a/4, Warrender Park Terrace, Edinburgh, Scotland, EH9 1ED | Director | 14 January 2012 | Active |
6, Newmains Farm Lane, Kirkliston, Scotland, EH29 9AH | Director | 30 November 2013 | Active |
Flat 6/4, Myreside Court, Edinburgh, Scotland, EH10 5LX | Director | 07 November 2015 | Active |
Flat 6/4, Myreside Court, Edinburgh, Scotland, EH10 5LX | Director | 11 October 2014 | Active |
19/8, Boat Green, Edinburgh, Scotland, EH3 5LW | Director | 30 November 2021 | Active |
45, Bankton Avenue, Murieston, Livingston, Scotland, EH54 9LD | Director | 21 June 2012 | Active |
42, Mellock Crescent, Maddiston, Falkirk, Scotland, FK2 0RH | Director | 04 November 2017 | Active |
6, Forthview Avenue, Currie, Edinburgh, Scotland, EH14 5RA | Director | 29 September 2018 | Active |
Flat 6/4, Myreside Court, Edinburgh, Scotland, EH10 5LX | Director | 11 October 2014 | Active |
36, Liberton Place, Edinburgh, Scotland, EH16 6NA | Director | 27 November 2010 | Active |
45, Bankton Avenue, Murieston, Livingston, Scotland, EH54 9LD | Director | 11 October 2014 | Active |
5, Hillpark Avenue, Edinburgh, Scotland, EH4 7AT | Director | 21 May 2011 | Active |
212, Guardwell Crescent, Edinburgh, Scotland, EH17 7SJ | Director | 12 October 2014 | Active |
5, Lonsdale Terrace, Edinburgh, United Kingdom, EH3 9HN | Director | 27 November 2010 | Active |
1f2 32a, Warrender Park Terrace, Edinburgh, Scotland, EH9 1ED | Director | 19 May 2018 | Active |
32a/4, Warrender Park Terrace, Edinburgh, Scotland, EH9 1ED | Director | 18 December 2007 | Active |
9 Silverknowes Dell, Edinburgh, EH4 5QE | Director | 18 December 2007 | Active |
61, Birrell Gardens, Birrell Gardens, Livingston, Scotland, EH54 9LF | Director | 18 May 2013 | Active |
44 Hailes Gardens, Edinburgh, EH13 0JH | Director | 18 December 2007 | Active |
11 Rosebank Road, Edinburgh, EH5 3QW | Director | 18 December 2007 | Active |
6/4, Myreside Court, Edinburgh, Scotland, EH10 5LX | Director | 27 September 2015 | Active |
5, Lonsdale Terrace, Edinburgh, United Kingdom, EH3 9HN | Director | 12 January 2013 | Active |
15 West Holmes Road, Broxburn, EH52 5NH | Director | 18 December 2007 | Active |
37, Maidencraig Crescent, Edinburgh, United Kingdom, EH4 2BH | Director | 23 May 2009 | Active |
77b, Craigcrook Road, Edinburgh, United Kingdom, EH4 3PH | Director | 23 May 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Officers | Termination secretary company with name termination date. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-09-21 | Officers | Termination director company with name termination date. | Download |
2019-09-21 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.