College Milton
East Kilbride
G74 5EG
Scotland
Director Name | Miss Jean Margaret Williams |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hawbank House 21/23 Hawbank Road College Milton East Kilbride G74 5EG Scotland |
Secretary Name | Mr Jason William Bostock |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawbank House 21/23 Hawbank Road College Milton East Kilbride G74 5EG Scotland |
Director Name | Mr Jason William Bostock |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawbank House 21/23 Hawbank Road College Milton East Kilbride G74 5EG Scotland |
Director Name | Ian Smith |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 7 Garve Avenue Glasgow G44 3NS Scotland |
Secretary Name | Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 7 Garve Avenue Glasgow G44 3NS Scotland |
Director Name | Irene Joan Smith |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2004) |
Role | Company Director |
Correspondence Address | 7 Garve Avenue Glasgow G44 3NS Scotland |
Director Name | Simon John Lloyd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | Hollingreave House Hollingreave New Mill Holmfirth West Yorkshire HD9 7ND |
Director Name | Andrew Noble |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Upper Lane Emley Huddersfield West Yorkshire HD8 9RG |
Secretary Name | Andrew Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Upper Lane Emley Huddersfield West Yorkshire HD8 9RG |
Director Name | Mr David Alan Croton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2003) |
Role | Chairman |
Correspondence Address | Meadowbeck Lower Barnside Hepworth Holmfirth West Yorkshire HD9 1TN |
Secretary Name | Mr Alan John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 January 2004) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 34 Lochinver Drive Glasgow Lanarkshire G44 3NP Scotland |
Director Name | Mr John Fleming Hamilton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(3 years after company formation) |
Appointment Duration | 10 months (resigned 05 November 2004) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 1 Glen Doll Road Neilston Lanarkshire G78 3QR Scotland |
Director Name | Brian Rogers |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Crestor 20 Sunnyridge Avenue, Marford Wrexham LL12 8TE Wales |
Director Name | Robert William Shires |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 122 Gresford Road Llay Wrexham LL12 0NW Wales |
Director Name | Malcolm Hughes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 7 Richmond Road Wrexham LL12 8AA Wales |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Hawbank House 21/23 Hawbank Road College Milton East Kilbride G74 5EG Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
17 April 2009 | Delivered on: 23 April 2009 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
29 May 2007 | Delivered on: 16 June 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 May 2002 | Delivered on: 10 June 2002 Satisfied on: 29 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as the foundry, 11 margaretta buildings, clarkston road, cathcart, glasgow. Fully Satisfied |
30 April 2002 | Delivered on: 8 May 2002 Satisfied on: 2 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 March 2002 | Delivered on: 28 March 2002 Satisfied on: 26 May 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All obligations contained in the agreement. Particulars: Floating charge over the charged debts. Fully Satisfied |
2 January 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
3 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
16 February 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
18 March 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
12 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 February 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 January 2016 | Registered office address changed from Unit 14, Block 8 Thornliebank Industrial Estate Glasgow G46 8JH to Hawbank House 21/23 Hawbank Road College Milton East Kilbride G74 5EG on 11 January 2016 (1 page) |
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Registered office address changed from Unit 14, Block 8 Thornliebank Industrial Estate Glasgow G46 8JH to Hawbank House 21/23 Hawbank Road College Milton East Kilbride G74 5EG on 11 January 2016 (1 page) |
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
21 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
22 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 January 2012 | Director's details changed for Mr Jason William Bostock on 1 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Jean Margaret Williams on 1 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Jean Margaret Williams on 1 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Alan John Smith on 1 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Secretary's details changed for Mr Jason William Bostock on 1 January 2012 (1 page) |
11 January 2012 | Director's details changed for Jean Margaret Williams on 1 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Alan John Smith on 1 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Mr Jason William Bostock on 1 January 2012 (1 page) |
11 January 2012 | Director's details changed for Mr Jason William Bostock on 1 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Jason William Bostock on 1 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Alan John Smith on 1 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Mr Jason William Bostock on 1 January 2012 (1 page) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
19 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Alan John Smith on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Alan John Smith on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Jason William Bostock on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Jason William Bostock on 15 January 2010 (2 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 April 2009 | Appointment terminated director brian rogers (1 page) |
2 April 2009 | Appointment terminated director malcolm hughes (1 page) |
2 April 2009 | Appointment terminated director robert shires (1 page) |
2 April 2009 | Appointment terminated director robert shires (1 page) |
2 April 2009 | Appointment terminated director malcolm hughes (1 page) |
2 April 2009 | Appointment terminated director brian rogers (1 page) |
4 March 2009 | Director appointed mr jason william bostock (2 pages) |
4 March 2009 | Secretary's change of particulars / jason bostock / 01/03/2009 (2 pages) |
4 March 2009 | Director appointed mr jason william bostock (2 pages) |
4 March 2009 | Secretary's change of particulars / jason bostock / 01/03/2009 (2 pages) |
14 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 October 2008 | Appointment terminated director ian smith (1 page) |
7 October 2008 | Appointment terminated director ian smith (1 page) |
23 September 2008 | Secretary's change of particulars / jason bostock / 23/09/2008 (1 page) |
23 September 2008 | Secretary's change of particulars / jason bostock / 23/09/2008 (1 page) |
3 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
17 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 October 2007 | Dec mort/charge * (2 pages) |
2 October 2007 | Dec mort/charge * (2 pages) |
16 June 2007 | Partic of mort/charge * (5 pages) |
16 June 2007 | Partic of mort/charge * (5 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
21 December 2006 | Director's particulars changed (1 page) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
30 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
11 October 2005 | Secretary's particulars changed (1 page) |
11 October 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
27 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
26 May 2005 | Dec mort/charge * (2 pages) |
26 May 2005 | Dec mort/charge * (2 pages) |
29 April 2005 | Dec mort/charge * (2 pages) |
29 April 2005 | Dec mort/charge * (2 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
7 January 2005 | Return made up to 20/12/04; full list of members (4 pages) |
7 January 2005 | Return made up to 20/12/04; full list of members (4 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: the foundry 11 margaretta buildings cathcart glasgow G44 4EF (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: the foundry 11 margaretta buildings cathcart glasgow G44 4EF (1 page) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
13 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New secretary appointed (2 pages) |
16 January 2004 | Return made up to 20/12/03; full list of members; amend (7 pages) |
16 January 2004 | Return made up to 20/12/03; full list of members; amend (7 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
7 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Auditor's resignation (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Auditor's resignation (2 pages) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
12 May 2003 | Full accounts made up to 31 May 2002 (15 pages) |
12 May 2003 | Full accounts made up to 31 May 2002 (15 pages) |
22 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
22 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
28 November 2002 | Director resigned (2 pages) |
28 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
28 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
28 November 2002 | Director resigned (2 pages) |
10 June 2002 | Partic of mort/charge * (5 pages) |
10 June 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
28 March 2002 | Partic of mort/charge * (10 pages) |
28 March 2002 | Partic of mort/charge * (10 pages) |
15 March 2002 | Return made up to 20/12/01; full list of members
|
15 March 2002 | Return made up to 20/12/01; full list of members
|
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Resolutions
|
9 October 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
9 October 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
9 October 2001 | Nc inc already adjusted 21/09/01 (1 page) |
9 October 2001 | Nc inc already adjusted 21/09/01 (1 page) |
1 May 2001 | Ad 01/04/01-01/04/01 £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 May 2001 | Ad 01/04/01-01/04/01 £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Incorporation (16 pages) |
20 December 2000 | Incorporation (16 pages) |