Glasgow
G3 8QJ
Scotland
Director Name | Javid Akhtar |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 33 Milnpark Garden Kinning Park Glasgow G41 1DN Scotland |
Secretary Name | Shumaila Wasim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1/2 146 Calder Street Glasgow G42 7QP Scotland |
Director Name | Mr Shazad Majeed |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 July 2012) |
Role | Business |
Country of Residence | United KIngdom |
Correspondence Address | 01 Parkholm Avenue Glasgow G53 7WT Scotland |
Director Name | Mr Azeem Khan Rahat |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 August 2008(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 2016) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 20 Sandyford Street Glasgow G3 8QJ Scotland |
Secretary Name | Mr Azeem Rahat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 2016) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 9 Parkholm Quadrant Glasgow G53 7ZH Scotland |
Website | wgcollege.co.uk |
---|---|
Telephone | 0141 3395482 |
Telephone region | Glasgow |
Registered Address | 20 Sandyford Street Glasgow G3 8QJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Azeem Rahat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,540 |
Cash | £1,312 |
Current Liabilities | £24,851 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2023 | Voluntary strike-off action has been suspended (1 page) |
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2023 | Application to strike the company off the register (1 page) |
21 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 August 2016 | Termination of appointment of Azeem Rahat as a secretary on 1 April 2016 (1 page) |
5 August 2016 | Appointment of Ms Sobia Khan as a director on 1 April 2016 (2 pages) |
5 August 2016 | Termination of appointment of Azeem Khan Rahat as a director on 1 April 2016 (1 page) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
5 August 2016 | Appointment of Ms Sobia Khan as a director on 1 April 2016 (2 pages) |
5 August 2016 | Termination of appointment of Azeem Rahat as a secretary on 1 April 2016 (1 page) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
5 August 2016 | Termination of appointment of Azeem Khan Rahat as a director on 1 April 2016 (1 page) |
2 June 2016 | Director's details changed for Mr Azeem Khan Rahat on 1 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Azeem Khan Rahat on 1 June 2016 (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 March 2013 | Registered office address changed from C/O West George College 213 New City Road Glasgow G4 9PA United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from C/O West George College 213 New City Road Glasgow G4 9PA United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from C/O West George College 213 New City Road Glasgow G4 9PA United Kingdom on 5 March 2013 (1 page) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Termination of appointment of Shazad Majeed as a director (1 page) |
10 July 2012 | Termination of appointment of Shazad Majeed as a director (1 page) |
10 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
15 March 2012 | Director's details changed for Mr Azeem Khan Rahat on 15 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Director's details changed for Mr Azeem Khan Rahat on 15 March 2012 (2 pages) |
9 February 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
9 February 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 July 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
4 July 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
4 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for Mr Azeem Rahat on 4 April 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Mr Azeem Rahat on 4 April 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Mr Azeem Rahat on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Azeem Rahat on 4 April 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Mr Azeem Rahat on 4 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for Mr Azeem Rahat on 4 April 2011 (2 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 May 2010 | Registered office address changed from 2Nd Floor 534 Sauchiehall Street Glasgow G2 3LX Uk on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from 2Nd Floor 534 Sauchiehall Street Glasgow G2 3LX Uk on 20 May 2010 (1 page) |
25 March 2010 | Director's details changed for Shazad Majeed on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Azeem Rahat on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Shazad Majeed on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Azeem Rahat on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Full accounts made up to 31 March 2009 (6 pages) |
23 January 2010 | Full accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
18 February 2009 | Full accounts made up to 31 March 2008 (6 pages) |
18 February 2009 | Full accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 2ND floor 534 sauchiehall street glasgow G2 3LX uk (1 page) |
23 September 2008 | Location of debenture register (1 page) |
23 September 2008 | Location of debenture register (1 page) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 2ND floor 534 sauchiehall street glasgow G2 3LX uk (1 page) |
23 September 2008 | Location of register of members (1 page) |
19 September 2008 | Return made up to 13/03/08; full list of members (3 pages) |
19 September 2008 | Return made up to 13/03/08; full list of members (3 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 2ND floor, 534 sauchiehall street glasgow G2 3LX (1 page) |
18 September 2008 | Location of register of members (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 2ND floor, 534 sauchiehall street glasgow G2 3LX (1 page) |
18 September 2008 | Location of register of members (1 page) |
9 September 2008 | Company name changed great regent college LIMITED\certificate issued on 09/09/08 (2 pages) |
9 September 2008 | Memorandum and Articles of Association (8 pages) |
9 September 2008 | Memorandum and Articles of Association (8 pages) |
9 September 2008 | Company name changed great regent college LIMITED\certificate issued on 09/09/08 (2 pages) |
3 September 2008 | Director and secretary appointed azeem rahat (2 pages) |
3 September 2008 | Director and secretary appointed azeem rahat (2 pages) |
26 August 2008 | Appointment terminated director javid akhtar (1 page) |
26 August 2008 | Director appointed shazad majeed (1 page) |
26 August 2008 | Appointment terminated director javid akhtar (1 page) |
26 August 2008 | Director appointed shazad majeed (1 page) |
1 August 2008 | Appointment terminated secretary shumaila wasim (1 page) |
1 August 2008 | Appointment terminated secretary shumaila wasim (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 467 victoria road glasgow G42 8RL (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 467 victoria road glasgow G42 8RL (1 page) |
13 March 2007 | Incorporation (12 pages) |
13 March 2007 | Incorporation (12 pages) |