Company NameWest George College Limited
Company StatusDissolved
Company NumberSC318420
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 2 months ago)
Dissolution Date14 November 2023 (5 months, 3 weeks ago)
Previous NameGreat Regent College Limited

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMs Sobia Khan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(9 years after company formation)
Appointment Duration7 years, 7 months (closed 14 November 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address20 Sandyford Street
Glasgow
G3 8QJ
Scotland
Director NameJavid Akhtar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleShop Assistant
Correspondence Address33 Milnpark Garden
Kinning Park
Glasgow
G41 1DN
Scotland
Secretary NameShumaila Wasim
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1/2
146 Calder Street
Glasgow
G42 7QP
Scotland
Director NameMr Shazad Majeed
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 2012)
RoleBusiness
Country of ResidenceUnited KIngdom
Correspondence Address01 Parkholm Avenue
Glasgow
G53 7WT
Scotland
Director NameMr Azeem Khan Rahat
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed08 August 2008(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2016)
RoleTeacher
Country of ResidenceScotland
Correspondence Address20 Sandyford Street
Glasgow
G3 8QJ
Scotland
Secretary NameMr Azeem Rahat
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2016)
RoleTeacher
Country of ResidenceScotland
Correspondence Address9 Parkholm Quadrant
Glasgow
G53 7ZH
Scotland

Contact

Websitewgcollege.co.uk
Telephone0141 3395482
Telephone regionGlasgow

Location

Registered Address20 Sandyford Street
Glasgow
G3 8QJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Azeem Rahat
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,540
Cash£1,312
Current Liabilities£24,851

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2023Voluntary strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
21 August 2023Application to strike the company off the register (1 page)
21 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
8 November 2022Compulsory strike-off action has been discontinued (1 page)
5 November 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
25 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
14 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 August 2016Termination of appointment of Azeem Rahat as a secretary on 1 April 2016 (1 page)
5 August 2016Appointment of Ms Sobia Khan as a director on 1 April 2016 (2 pages)
5 August 2016Termination of appointment of Azeem Khan Rahat as a director on 1 April 2016 (1 page)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 August 2016Appointment of Ms Sobia Khan as a director on 1 April 2016 (2 pages)
5 August 2016Termination of appointment of Azeem Rahat as a secretary on 1 April 2016 (1 page)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 August 2016Termination of appointment of Azeem Khan Rahat as a director on 1 April 2016 (1 page)
2 June 2016Director's details changed for Mr Azeem Khan Rahat on 1 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Azeem Khan Rahat on 1 June 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
5 March 2013Registered 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 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 500
(3 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 July 2012Termination of appointment of Shazad Majeed as a director (1 page)
10 July 2012Termination of appointment of Shazad Majeed as a director (1 page)
10 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 500
(3 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 500
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 500
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 500
(3 pages)
15 March 2012Director's details changed for Mr Azeem Khan Rahat on 15 March 2012 (2 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Mr Azeem Khan Rahat on 15 March 2012 (2 pages)
9 February 2012Amended accounts made up to 31 March 2011 (3 pages)
9 February 2012Amended accounts made up to 31 March 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 July 2011Amended accounts made up to 31 March 2010 (4 pages)
4 July 2011Amended accounts made up to 31 March 2010 (4 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Mr Azeem Rahat on 4 April 2011 (2 pages)
4 April 2011Secretary's details changed for Mr Azeem Rahat on 4 April 2011 (2 pages)
4 April 2011Secretary's details changed for Mr Azeem Rahat on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Mr Azeem Rahat on 4 April 2011 (2 pages)
4 April 2011Secretary's details changed for Mr Azeem Rahat on 4 April 2011 (2 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Mr Azeem Rahat on 4 April 2011 (2 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 May 2010Registered office address changed from 2Nd Floor 534 Sauchiehall Street Glasgow G2 3LX Uk on 20 May 2010 (1 page)
20 May 2010Registered office address changed from 2Nd Floor 534 Sauchiehall Street Glasgow G2 3LX Uk on 20 May 2010 (1 page)
25 March 2010Director's details changed for Shazad Majeed on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Azeem Rahat on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Shazad Majeed on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Azeem Rahat on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
23 January 2010Full accounts made up to 31 March 2009 (6 pages)
23 January 2010Full accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 13/03/09; full list of members (4 pages)
2 April 2009Return made up to 13/03/09; full list of members (4 pages)
18 February 2009Full accounts made up to 31 March 2008 (6 pages)
18 February 2009Full accounts made up to 31 March 2008 (6 pages)
23 September 2008Registered office changed on 23/09/2008 from 2ND floor 534 sauchiehall street glasgow G2 3LX uk (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Registered office changed on 23/09/2008 from 2ND floor 534 sauchiehall street glasgow G2 3LX uk (1 page)
23 September 2008Location of register of members (1 page)
19 September 2008Return made up to 13/03/08; full list of members (3 pages)
19 September 2008Return made up to 13/03/08; full list of members (3 pages)
18 September 2008Registered office changed on 18/09/2008 from 2ND floor, 534 sauchiehall street glasgow G2 3LX (1 page)
18 September 2008Location of register of members (1 page)
18 September 2008Registered office changed on 18/09/2008 from 2ND floor, 534 sauchiehall street glasgow G2 3LX (1 page)
18 September 2008Location of register of members (1 page)
9 September 2008Company name changed great regent college LIMITED\certificate issued on 09/09/08 (2 pages)
9 September 2008Memorandum and Articles of Association (8 pages)
9 September 2008Memorandum and Articles of Association (8 pages)
9 September 2008Company name changed great regent college LIMITED\certificate issued on 09/09/08 (2 pages)
3 September 2008Director and secretary appointed azeem rahat (2 pages)
3 September 2008Director and secretary appointed azeem rahat (2 pages)
26 August 2008Appointment terminated director javid akhtar (1 page)
26 August 2008Director appointed shazad majeed (1 page)
26 August 2008Appointment terminated director javid akhtar (1 page)
26 August 2008Director appointed shazad majeed (1 page)
1 August 2008Appointment terminated secretary shumaila wasim (1 page)
1 August 2008Appointment terminated secretary shumaila wasim (1 page)
20 June 2008Registered office changed on 20/06/2008 from 467 victoria road glasgow G42 8RL (1 page)
20 June 2008Registered office changed on 20/06/2008 from 467 victoria road glasgow G42 8RL (1 page)
13 March 2007Incorporation (12 pages)
13 March 2007Incorporation (12 pages)