Company NameWhat College.com Ltd
Company StatusDissolved
Company NumberSC347690
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 7 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Alexander Bryan Kean
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burns Drive
Highcliff
Wemyss Bay
PA18 6BY
Scotland
Director NameMr Andrew Alexander Kean
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFernhill West Glen Road
Kilmacolm
PA13 4PW
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.whatcollege.com

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
2 November 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
20 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
12 August 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 12 August 2016 (1 page)
12 August 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 12 August 2016 (1 page)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 February 2016Termination of appointment of Andrew Alexander Kean as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Andrew Alexander Kean as a director on 26 February 2016 (1 page)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 September 2014Director's details changed for Mr Andrew Alexander Kean on 17 February 2014 (2 pages)
1 September 2014Director's details changed for Mr Andrew Alexander Kean on 17 February 2014 (2 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Director's details changed for Andrew Alexander Kean on 17 April 2013 (2 pages)
4 September 2013Director's details changed for Andrew Alexander Kean on 17 April 2013 (2 pages)
4 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
28 January 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
28 January 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
5 September 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 September 2012 (1 page)
5 September 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 September 2012 (1 page)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
5 September 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 September 2012 (1 page)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
28 January 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
1 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
19 February 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
19 February 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
14 September 2009Return made up to 27/08/09; full list of members (3 pages)
14 September 2009Return made up to 27/08/09; full list of members (3 pages)
31 March 2009Director appointed andrew alexander kean (2 pages)
31 March 2009Ad 27/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 March 2009Director appointed andrew alexander kean (2 pages)
31 March 2009Director appointed alexander bryan kean (2 pages)
31 March 2009Ad 27/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 March 2009Director appointed alexander bryan kean (2 pages)
28 August 2008Registered office changed on 28/08/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
28 August 2008Registered office changed on 28/08/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
27 August 2008Appointment terminated director cosec LIMITED (1 page)
27 August 2008Appointment terminated director codir LIMITED (1 page)
27 August 2008Appointment terminated secretary cosec LIMITED (1 page)
27 August 2008Appointment terminated director codir LIMITED (1 page)
27 August 2008Appointment terminated director cosec LIMITED (1 page)
27 August 2008Incorporation (15 pages)
27 August 2008Appointment terminated secretary cosec LIMITED (1 page)
27 August 2008Incorporation (15 pages)