Highcliff
Wemyss Bay
PA18 6BY
Scotland
Director Name | Mr Andrew Alexander Kean |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fernhill West Glen Road Kilmacolm PA13 4PW Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.whatcollege.com |
---|
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
12 August 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 February 2016 | Termination of appointment of Andrew Alexander Kean as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Andrew Alexander Kean as a director on 26 February 2016 (1 page) |
2 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 September 2014 | Director's details changed for Mr Andrew Alexander Kean on 17 February 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Andrew Alexander Kean on 17 February 2014 (2 pages) |
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Andrew Alexander Kean on 17 April 2013 (2 pages) |
4 September 2013 | Director's details changed for Andrew Alexander Kean on 17 April 2013 (2 pages) |
4 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
28 January 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
5 September 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Registered 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 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
1 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
14 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
31 March 2009 | Director appointed andrew alexander kean (2 pages) |
31 March 2009 | Ad 27/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 March 2009 | Director appointed andrew alexander kean (2 pages) |
31 March 2009 | Director appointed alexander bryan kean (2 pages) |
31 March 2009 | Ad 27/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 March 2009 | Director appointed alexander bryan kean (2 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
27 August 2008 | Appointment terminated director cosec LIMITED (1 page) |
27 August 2008 | Appointment terminated director codir LIMITED (1 page) |
27 August 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
27 August 2008 | Appointment terminated director codir LIMITED (1 page) |
27 August 2008 | Appointment terminated director cosec LIMITED (1 page) |
27 August 2008 | Incorporation (15 pages) |
27 August 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
27 August 2008 | Incorporation (15 pages) |