Company NameEcole Enterprise
Company StatusDissolved
Company NumberSC352821
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 December 2008(15 years, 4 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameLynn Marjory Mackendrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2008(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 52allison Street
Glasgow
Lanarkshire
G42 8NL
Scotland
Director NameMr Timothy Charles Mitchell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(3 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 21 February 2023)
RolePlanner(Retired)
Country of ResidenceScotland
Correspondence Address28 Maple Road
Glasgow
G41 5DB
Scotland
Director NameMr Alastair David Ian Sawers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2017(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 21 February 2023)
RoleDoctor
Country of ResidenceScotland
Correspondence Address28 Maple Road
Glasgow
G41 5DB
Scotland
Director NameMs Peta Lucy Glew
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2017(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 21 February 2023)
RoleArcheologist
Country of ResidenceScotland
Correspondence Address28 Maple Road
Glasgow
G41 5DB
Scotland
Director NameMs Carmen Sawers
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed16 January 2018(9 years after company formation)
Appointment Duration5 years, 1 month (closed 21 February 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address28 Maple Road
Glasgow
G41 5DB
Scotland
Director NameBlanche Tinney
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Pollokshaws Road
Glasgow
Strathclyde
G41 1PX
Scotland
Director NameJames Maynes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address19 Kingsburn Drive
Rutherglen
Glasgow
G73 2AN
Scotland
Director NameWilliam McNeil
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleLGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address14 Whirlow Road
Glasgow
Strathclyde
G69 6LD
Scotland
Director NameMargaret Anne Key
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleApprenticeships Officer
Country of ResidenceUnited Kingdom
Correspondence Address61 Kingsdyke Avenue
Kings Park
Glasgow
G44 4LR
Scotland
Director NameGerry Gregory
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleOperations Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address20 Brenfield Drive
Muirend
Glasgow
G44 3LT
Scotland
Director NameMichelle Gallagher
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address233 Kings Park Avenue
Kingspark
Glasgow
G44 4HZ
Scotland
Director NameMargaret June Curran
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence Address23, 1/1 McNeil Gardens
Gorbals
Glasgow
Lanarkshire
G5 0QH
Scotland
Secretary NameTracey Margaret Curran
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1/1
23 Macneil Gardens
Glasgow
G5 0QH
Scotland
Director NameAmy Rewcastle
Date of BirthJuly 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 2012)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence AddressQueens Park Church 170 Queens Drive
Glasgow
Strathclyde
G42 8QZ
Scotland
Director NameMs Catherine Connelly
Date of BirthMay 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Queens Park Church Of Scotland 170 Queens Driv
Glasgow
G42 8QZ
Scotland
Director NameMiss Victoria Stewart
Date of BirthOctober 1992 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed25 January 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2014)
RoleStudent
Country of ResidenceScotland
Correspondence AddressPearce Instititue 840-860 Govan Road
Glasgow
G51 3UU
Scotland
Director NameMr Brandon Campbell
Date of BirthDecember 1992 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed09 May 2011(2 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 January 2012)
RoleStudent
Country of ResidenceScotland
Correspondence AddressC/O Queens Park Church Of Scotland 170 Queens Driv
Glasgow
G42 8QZ
Scotland
Director NameMrs Elizabeth McLean
Date of BirthDecember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed10 January 2012(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 2013)
RoleAdmin Assistant (Retired)
Country of ResidenceScotland
Correspondence AddressC/O Queens Park Church Of Scotland 170 Queens Driv
Glasgow
G42 8QZ
Scotland
Director NameMr Alex Wood Meikle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed11 September 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressPearce Instititue 840-860 Govan Road
Glasgow
G51 3UU
Scotland
Director NameMr James Gibson Howie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed09 October 2012(3 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 May 2013)
RoleDesign Advisor For Glasgow City Council
Country of ResidenceUnited Kingdom
Correspondence AddressPollokshaws Burgh Hall 2025 Pollokshaws Road
Glasgow
G43 1NE
Scotland
Director NameMr James McHendry
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2016)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressPearce Instititue 840-860 Govan Road
Glasgow
G51 3UU
Scotland
Director NameMrs Carol Anne Wiseman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2014(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 28 February 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPearce Instititue 840-860 Govan Road
Glasgow
G51 3UU
Scotland
Director NameMs Louise Gregory
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2018)
RoleStudent
Country of ResidenceScotland
Correspondence AddressPearce Instititue 840-860 Govan Road
Glasgow
G51 3UU
Scotland
Director NameMr Matthew Gallagher
Date of BirthJuly 1998 (Born 25 years ago)
NationalityScottish
StatusResigned
Appointed27 October 2016(7 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 June 2017)
RoleStudent
Country of ResidenceScotland
Correspondence AddressPearce Instititue 840-860 Govan Road
Glasgow
G51 3UU
Scotland

Contact

Websiteecoleenterprise.com

Location

Registered Address28 Maple Road
Glasgow
G41 5DB
Scotland
ConstituencyGlasgow Central
WardGovan

Financials

Year2014
Turnover£49,368
Net Worth£15,152
Cash£12,541
Current Liabilities£1,560

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
17 January 2023Voluntary strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
23 November 2022Application to strike the company off the register (4 pages)
3 February 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
2 February 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
16 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
27 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (18 pages)
5 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 April 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
13 April 2019Registered office address changed from Pearce Instititue 840-860 Govan Road Glasgow G51 3UU to 28 Maple Road Glasgow G41 5DB on 13 April 2019 (1 page)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
23 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 January 2018Appointment of Mrs Carmen Sawers as a director on 16 January 2018 (2 pages)
22 January 2018Termination of appointment of Louise Gregory as a director on 16 January 2018 (1 page)
4 September 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
12 July 2017Termination of appointment of Matthew Gallagher as a director on 21 June 2017 (1 page)
12 July 2017Appointment of Mr Alastair David Ian Sawers as a director on 21 June 2017 (2 pages)
12 July 2017Appointment of Ms Peta Lucy Glew as a director on 21 June 2017 (2 pages)
12 July 2017Termination of appointment of Matthew Gallagher as a director on 21 June 2017 (1 page)
12 July 2017Appointment of Ms Peta Lucy Glew as a director on 21 June 2017 (2 pages)
12 July 2017Appointment of Mr Alastair David Ian Sawers as a director on 21 June 2017 (2 pages)
7 February 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
7 February 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
7 February 2017Termination of appointment of James Maynes as a director on 31 August 2016 (1 page)
7 February 2017Appointment of Mr Matthew Gallagher as a director on 27 October 2016 (2 pages)
7 February 2017Termination of appointment of James Mchendry as a director on 31 August 2016 (1 page)
7 February 2017Appointment of Mr Matthew Gallagher as a director on 27 October 2016 (2 pages)
7 February 2017Termination of appointment of James Mchendry as a director on 31 August 2016 (1 page)
7 February 2017Termination of appointment of James Maynes as a director on 31 August 2016 (1 page)
9 November 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
2 March 2016Annual return made up to 22 December 2015 no member list (5 pages)
2 March 2016Termination of appointment of Carol Anne Wiseman as a director on 28 February 2015 (1 page)
2 March 2016Termination of appointment of Carol Anne Wiseman as a director on 28 February 2015 (1 page)
2 March 2016Appointment of Ms Louise Gregory as a director on 17 March 2015 (2 pages)
2 March 2016Annual return made up to 22 December 2015 no member list (5 pages)
2 March 2016Appointment of Ms Louise Gregory as a director on 17 March 2015 (2 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
10 March 2015Appointment of Mrs Carol Wiseman as a director on 1 April 2014 (2 pages)
10 March 2015Termination of appointment of Alexander Wood Meikle as a director on 4 February 2015 (1 page)
10 March 2015Termination of appointment of Victoria Stewart as a director on 30 November 2014 (1 page)
10 March 2015Appointment of Mrs Carol Wiseman as a director on 1 April 2014 (2 pages)
10 March 2015Termination of appointment of Victoria Stewart as a director on 30 November 2014 (1 page)
10 March 2015Annual return made up to 22 December 2014 no member list (5 pages)
10 March 2015Termination of appointment of Alexander Wood Meikle as a director on 4 February 2015 (1 page)
10 March 2015Appointment of Mrs Carol Wiseman as a director on 1 April 2014 (2 pages)
10 March 2015Termination of appointment of Alexander Wood Meikle as a director on 4 February 2015 (1 page)
10 March 2015Annual return made up to 22 December 2014 no member list (5 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
12 March 2014Registered office address changed from Pollokshaws Burgh Hall 2025 Pollokshaws Road Glasgow G43 1NE Scotland on 12 March 2014 (1 page)
12 March 2014Annual return made up to 22 December 2013 no member list (5 pages)
12 March 2014Annual return made up to 22 December 2013 no member list (5 pages)
12 March 2014Registered office address changed from Pollokshaws Burgh Hall 2025 Pollokshaws Road Glasgow G43 1NE Scotland on 12 March 2014 (1 page)
30 December 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
2 July 2013Appointment of Mr James Mchendry as a director (2 pages)
2 July 2013Appointment of Mr James Mchendry as a director (2 pages)
21 May 2013Termination of appointment of James Howie as a director (1 page)
21 May 2013Termination of appointment of James Howie as a director (1 page)
12 April 2013Registered office address changed from C/O Queens Park Church of Scotland 170 Queens Drive Glasgow G42 8QZ on 12 April 2013 (1 page)
12 April 2013Registered office address changed from C/O Queens Park Church of Scotland 170 Queens Drive Glasgow G42 8QZ on 12 April 2013 (1 page)
12 April 2013Termination of appointment of Elizabeth Mclean as a director (1 page)
12 April 2013Termination of appointment of Elizabeth Mclean as a director (1 page)
7 January 2013Annual return made up to 22 December 2012 no member list (6 pages)
7 January 2013Termination of appointment of Gerry Gregory as a director (1 page)
7 January 2013Termination of appointment of Gerry Gregory as a director (1 page)
7 January 2013Annual return made up to 22 December 2012 no member list (6 pages)
10 December 2012Appointment of Mr James Gibson Howie as a director (2 pages)
10 December 2012Appointment of Mr James Gibson Howie as a director (2 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
24 September 2012Appointment of Mr Timothy Mitchell as a director (2 pages)
24 September 2012Appointment of Mr Timothy Mitchell as a director (2 pages)
20 September 2012Appointment of Mr Alex Meikle as a director (2 pages)
20 September 2012Appointment of Mr Alex Meikle as a director (2 pages)
20 September 2012Appointment of Miss Victoria Stewart as a director (2 pages)
20 September 2012Appointment of Mrs Elizabeth Mclean as a director (2 pages)
20 September 2012Appointment of Mrs Elizabeth Mclean as a director (2 pages)
20 September 2012Appointment of Miss Victoria Stewart as a director (2 pages)
19 September 2012Termination of appointment of Cathie Connelly as a director (1 page)
19 September 2012Termination of appointment of Brandon Campbell as a director (1 page)
19 September 2012Termination of appointment of Amy Rewcastle as a director (1 page)
19 September 2012Termination of appointment of Amy Rewcastle as a director (1 page)
19 September 2012Termination of appointment of Cathie Connelly as a director (1 page)
19 September 2012Termination of appointment of Brandon Campbell as a director (1 page)
5 January 2012Annual return made up to 22 December 2011 no member list (7 pages)
5 January 2012Appointment of Mr Brandon Campbell as a director (2 pages)
5 January 2012Annual return made up to 22 December 2011 no member list (7 pages)
5 January 2012Appointment of Miss Victoria Stewart as a director (2 pages)
5 January 2012Termination of appointment of Blanche Tinney as a director (1 page)
5 January 2012Appointment of Miss Victoria Stewart as a director (2 pages)
5 January 2012Termination of appointment of Blanche Tinney as a director (1 page)
5 January 2012Appointment of Mr Brandon Campbell as a director (2 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
16 March 2011Annual return made up to 22 December 2010 (18 pages)
16 March 2011Annual return made up to 22 December 2010 (18 pages)
17 February 2011Termination of appointment of Tracey Curran as a secretary (2 pages)
17 February 2011Termination of appointment of Tracey Curran as a secretary (2 pages)
10 February 2011Appointment of Cathie Connelly as a director (3 pages)
10 February 2011Termination of appointment of Margaret Curran as a director (2 pages)
10 February 2011Termination of appointment of William Mcneil as a director (2 pages)
10 February 2011Appointment of Amy Rewcastle as a director (3 pages)
10 February 2011Appointment of Amy Rewcastle as a director (3 pages)
10 February 2011Appointment of Cathie Connelly as a director (3 pages)
10 February 2011Termination of appointment of Michelle Gallagher as a director (2 pages)
10 February 2011Termination of appointment of William Mcneil as a director (2 pages)
10 February 2011Termination of appointment of Margaret Key as a director (2 pages)
10 February 2011Termination of appointment of Margaret Key as a director (2 pages)
10 February 2011Termination of appointment of Margaret Curran as a director (2 pages)
10 February 2011Termination of appointment of Michelle Gallagher as a director (2 pages)
26 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
26 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
11 January 2010Director's details changed for Blanche Tinney on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Margaret Anne Key on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Lynn Marjory Mackendrick on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 22 December 2009 no member list (6 pages)
11 January 2010Director's details changed for Blanche Tinney on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Gerry Gregory on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Lynn Marjory Mackendrick on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Margaret June Curran on 11 January 2010 (2 pages)
11 January 2010Director's details changed for James Maynes on 11 January 2010 (2 pages)
11 January 2010Director's details changed for William Mcneil on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Margaret June Curran on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Gerry Gregory on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Michelle Gallagher on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Margaret Anne Key on 11 January 2010 (2 pages)
11 January 2010Director's details changed for James Maynes on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 22 December 2009 no member list (6 pages)
11 January 2010Director's details changed for William Mcneil on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Michelle Gallagher on 11 January 2010 (2 pages)
22 December 2008Incorporation (38 pages)
22 December 2008Incorporation (38 pages)