Company NameTechnical Academy Scotland Limited
DirectorAvtar Chehel
Company StatusLiquidation
Company NumberSC425721
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMs Avtar Chehel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMalaysian
StatusCurrent
Appointed03 July 2015(3 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidencePermanent Resident Of The United Kingdom
Correspondence AddressTechnical Academy Scotland 83 Princes Street
Edinburgh
EH2 2ER
Scotland
Director NameMr Richard McClelland
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2012(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.technicalacademyscotland.org
Telephone0131 3439830
Telephone regionEdinburgh

Location

Registered AddressC/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

1000 at £1Mr Richard Mcclelland
100.00%
Ordinary A

Financials

Year2014
Net Worth-£45,844
Cash£4,211
Current Liabilities£50,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 August 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
18 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Registered office address changed from 83 Princes Street Technical Academy Scotland 83 Princes Street Edinburgh Midlothian EH2 2ER United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 9 August 2016 (1 page)
9 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
9 August 2016Registered office address changed from 83 Princes Street Technical Academy Scotland 83 Princes Street Edinburgh Midlothian EH2 2ER United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 9 August 2016 (1 page)
9 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(6 pages)
26 February 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 January 2016 (1 page)
26 February 2016Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 83 Princes Street Technical Academy Scotland 83 Princes Street Edinburgh Midlothian EH2 2ER on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 January 2016 (1 page)
26 February 2016Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 83 Princes Street Technical Academy Scotland 83 Princes Street Edinburgh Midlothian EH2 2ER on 26 February 2016 (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Termination of appointment of Richard Mcclelland as a director on 3 July 2015 (1 page)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(4 pages)
3 July 2015Appointment of Ms Avtar Chehel as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Ms Avtar Chehel as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Richard Mcclelland as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Richard Mcclelland as a director on 3 July 2015 (1 page)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(4 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(4 pages)
3 July 2015Appointment of Ms Avtar Chehel as a director on 3 July 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
3 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
3 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
16 April 2014Director's details changed for Mr Richard Mcclelland on 16 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Richard Mcclelland on 16 April 2014 (2 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
14 August 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
14 August 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)