Company NameEdutec Training Solutions Limited
Company StatusDissolved
Company NumberSC454294
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Keith Charles Montgomery
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 279 Abercromby Street
Glasgow
G40 2DD
Scotland
Director NameMr Christopher Duddy
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(12 months after company formation)
Appointment Duration1 year, 7 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 279 Abercromby Street
Glasgow
G40 2DD
Scotland
Director NameMr James Francis Windebank
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(12 months after company formation)
Appointment Duration1 year, 7 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 279 Abercromby Street
Glasgow
G40 2DD
Scotland

Location

Registered AddressUnit 7 279 Abercromby Street
Glasgow
G40 2DD
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

10 at £10Keith Montogomery
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Director's details changed for Mr Keith Montgomery on 29 January 2015 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
16 October 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
26 September 2014Registered office address changed from 47 Broad Street Glasgow G40 2QW Scotland to Unit 7 279 Abercromby Street Glasgow G40 2DD on 26 September 2014 (2 pages)
7 July 2014Appointment of Mr Christopher Duddy as a director (2 pages)
7 July 2014Appointment of Mr James Francis Windebank as a director (2 pages)
30 January 2014Registered office address changed from 10 Drumshoreland Road Pumpherston Livingston West Lothian EH53 0LN Scotland on 30 January 2014 (1 page)
11 July 2013Incorporation
Statement of capital on 2013-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)