Company NameWee Scholars Ltd.
Company StatusDissolved
Company NumberSC476472
CategoryPrivate Limited Company
Incorporation Date30 April 2014(10 years ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Azeem Khan Rahat
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(same day as company formation)
RoleEducationist
Country of ResidenceScotland
Correspondence Address20 Sandyford Street
Glasgow
G3 8QJ
Scotland
Secretary NameMrs Sobia Khan
StatusClosed
Appointed20 October 2014(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 24 April 2018)
RoleCompany Director
Correspondence Address20 Sandyford Street
Glasgow
G3 8QJ
Scotland
Director NameMr Andrew Cantley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address20 Sandyford Street
Glasgow
G3 8QJ
Scotland
Secretary NameMrs Kathryn Turner
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address20 Sandyford Street
Glasgow
G3 8QJ
Scotland

Location

Registered Address20 Sandyford Street
Glasgow
G3 8QJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

25 at £0.04Khan Sobia
50.00%
Ordinary B
75 at £0.01Azeem K. Rahat
37.50%
Ordinary
-OTHER
12.50%
-

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
30 November 2017Withdraw the company strike off application (1 page)
30 November 2017Withdraw the company strike off application (1 page)
27 November 2017Application to strike the company off the register (3 pages)
27 November 2017Application to strike the company off the register (3 pages)
8 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
5 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1.999975
(4 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1.999975
(4 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1.999975
(4 pages)
24 November 2014Registered office address changed from 14 Albert Road Glasgow G42 8DN to 20 Sandyford Street Glasgow G3 8QJ on 24 November 2014 (1 page)
24 November 2014Appointment of Mrs Sobia Khan as a secretary on 20 October 2014 (2 pages)
24 November 2014Appointment of Mrs Sobia Khan as a secretary on 20 October 2014 (2 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1.999975
(4 pages)
24 November 2014Termination of appointment of Kathryn Turner as a secretary on 20 October 2014 (1 page)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1.999975
(4 pages)
24 November 2014Termination of appointment of Kathryn Turner as a secretary on 20 October 2014 (1 page)
24 November 2014Registered office address changed from 14 Albert Road Glasgow G42 8DN to 20 Sandyford Street Glasgow G3 8QJ on 24 November 2014 (1 page)
7 October 2014Registered office address changed from 20 Sandyford Street Glasgow G3 8QJ Scotland to 14 Albert Road Glasgow G42 8DN on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 20 Sandyford Street Glasgow G3 8QJ Scotland to 14 Albert Road Glasgow G42 8DN on 7 October 2014 (1 page)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Termination of appointment of Andrew Cantley as a director on 30 April 2014 (1 page)
7 October 2014Registered office address changed from 20 Sandyford Street Glasgow G3 8QJ Scotland to 14 Albert Road Glasgow G42 8DN on 7 October 2014 (1 page)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Termination of appointment of Andrew Cantley as a director on 30 April 2014 (1 page)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)