Company NameScot Tutors Ltd
Company StatusDissolved
Company NumberSC480556
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Md Tariqul Islam
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 August 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 07 November 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address51 French Street Reid Street
Glasgow
G40 4EN
Scotland
Director NameMr Md Shahinur Hossain
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address51 French Street
Glasgow
G40 4EN
Scotland
Secretary NameMd Shahinur Hossain
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address51 French Street
Glasgow
G40 4EN
Scotland

Location

Registered Address51 French Street
Glasgow
G40 4EN
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

100 at £1Md Shahinur Hossain
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 October 2016Termination of appointment of Md Shahinur Hossain as a director on 31 August 2016 (1 page)
1 October 2016Termination of appointment of Md Shahinur Hossain as a director on 31 August 2016 (1 page)
28 September 2016Registered office address changed from 142 Crownpoint Road Glasgow G40 2AE Scotland to 51 French Street Glasgow G40 4EN on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 142 Crownpoint Road Glasgow G40 2AE Scotland to 51 French Street Glasgow G40 4EN on 28 September 2016 (1 page)
28 September 2016Appointment of Mr Md Tariqul Islam as a director on 1 August 2016 (2 pages)
28 September 2016Appointment of Mr Md Tariqul Islam as a director on 1 August 2016 (2 pages)
4 August 2016Registered office address changed from Unit 6 142 Crownpoint Road Glasgow G40 2AE to 142 Crownpoint Road Glasgow G40 2AE on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Unit 6 142 Crownpoint Road Glasgow G40 2AE to 142 Crownpoint Road Glasgow G40 2AE on 4 August 2016 (1 page)
4 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
26 November 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
7 September 2015Registered office address changed from Unit 2B 51 French Street Glasgow G40 4EN to Unit 6 142 Crownpoint Road Glasgow G40 2AE on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Unit 2B 51 French Street Glasgow G40 4EN to Unit 6 142 Crownpoint Road Glasgow G40 2AE on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Unit 2B 51 French Street Glasgow G40 4EN to Unit 6 142 Crownpoint Road Glasgow G40 2AE on 7 September 2015 (1 page)
22 July 2014Registered office address changed from 51 French Street Glasgow Scotland G40 4EN Scotland to Unit 2B 51 French Street Glasgow G40 4EN on 22 July 2014 (1 page)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Registered office address changed from 51 French Street Glasgow Scotland G40 4EN Scotland to Unit 2B 51 French Street Glasgow G40 4EN on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Md Shahinur Hossain as a secretary on 23 June 2014 (1 page)
22 July 2014Termination of appointment of Md Shahinur Hossain as a secretary on 23 June 2014 (1 page)
23 June 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-23
(27 pages)
23 June 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-23
(27 pages)