Company NameAl Khalil College
Company StatusActive
Company NumberSC482590
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 July 2014(9 years, 9 months ago)
Previous NameAl Khalil College Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Shahzad Ahmed
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address129-131 Abbotsford Place
Glasgow
G5 9SS
Scotland
Director NameMr Naushad Abdul Aziz
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address129-131 Abbotsford Place
Glasgow
G5 9SS
Scotland
Director NameMr Amjid Amin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(1 year, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address129-131 Abbotsford Place
Glasgow
G5 9SS
Scotland
Director NameMr Omair Zubair Ameerbakhsh
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address129-131 Abbotsford Place
Glasgow
G5 9SS
Scotland

Location

Registered Address129-131 Abbotsford Place
Glasgow
G5 9SS
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

20 October 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
20 September 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
12 February 2019Micro company accounts made up to 31 July 2017 (9 pages)
15 January 2019Compulsory strike-off action has been discontinued (1 page)
14 January 2019Confirmation statement made on 21 July 2018 with no updates (3 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
6 October 2017Confirmation statement made on 21 July 2017 with updates (3 pages)
6 October 2017Confirmation statement made on 21 July 2017 with updates (3 pages)
4 October 2017Notification of Shahzad Ahmed as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Notification of Naushad Aziz as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Notification of Amjid Amin as a person with significant control on 14 October 2016 (2 pages)
4 October 2017Notification of Naushad Aziz as a person with significant control on 14 October 2016 (2 pages)
4 October 2017Notification of Amjid Amin as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Notification of Shahzad Ahmed as a person with significant control on 14 October 2016 (2 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 January 2016Appointment of Mr Amjid Amin as a director on 21 January 2016 (2 pages)
22 January 2016Appointment of Mr Amjid Amin as a director on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of Omair Zubair Ameerbakhsh as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of Omair Zubair Ameerbakhsh as a director on 21 January 2016 (1 page)
10 December 2015Statement of company's objects (2 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 December 2015Statement of company's objects (2 pages)
10 December 2015Memorandum and Articles of Association (10 pages)
10 December 2015Memorandum and Articles of Association (10 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 September 2015Director's details changed for Mr Omair Zubair Albakistani on 1 July 2015 (2 pages)
14 September 2015Director's details changed for Mr Omair Zubair Albakistani on 1 July 2015 (2 pages)
14 September 2015Director's details changed for Mr Omair Zubair Albakistani on 1 July 2015 (2 pages)
10 September 2015Annual return made up to 21 July 2015 no member list (4 pages)
10 September 2015Annual return made up to 21 July 2015 no member list (4 pages)
15 May 2015Company name changed al khalil college LIMITED\certificate issued on 15/05/15
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
15 May 2015Company name changed al khalil college LIMITED\certificate issued on 15/05/15
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
21 July 2014Incorporation (21 pages)
21 July 2014Incorporation (21 pages)