Company NameFuture International Education Group Ltd
Company StatusDissolved
Company NumberSC500490
CategoryPrivate Limited Company
Incorporation Date16 March 2015(9 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 74300Translation and interpretation activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Peikang Du
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityChinese
StatusClosed
Appointed26 September 2018(3 years, 6 months after company formation)
Appointment Duration2 years (closed 20 October 2020)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressUnit 7 42-46 New City Road
Glasgow
G4 9JT
Scotland
Director NameMr Hengchao Liu
Date of BirthNovember 1988 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleEducator
Country of ResidenceChina
Correspondence AddressUnit 6 46 New City Road
Glasgow
G4 9JT
Scotland
Director NameMrs Qunfang Shen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityChinese
StatusResigned
Appointed22 January 2018(2 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 12 February 2018)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressUnit 6 46 New City Road
Glasgow
G4 9JT
Scotland
Director NameMrs Heather Haiyan Liu
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 September 2018)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressUnit 6 46 New City Road
Glasgow
G4 9JT
Scotland

Location

Registered AddressUnit 7
42-46 New City Road
Glasgow
G4 9JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been discontinued (1 page)
13 May 2019Micro company accounts made up to 31 March 2018 (2 pages)
13 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 January 2019Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2018Registered office address changed from Unit 6 46 New City Road Glasgow G4 9JT Scotland to Unit 7 42-46 New City Road Glasgow G4 9JT on 31 December 2018 (1 page)
26 September 2018Appointment of Mr Peikang Du as a director on 26 September 2018 (2 pages)
26 September 2018Termination of appointment of Heather Haiyan Liu as a director on 26 September 2018 (1 page)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
23 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
13 February 2018Termination of appointment of Qunfang Shen as a director on 12 February 2018 (1 page)
13 February 2018Appointment of Mrs Heather Haiyan Liu as a director on 12 February 2018 (2 pages)
5 February 2018Appointment of Mrs. Qunfang Shen as a director on 22 January 2018 (2 pages)
24 December 2017Termination of appointment of Hengchao Liu as a director on 24 December 2017 (1 page)
2 May 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Registered office address changed from 71 Conon Avenue Bearsden Glasgow G61 1ER United Kingdom to Unit 6 46 New City Road Glasgow G4 9JT on 8 July 2016 (1 page)
8 July 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Registered office address changed from 71 Conon Avenue Bearsden Glasgow G61 1ER United Kingdom to Unit 6 46 New City Road Glasgow G4 9JT on 8 July 2016 (1 page)
8 July 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)