Company NameAwestruck Academy Cic
Company StatusActive
Company NumberSC566832
CategoryCommunity Interest Company
Incorporation Date24 May 2017(6 years, 11 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Jim Finn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2020(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCouncillor
Country of ResidenceScotland
Correspondence Address36 Sylvania Way South
Clyde Shopping Centre
Clydebank
G81 1EA
Scotland
Director NameMiss Amanda Ann Tolland
Date of BirthDecember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2020(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RolePlayworker
Country of ResidenceScotland
Correspondence Address36 Sylvania Way South
Clyde Shopping Centre
Clydebank
G81 1EA
Scotland
Director NameMr John White
Date of BirthAugust 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2020(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCommunity Co Ordinator
Country of ResidenceScotland
Correspondence Address36 Sylvania Way South
Clyde Shopping Centre
Clydebank
G81 1EA
Scotland
Director NameAlan Rutherford
Date of BirthMay 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Sylvania Way South
Clyde Shopping Centre
Clydebank
G81 1EA
Scotland
Director NameMr Scott Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed12 January 2018(7 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 16 June 2018)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address36 Sylvania Way South
Clyde Shopping Centre
Clydebank
G81 1EA
Scotland
Director NameMr Thomas Louis Fordham
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(7 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 08 February 2019)
RoleCarer
Country of ResidenceScotland
Correspondence Address36 Sylvania Way South
Clyde Shopping Centre
Clydebank
G81 1EA
Scotland
Secretary NameMrs Bridget Farrell Fordham
StatusResigned
Appointed18 January 2018(7 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2019)
RoleCompany Director
Correspondence Address36 Sylvania Way South
Clyde Shopping Centre
Clydebank
G81 1EA
Scotland
Director NameMr Ross McDonald
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(1 year after company formation)
Appointment Duration2 weeks, 6 days (resigned 05 July 2018)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address36 Sylvania Way South
Clyde Shopping Centre
Clydebank
G81 1EA
Scotland
Director NameMiss Nicola Ann Murray
Date of BirthMay 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed15 June 2018(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Sylvania Way South
Clydebank Shopping Centre
Clydebank
G81 1EA
Scotland
Director NameMr John Jackson McGavin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed27 March 2019(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 22 December 2019)
RoleWarehouse Manager
Country of ResidenceScotland
Correspondence Address36 Sylvania Way South
Clyde Shopping Centre
Clydebank
G81 1EA
Scotland
Director NameMiss Jacqueline Carol Gaff
Date of BirthMay 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed02 December 2019(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Sylvania Way South
Clyde Shopping Centre
Clydebank
West Dunbartonshire
G81 1EA
Scotland
Director NameMr Kevin James Whittle
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Sylvania Way South
Clyde Shopping Centre
Clydebank
West Dunbartonshire
G81 1EA
Scotland
Director NameMr Kevin Crawford
Date of BirthJuly 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2020(2 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 September 2020)
RoleDisability Officer
Country of ResidenceScotland
Correspondence Address36 Sylvania Way South
Clyde Shopping Centre
Clydebank
G81 1EA
Scotland

Location

Registered Address36 Sylvania Way South
Clyde Shopping Centre
Clydebank
G81 1EA
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

9 August 2023Compulsory strike-off action has been discontinued (1 page)
3 August 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
27 March 2023Termination of appointment of John White as a director on 13 January 2023 (1 page)
2 March 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
7 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 May 2020 (20 pages)
29 March 2022Micro company accounts made up to 31 May 2019 (21 pages)
29 March 2022Micro company accounts made up to 31 May 2021 (21 pages)
6 June 2021Confirmation statement made on 23 May 2021 with updates (3 pages)
12 September 2020Termination of appointment of Kevin Crawford as a director on 7 September 2020 (1 page)
7 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Kevin Crawford as a director on 1 January 2020 (2 pages)
7 January 2020Cessation of Nicola Ann Murray as a person with significant control on 1 January 2020 (1 page)
7 January 2020Change of details for Allan Rutherford as a person with significant control on 6 January 2018 (2 pages)
7 January 2020Appointment of Mr Allan Rutherford as a director on 24 May 2017 (2 pages)
7 January 2020Termination of appointment of Alan Rutherford as a director on 23 December 2019 (1 page)
7 January 2020Notification of Nicola Ann Murray as a person with significant control on 2 December 2019 (2 pages)
6 January 2020Appointment of Miss Amanda Ann Tolland as a director on 1 January 2020 (2 pages)
6 January 2020Appointment of Mr John White as a director on 1 January 2020 (2 pages)
6 January 2020Appointment of Mr Jim Finn as a director on 1 January 2020 (2 pages)
23 December 2019Termination of appointment of John Jackson Mcgavin as a director on 22 December 2019 (1 page)
20 December 2019Termination of appointment of Kevin James Whittle as a director on 2 December 2019 (1 page)
20 December 2019Termination of appointment of Jacqueline Carol Gaff as a director on 2 December 2019 (1 page)
20 December 2019Termination of appointment of Nicola Ann Murray as a director on 12 October 2019 (1 page)
16 December 2019Appointment of Mr Kevin James Whittle as a director on 2 December 2019 (2 pages)
13 December 2019Appointment of Miss Jacqueline Carol Gaff as a director on 2 December 2019 (2 pages)
12 December 2019Appointment of Miss Nicola Ann Murray as a director on 15 June 2018 (2 pages)
3 December 2019Termination of appointment of Nicola Ann Murray as a director on 12 October 2019 (1 page)
1 October 2019Termination of appointment of Bridget Farrell Fordham as a secretary on 18 September 2019 (1 page)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 May 2018 (12 pages)
28 March 2019Director's details changed for Mr John Jackson Mcgavin on 28 March 2019 (2 pages)
27 March 2019Appointment of Mr John Jackson Mcgavin as a director on 27 March 2019 (2 pages)
8 February 2019Termination of appointment of Thomas Louis Fordham as a director on 8 February 2019 (1 page)
6 July 2018Termination of appointment of Ross Mcdonald as a director on 5 July 2018 (1 page)
20 June 2018Termination of appointment of Scott Martin as a director on 16 June 2018 (1 page)
15 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
15 June 2018Appointment of Miss Nicola Ann Murray as a director on 15 June 2018 (2 pages)
15 June 2018Appointment of Mr Ross Mcdonald as a director on 15 June 2018 (2 pages)
12 March 2018Registered office address changed from 75 Kilbowie Road Clydebank West Dunbartonshire G81 1BL to 36 Sylvania Way South Clyde Shopping Centre Clydebank G81 1EA on 12 March 2018 (1 page)
18 January 2018Appointment of Mr Thomas Louis Fordham as a director on 18 January 2018 (2 pages)
18 January 2018Appointment of Mrs Bridget Farrell Fordham as a secretary on 18 January 2018 (2 pages)
15 January 2018Appointment of Mr Scott Martin as a director on 12 January 2018 (2 pages)
24 May 2017Incorporation of a Community Interest Company (53 pages)
24 May 2017Incorporation of a Community Interest Company (53 pages)