Company NameCentre Of Overseas Education And Culture In UK Ltd
DirectorLulu Chen
Company StatusActive
Company NumberSC637961
CategoryPrivate Limited Company
Incorporation Date5 August 2019(4 years, 9 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education
SIC 85520Cultural education

Directors

Director NameMs Lulu Chen
Date of BirthJuly 1990 (Born 33 years ago)
NationalityChinese
StatusCurrent
Appointed16 January 2020(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months
RoleConsultants
Country of ResidenceScotland
Correspondence AddressFlat 2/3 23 Oswald Street
Glasgow
G1 4PE
Scotland
Director NameMr Elyas Khamisha
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address115 Javid House
Bath Street
Glasgow
G2 2SZ
Scotland

Location

Registered Address5 1/4, 5millarbank Street
Glasgow
G21 1AP
Scotland
ConstituencyGlasgow North East
WardSpringburn

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 August 2023 (9 months ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Filing History

9 March 2024Compulsory strike-off action has been discontinued (1 page)
6 March 2024Confirmation statement made on 10 August 2023 with updates (3 pages)
6 March 2024Registered office address changed from 5/4 ,21 Oswald Street Oswald Street Glasgow G1 4PE Scotland to 5 1/4, 5Millarbank Street Glasgow G21 1AP on 6 March 2024 (1 page)
11 August 2023Compulsory strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
5 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
10 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
8 August 2021Registered office address changed from 115 Javid House Bath Street Glasgow Scotland G2 2SZ United Kingdom to 5/4 ,21 Oswald Street Oswald Street Glasgow G1 4PE on 8 August 2021 (1 page)
8 August 2021Elect to keep the directors' residential address register information on the public register (1 page)
5 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
11 January 2021Termination of appointment of Elyas Khamisha as a director on 1 January 2021 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
16 January 2020Appointment of Ms Lulu Chen as a director on 16 January 2020 (2 pages)
5 August 2019Incorporation
Statement of capital on 2019-08-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)