THE WEST OF SCOTLAND COLLEGE

THE WEST OF SCOTLAND COLLEGE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE WEST OF SCOTLAND COLLEGE
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC005003
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE WEST OF SCOTLAND COLLEGE?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE WEST OF SCOTLAND COLLEGE located?

    Registered Office Address
    Peter Wilson Building King's Buildings
    West Mains Road
    EH9 3JG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE WEST OF SCOTLAND COLLEGE?

    Previous Company Names
    Company NameFromUntil
    WEST OF SCOTLAND AGRICULTURAL COLLEGE (THE)Jan 17, 1902Jan 17, 1902

    What are the latest accounts for THE WEST OF SCOTLAND COLLEGE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for THE WEST OF SCOTLAND COLLEGE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2021

    1 pagesAA

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Confirmation statement made on Jul 28, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Richard John Colin Peebles as a secretary on Jan 29, 2018

    2 pagesAP03

    Termination of appointment of Morton Fraser Secretaries Limited as a secretary on Jan 29, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    Appointment of Professor Wayne Powell as a director on Jun 10, 2017

    2 pagesAP01

    Confirmation statement made on Jul 28, 2017 with no updates

    3 pagesCS01

    Appointment of Morton Fraser Secretaries Limited as a secretary on Jul 06, 2017

    2 pagesAP04

    Termination of appointment of Patrick John Machray as a director on Jul 31, 2017

    1 pagesTM01

    Termination of appointment of Helen Howden as a secretary on Jul 06, 2017

    1 pagesTM02

    Appointment of Ms Helen Howden as a secretary on Jun 09, 2017

    2 pagesAP03

    Termination of appointment of Janet Diana Swadling as a director on Jun 08, 2017

    1 pagesTM01

    Termination of appointment of Janet Diana Swadling as a secretary on Jun 08, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    4 pagesCS01

    Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on Jul 12, 2016

    1 pagesAD01

    Who are the officers of THE WEST OF SCOTLAND COLLEGE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEEBLES, Richard John Colin
    King's Buildings
    West Mains Road
    EH9 3JG Edinburgh
    Peter Wilson Building
    Scotland
    Secretary
    King's Buildings
    West Mains Road
    EH9 3JG Edinburgh
    Peter Wilson Building
    Scotland
    242974110001
    POWELL, Wayne, Professor
    King's Buildings
    West Mains Road
    EH9 3JG Edinburgh
    Peter Wilson Building
    Scotland
    Director
    King's Buildings
    West Mains Road
    EH9 3JG Edinburgh
    Peter Wilson Building
    Scotland
    ScotlandBritish239994380001
    HOWDEN, Helen
    King's Buildings
    West Mains Road
    EH9 3JG Edinburgh
    Peter Wilson Building
    Scotland
    Secretary
    King's Buildings
    West Mains Road
    EH9 3JG Edinburgh
    Peter Wilson Building
    Scotland
    233244710001
    SCOTT, Gavin William Thomson
    32 Greenbank Crescent
    EH10 5SQ Edinburgh
    Secretary
    32 Greenbank Crescent
    EH10 5SQ Edinburgh
    British33430460001
    STEWART, Jessie Campbell
    15 Grange Avenue
    Alloway
    KA7 4SX Ayr
    Ayrshire
    Secretary
    15 Grange Avenue
    Alloway
    KA7 4SX Ayr
    Ayrshire
    British866180001
    SWADLING, Janet Diana
    King's Buildings
    West Mains Road
    EH9 3JG Edinburgh
    Peter Wilson Building
    Scotland
    Secretary
    King's Buildings
    West Mains Road
    EH9 3JG Edinburgh
    Peter Wilson Building
    Scotland
    British138071370001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Scotland
    Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    ARMOUR, James
    10 Willockston Road
    KA10 6LD Troon
    Ayrshire
    Director
    10 Willockston Road
    KA10 6LD Troon
    Ayrshire
    British3211080001
    BURDON, Roy Hunter, Professor
    144 Mugdock Road
    Milngavie
    G62 8NP Glasgow
    Lanarkshire
    Director
    144 Mugdock Road
    Milngavie
    G62 8NP Glasgow
    Lanarkshire
    British14391390001
    BURDON, Roy Hunter, Professor
    144 Mugdock Road
    Milngavie
    G62 8NP Glasgow
    Lanarkshire
    Director
    144 Mugdock Road
    Milngavie
    G62 8NP Glasgow
    Lanarkshire
    British14391390001
    CALDWELL, John
    Kelk Cottage
    Annandale Crosshouse
    KA2 0AH Kilmarnock
    Director
    Kelk Cottage
    Annandale Crosshouse
    KA2 0AH Kilmarnock
    British417330001
    CALDWELL, John
    Kelk Cottage
    Annandale Crosshouse
    KA2 0AH Kilmarnock
    Director
    Kelk Cottage
    Annandale Crosshouse
    KA2 0AH Kilmarnock
    British417330001
    CAMPBELL, Andrew Robertson
    Cuil
    DG7 1QB Castle Douglas
    Kirkcudbrightshire
    Director
    Cuil
    DG7 1QB Castle Douglas
    Kirkcudbrightshire
    British45766920001
    CAMPBELL, Robert
    128 Strathayr Place
    KA8 0AY Ayr
    Ayrshire
    Director
    128 Strathayr Place
    KA8 0AY Ayr
    Ayrshire
    British921130001
    DONALD, Sara Kim
    East Tannacrieff
    Fenwick
    KA3 6AX Ayrshire
    Director
    East Tannacrieff
    Fenwick
    KA3 6AX Ayrshire
    United KingdomBritish147556610001
    EVANS, Fraser Ross
    Drumgarron House
    Penkiln Garlieston
    DG8 8AB Newton Stewart
    Wigtownshire
    Director
    Drumgarron House
    Penkiln Garlieston
    DG8 8AB Newton Stewart
    Wigtownshire
    British611520001
    FOX, Christopher Howard Christian
    4 Afton Terrace
    EH5 3NG Edinburgh
    Midlothian
    Director
    4 Afton Terrace
    EH5 3NG Edinburgh
    Midlothian
    British41926650001
    GIBSON, William Bell
    4 Lorne Terrace
    Coylton
    KA6 6JX Ayr
    Ayrshire
    Director
    4 Lorne Terrace
    Coylton
    KA6 6JX Ayr
    Ayrshire
    British866210001
    GOURLAY, John Francis Stewart
    Auchencheyne
    DG3 4EP Moniaive
    Dumfriesshire
    Director
    Auchencheyne
    DG3 4EP Moniaive
    Dumfriesshire
    British159580001
    HEMINGWAY, Reginald Gordon
    Eaglesfield
    Strathblane
    G63 9EL Glasgow
    Director
    Eaglesfield
    Strathblane
    G63 9EL Glasgow
    British866220001
    INVERARITY, James Alexander
    Cransley
    Fowlis
    DD2 5NP Dundee
    Angus
    Director
    Cransley
    Fowlis
    DD2 5NP Dundee
    Angus
    ScotlandBritish314440002
    IVORY, Ian Eric
    Ruthven House
    Ruthven
    PH12 8RF Blairgowrie
    Perthshire
    Director
    Ruthven House
    Ruthven
    PH12 8RF Blairgowrie
    Perthshire
    United KingdomBritish69668870001
    KIRKWOOD, Ralph Christie
    15 Loch Park
    Doonfoot
    KA7 4EU Ayr
    Ayrshire
    Director
    15 Loch Park
    Doonfoot
    KA7 4EU Ayr
    Ayrshire
    British866230001
    LENNOX, Robert John
    Shemore
    G83 8RH Luss
    Alexandria
    Director
    Shemore
    G83 8RH Luss
    Alexandria
    United KingdomBritish628110001
    LINDSAY, James Randolph, Earl Of Lindsay
    Lahill House
    Upper Largo
    KY8 6JE Leven
    Fife
    Director
    Lahill House
    Upper Largo
    KY8 6JE Leven
    Fife
    ScotlandBritish65541090001
    LINKLATER, Karl Alexander, Professor
    Bridge Park
    Old Bridge Road
    TD7 4LG Selkirk
    Selkirkshire
    Director
    Bridge Park
    Old Bridge Road
    TD7 4LG Selkirk
    Selkirkshire
    British93325840001
    MACHRAY, Patrick John
    King's Buildings
    West Mains Road
    EH9 3JG Edinburgh
    Peter Wilson Building
    Scotland
    Director
    King's Buildings
    West Mains Road
    EH9 3JG Edinburgh
    Peter Wilson Building
    Scotland
    United KingdomBritish27189700005
    MACKIE, Maitland
    Westertown
    Rothienorman
    AB51 8US Inverurie
    Aberdeenshire
    Director
    Westertown
    Rothienorman
    AB51 8US Inverurie
    Aberdeenshire
    ScotlandBritish290910001
    MAITLAND, John David Makgill Crichton
    Houston House
    Houston
    Johnstone
    Renfrewshire
    Director
    Houston House
    Houston
    Johnstone
    Renfrewshire
    British866250001
    MARTIN, David John
    22 Carrick Park
    KA7 2SL Ayr
    Ayrshire
    Director
    22 Carrick Park
    KA7 2SL Ayr
    Ayrshire
    ScotlandBritish3211020001
    MCMYN, John
    Blawearie Kirkhouse
    Kirkbean
    DG2 8DW Dumfries
    Director
    Blawearie Kirkhouse
    Kirkbean
    DG2 8DW Dumfries
    ScotlandBritish866260002
    MURRAY, Maxwell, Professor
    21 Ledcameroch Road
    Bearsden
    G61 4AE Glasgow
    Lanarkshire
    Director
    21 Ledcameroch Road
    Bearsden
    G61 4AE Glasgow
    Lanarkshire
    United KingdomBritish264142990001
    PEAT, William Wood Watson
    61 Stirling Road
    FK5 4SG Larbert
    Stirlingshire
    Director
    61 Stirling Road
    FK5 4SG Larbert
    Stirlingshire
    British423710001
    ROSS, Brian Erskine
    Lime Tree Lodge
    Ryedale Nurseries
    DG2 7EP Dumfries
    Dumfriesshire
    Director
    Lime Tree Lodge
    Ryedale Nurseries
    DG2 7EP Dumfries
    Dumfriesshire
    British70581990001
    SERVICE, William
    Baltersan
    DG8 6AX Newton Stewart
    Wigtownshire
    Director
    Baltersan
    DG8 6AX Newton Stewart
    Wigtownshire
    British49108530001

    What are the latest statements on persons with significant control for THE WEST OF SCOTLAND COLLEGE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 28, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0