THE WEST OF SCOTLAND COLLEGE
Overview
| Company Name | THE WEST OF SCOTLAND COLLEGE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC005003 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE WEST OF SCOTLAND COLLEGE?
| Company Name | From | Until |
|---|---|---|
| WEST OF SCOTLAND AGRICULTURAL COLLEGE (THE) | Jan 17, 1902 | Jan 17, 1902 |
What are the latest accounts for THE WEST OF SCOTLAND COLLEGE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for THE WEST OF SCOTLAND COLLEGE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard John Colin Peebles as a secretary on Jan 29, 2018 | 2 pages | AP03 | ||
Termination of appointment of Morton Fraser Secretaries Limited as a secretary on Jan 29, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 1 pages | AA | ||
Appointment of Professor Wayne Powell as a director on Jun 10, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Jul 28, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Morton Fraser Secretaries Limited as a secretary on Jul 06, 2017 | 2 pages | AP04 | ||
Termination of appointment of Patrick John Machray as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Helen Howden as a secretary on Jul 06, 2017 | 1 pages | TM02 | ||
Appointment of Ms Helen Howden as a secretary on Jun 09, 2017 | 2 pages | AP03 | ||
Termination of appointment of Janet Diana Swadling as a director on Jun 08, 2017 | 1 pages | TM01 | ||
Termination of appointment of Janet Diana Swadling as a secretary on Jun 08, 2017 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||
Confirmation statement made on Jul 28, 2016 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of THE WEST OF SCOTLAND COLLEGE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEEBLES, Richard John Colin | Secretary | King's Buildings West Mains Road EH9 3JG Edinburgh Peter Wilson Building Scotland | 242974110001 | |||||||||||
| POWELL, Wayne, Professor | Director | King's Buildings West Mains Road EH9 3JG Edinburgh Peter Wilson Building Scotland | Scotland | British | 239994380001 | |||||||||
| HOWDEN, Helen | Secretary | King's Buildings West Mains Road EH9 3JG Edinburgh Peter Wilson Building Scotland | 233244710001 | |||||||||||
| SCOTT, Gavin William Thomson | Secretary | 32 Greenbank Crescent EH10 5SQ Edinburgh | British | 33430460001 | ||||||||||
| STEWART, Jessie Campbell | Secretary | 15 Grange Avenue Alloway KA7 4SX Ayr Ayrshire | British | 866180001 | ||||||||||
| SWADLING, Janet Diana | Secretary | King's Buildings West Mains Road EH9 3JG Edinburgh Peter Wilson Building Scotland | British | 138071370001 | ||||||||||
| MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square EH3 9GL Edinburgh 5th Floor Quartermile Two Scotland |
| 95512800001 | ||||||||||
| ARMOUR, James | Director | 10 Willockston Road KA10 6LD Troon Ayrshire | British | 3211080001 | ||||||||||
| BURDON, Roy Hunter, Professor | Director | 144 Mugdock Road Milngavie G62 8NP Glasgow Lanarkshire | British | 14391390001 | ||||||||||
| BURDON, Roy Hunter, Professor | Director | 144 Mugdock Road Milngavie G62 8NP Glasgow Lanarkshire | British | 14391390001 | ||||||||||
| CALDWELL, John | Director | Kelk Cottage Annandale Crosshouse KA2 0AH Kilmarnock | British | 417330001 | ||||||||||
| CALDWELL, John | Director | Kelk Cottage Annandale Crosshouse KA2 0AH Kilmarnock | British | 417330001 | ||||||||||
| CAMPBELL, Andrew Robertson | Director | Cuil DG7 1QB Castle Douglas Kirkcudbrightshire | British | 45766920001 | ||||||||||
| CAMPBELL, Robert | Director | 128 Strathayr Place KA8 0AY Ayr Ayrshire | British | 921130001 | ||||||||||
| DONALD, Sara Kim | Director | East Tannacrieff Fenwick KA3 6AX Ayrshire | United Kingdom | British | 147556610001 | |||||||||
| EVANS, Fraser Ross | Director | Drumgarron House Penkiln Garlieston DG8 8AB Newton Stewart Wigtownshire | British | 611520001 | ||||||||||
| FOX, Christopher Howard Christian | Director | 4 Afton Terrace EH5 3NG Edinburgh Midlothian | British | 41926650001 | ||||||||||
| GIBSON, William Bell | Director | 4 Lorne Terrace Coylton KA6 6JX Ayr Ayrshire | British | 866210001 | ||||||||||
| GOURLAY, John Francis Stewart | Director | Auchencheyne DG3 4EP Moniaive Dumfriesshire | British | 159580001 | ||||||||||
| HEMINGWAY, Reginald Gordon | Director | Eaglesfield Strathblane G63 9EL Glasgow | British | 866220001 | ||||||||||
| INVERARITY, James Alexander | Director | Cransley Fowlis DD2 5NP Dundee Angus | Scotland | British | 314440002 | |||||||||
| IVORY, Ian Eric | Director | Ruthven House Ruthven PH12 8RF Blairgowrie Perthshire | United Kingdom | British | 69668870001 | |||||||||
| KIRKWOOD, Ralph Christie | Director | 15 Loch Park Doonfoot KA7 4EU Ayr Ayrshire | British | 866230001 | ||||||||||
| LENNOX, Robert John | Director | Shemore G83 8RH Luss Alexandria | United Kingdom | British | 628110001 | |||||||||
| LINDSAY, James Randolph, Earl Of Lindsay | Director | Lahill House Upper Largo KY8 6JE Leven Fife | Scotland | British | 65541090001 | |||||||||
| LINKLATER, Karl Alexander, Professor | Director | Bridge Park Old Bridge Road TD7 4LG Selkirk Selkirkshire | British | 93325840001 | ||||||||||
| MACHRAY, Patrick John | Director | King's Buildings West Mains Road EH9 3JG Edinburgh Peter Wilson Building Scotland | United Kingdom | British | 27189700005 | |||||||||
| MACKIE, Maitland | Director | Westertown Rothienorman AB51 8US Inverurie Aberdeenshire | Scotland | British | 290910001 | |||||||||
| MAITLAND, John David Makgill Crichton | Director | Houston House Houston Johnstone Renfrewshire | British | 866250001 | ||||||||||
| MARTIN, David John | Director | 22 Carrick Park KA7 2SL Ayr Ayrshire | Scotland | British | 3211020001 | |||||||||
| MCMYN, John | Director | Blawearie Kirkhouse Kirkbean DG2 8DW Dumfries | Scotland | British | 866260002 | |||||||||
| MURRAY, Maxwell, Professor | Director | 21 Ledcameroch Road Bearsden G61 4AE Glasgow Lanarkshire | United Kingdom | British | 264142990001 | |||||||||
| PEAT, William Wood Watson | Director | 61 Stirling Road FK5 4SG Larbert Stirlingshire | British | 423710001 | ||||||||||
| ROSS, Brian Erskine | Director | Lime Tree Lodge Ryedale Nurseries DG2 7EP Dumfries Dumfriesshire | British | 70581990001 | ||||||||||
| SERVICE, William | Director | Baltersan DG8 6AX Newton Stewart Wigtownshire | British | 49108530001 |
What are the latest statements on persons with significant control for THE WEST OF SCOTLAND COLLEGE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 28, 2016 | The 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