WEST OF SCOTLAND COLLEGES PARTNERSHIP

WEST OF SCOTLAND COLLEGES PARTNERSHIP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEST OF SCOTLAND COLLEGES PARTNERSHIP
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC162568
    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 WEST OF SCOTLAND COLLEGES PARTNERSHIP?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is WEST OF SCOTLAND COLLEGES PARTNERSHIP located?

    Registered Office Address
    C/O Dm Mcnaught & Co Ltd
    166 Buchanan Street
    G1 2LW Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEST OF SCOTLAND COLLEGES PARTNERSHIP?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2022

    What is the status of the latest confirmation statement for WEST OF SCOTLAND COLLEGES PARTNERSHIP?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2024

    What are the latest filings for WEST OF SCOTLAND COLLEGES PARTNERSHIP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Brian Hughes on Jul 05, 2022

    2 pagesCH01

    Registered office address changed from C/O City of Glasgow College 190 Cathedral Street Glasgow G4 0RF Scotland to C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on Jul 05, 2022

    1 pagesAD01

    Change of details for Mr Brian Hughes as a person with significant control on Jul 05, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Jul 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Notification of Brian Hughes as a person with significant control on Jul 31, 2019

    2 pagesPSC01

    Cessation of Alan Michael Aitken Sherry as a person with significant control on Jul 31, 2019

    1 pagesPSC07

    Total exemption full accounts made up to Jul 31, 2019

    10 pagesAA

    Termination of appointment of Stewart Porter Mckillop as a director on Feb 10, 2020

    1 pagesTM01

    Termination of appointment of Alan Michael Aitken Sherry as a director on Jul 31, 2019

    1 pagesTM01

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Dugald Ferguson Craig as a secretary on Sep 26, 2019

    1 pagesTM02

    Accounts for a small company made up to Jul 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of David John Bradshaw James as a director on Oct 22, 2018

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2017

    8 pagesAA

    Confirmation statement made on Jan 08, 2018 with no updates

    3 pagesCS01

    Appointment of Mr David John Bradshaw James as a director on Mar 24, 2017

    2 pagesAP01

    Who are the officers of WEST OF SCOTLAND COLLEGES PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Brian
    166 Buchanan Street
    G1 2LW Glasgow
    C/O Dm Mcnaught & Co Ltd
    Scotland
    Director
    166 Buchanan Street
    G1 2LW Glasgow
    C/O Dm Mcnaught & Co Ltd
    Scotland
    ScotlandBritish61841810001
    CRAIG, Dugald Ferguson
    c/o City Of Glasgow College
    Cathedral Street
    G4 0RF Glasgow
    190
    Scotland
    Secretary
    c/o City Of Glasgow College
    Cathedral Street
    G4 0RF Glasgow
    190
    Scotland
    193935250001
    KEITH, Morag
    Parkhill Drive
    G73 2PW Rutherglen
    14
    South Lanarkshire
    Scotland
    Secretary
    Parkhill Drive
    G73 2PW Rutherglen
    14
    South Lanarkshire
    Scotland
    British106492330002
    MCCEARNEY, John
    122 Kylepark Drive
    Uddingston
    G71 7DE Glasgow
    Secretary
    122 Kylepark Drive
    Uddingston
    G71 7DE Glasgow
    British59295100001
    TYRE, Alistair Mckenzie
    190 Cathedral Street
    G4 0ND Glasgow
    Secretary
    190 Cathedral Street
    G4 0ND Glasgow
    British45870200001
    BURNS, Francis
    322 Kilmarnock Road
    Newlands
    G43 2DG Glasgow
    Director
    322 Kilmarnock Road
    Newlands
    G43 2DG Glasgow
    British40256970001
    DAVIES, Terry
    James Watt College Finnart Street
    PA16 8HP Greenock
    Renfrewshire
    Director
    James Watt College Finnart Street
    PA16 8HP Greenock
    Renfrewshire
    British45870170001
    DOYLE, John
    15 Richmond Drive
    Cambuslang
    G72 8BH Glasgow
    Director
    15 Richmond Drive
    Cambuslang
    G72 8BH Glasgow
    ScotlandBritish66368930001
    DUNK, Heather
    Polo Gardens
    KA10 6LJ Troon
    2
    Ayrshire
    Scotland
    Director
    Polo Gardens
    KA10 6LJ Troon
    2
    Ayrshire
    Scotland
    ScotlandBritish159349260001
    GRAHAM, Ian
    6 Lachlan Crescent
    PA8 6HJ Erskine
    Renfrewshire
    Director
    6 Lachlan Crescent
    PA8 6HJ Erskine
    Renfrewshire
    ScotlandBritish40918180001
    HYSLOP, Arthur Graeme
    14 Stuart Drive
    Bishopbriggs
    G64 2AS Glasgow
    Director
    14 Stuart Drive
    Bishopbriggs
    G64 2AS Glasgow
    ScotlandBritish62277170001
    JAMES, David John Bradshaw
    c/o City Of Glasgow College
    Cathedral Street
    G4 0RF Glasgow
    190
    Scotland
    Director
    c/o City Of Glasgow College
    Cathedral Street
    G4 0RF Glasgow
    190
    Scotland
    ScotlandBritish110513280001
    KNOX, Robert Ronald
    7 Stewartfield Drive
    Stewartfield
    G74 4UA East Kilbride
    Director
    7 Stewartfield Drive
    Stewartfield
    G74 4UA East Kilbride
    ScotlandBritish82949460001
    LEITCH, Donald Hunter
    5 Roman Avenue
    Bearsden
    G61 2QW Glasgow
    Director
    5 Roman Avenue
    Bearsden
    G61 2QW Glasgow
    British55078680002
    LISTER, Brian George Hamilton
    49 Upper Kinneddar
    KY12 9TR Saline
    Fife
    Director
    49 Upper Kinneddar
    KY12 9TR Saline
    Fife
    United KingdomBritish79150800001
    LITTLE, Paul Gregory Kieran
    Ballywillin Park
    BT56 8GH Portrush
    10
    County Antrim
    Director
    Ballywillin Park
    BT56 8GH Portrush
    10
    County Antrim
    Northern IrelandBritish131170560001
    MACIVER, Ian
    35 Kessington Road
    Bearsden
    G61 2HJ Glasgow
    Lanarkshire
    Director
    35 Kessington Road
    Bearsden
    G61 2HJ Glasgow
    Lanarkshire
    British6371430001
    MCGRENARY, Thomas Joseph
    Cumbernauld College Town Centre
    Cumbernauld
    G67 1HU Glasgow
    Director
    Cumbernauld College Town Centre
    Cumbernauld
    G67 1HU Glasgow
    British45870150001
    MCGRORY, Robert George
    42 West Main Street
    Blackburn
    EH47 7LS Bathgate
    West Lothian
    Director
    42 West Main Street
    Blackburn
    EH47 7LS Bathgate
    West Lothian
    ScotlandBritish71620850001
    MCKILLOP, Stewart Porter
    27 Woodvale Avenue
    Whitecraigs
    G46 6RG Glasgow
    Director
    27 Woodvale Avenue
    Whitecraigs
    G46 6RG Glasgow
    United KingdomBritish83015770001
    MCTAVISH, Linda Jane
    35 Balgonie Woods
    PA2 6HW Paisley
    Renfrewshire
    Director
    35 Balgonie Woods
    PA2 6HW Paisley
    Renfrewshire
    ScotlandBritish53007070002
    MILLHAM, Richard Henry George
    3 Westwood Park
    Deans
    EH54 8QP Livingston
    West Lothian
    Scotland
    Director
    3 Westwood Park
    Deans
    EH54 8QP Livingston
    West Lothian
    Scotland
    British18164090001
    MOCHAR, Matt Norman Liddle
    4 Winton Drive
    Skelmorlie
    PA17 5AF North Ayrshrie
    Ayrshire
    Director
    4 Winton Drive
    Skelmorlie
    PA17 5AF North Ayrshrie
    Ayrshire
    ScotlandBritish183460150001
    OKTEN, Janet
    3a Glasgow Road
    Chapelton
    ML10 6RS Strathaven
    Lanarkshire
    Director
    3a Glasgow Road
    Chapelton
    ML10 6RS Strathaven
    Lanarkshire
    ScotlandBritish83992680001
    PATERSON, Gordon
    Arden
    G83 8RD Alexandria
    Arden House
    Dunbartonshire
    United Kingdom
    Director
    Arden
    G83 8RD Alexandria
    Arden House
    Dunbartonshire
    United Kingdom
    ScotlandBritish140315970001
    SHERRY, Alan Michael Aitken
    c/o City Of Glasgow College
    Cathedral Street
    G4 0RF Glasgow
    190
    Scotland
    Director
    c/o City Of Glasgow College
    Cathedral Street
    G4 0RF Glasgow
    190
    Scotland
    ScotlandBritish115504140001
    SNAITH, David William, Dr
    9 Kersland Drive
    Milngavie
    G62 8DG Glasgow
    Director
    9 Kersland Drive
    Milngavie
    G62 8DG Glasgow
    British37161350001
    TYRE, Alistair
    70 Holmston Road
    KA7 3JL Ayr
    Ayrshire
    Director
    70 Holmston Road
    KA7 3JL Ayr
    Ayrshire
    British17565030001
    WALKER, Hugh Anthony Dunstan
    Clydebank College Kilbowie Road
    G81 2AA Clydebank
    Dunbartonshire
    Director
    Clydebank College Kilbowie Road
    G81 2AA Clydebank
    Dunbartonshire
    British45870160002
    WALSH, Susan Helen
    8
    Kirklee Gate
    G12 0SZ Glasgow
    Flat 2
    Scotland
    Director
    8
    Kirklee Gate
    G12 0SZ Glasgow
    Flat 2
    Scotland
    ScotlandBritish82768450002
    WARDLE, William Andrew, Professor
    293 Southbrae Drive
    Jordanhill
    G13 1TR Glasgow
    Lanarkshire
    Director
    293 Southbrae Drive
    Jordanhill
    G13 1TR Glasgow
    Lanarkshire
    ScotlandBritish126447110001
    WILLIAMSON, Norman Henry
    43 Drumlin Drive
    G62 6NF Milngavie
    East Dunbartonshire
    Director
    43 Drumlin Drive
    G62 6NF Milngavie
    East Dunbartonshire
    British72103150001
    WILSON, Thomas Black
    58 Dunvegan Drive
    Bishopbriggs
    G64 3LD Glasgow
    Lanarkshire
    Director
    58 Dunvegan Drive
    Bishopbriggs
    G64 3LD Glasgow
    Lanarkshire
    United KingdomBritish29730690001

    Who are the persons with significant control of WEST OF SCOTLAND COLLEGES PARTNERSHIP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian Hughes
    166 Buchanan Street
    G1 2LW Glasgow
    C/O Dm Mcnaught & Co Ltd
    Scotland
    Jul 31, 2019
    166 Buchanan Street
    G1 2LW Glasgow
    C/O Dm Mcnaught & Co Ltd
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Alan Michael Aitken Sherry
    c/o CITY OF GLASGOW COLLEGE
    Cathedral Street
    G4 0RF Glasgow
    190
    Scotland
    Aug 01, 2016
    c/o CITY OF GLASGOW COLLEGE
    Cathedral Street
    G4 0RF Glasgow
    190
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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