WBL SCOTLAND
Overview
| Company Name | WBL SCOTLAND |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC194328 |
| 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 WBL SCOTLAND?
- Other education n.e.c. (85590) / Education
Where is WBL SCOTLAND located?
| Registered Office Address | c/o SKILLS DEVELOPMENT SCOTLAND Floor 1 Monteith House 11 George Square G2 1DY Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WBL SCOTLAND?
| Company Name | From | Until |
|---|---|---|
| CAREERS TRUST SCOTLAND LIMITED | Jan 30, 2002 | Jan 30, 2002 |
| LDA REGENERATION FUND LIMITED | Mar 16, 1999 | Mar 16, 1999 |
What are the latest accounts for WBL SCOTLAND?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for WBL SCOTLAND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Agnes Alicia Valentine as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mrs Agnes Alicia Valentine as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Agnes Alicia Valentine as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Andrew Livingstone as a secretary on Jun 26, 2018 | 3 pages | AP03 | ||||||||||
Termination of appointment of John Crawford as a secretary on Jun 26, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of David John Rowland Wilson as a director on Jun 21, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Appointment of Mrs Agnes Alicia Valentine as a director on Oct 11, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr David John Rowland Wilson as a director on Jun 16, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Dr Gillian Menzies Murray as a director on Jun 16, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Michael Dunphy as a director on Jun 16, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Jonathan Clark as a director on May 09, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neville Andrew Russell Prentice as a director on May 09, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of WBL SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIVINGSTONE, Andrew | Secretary | Floor 1 Monteith House 11 George Square G2 1DY Glasgow Skills Development Scotland Scotland | 253413320001 | |||||||
| CLARK, Alexander Jonathan | Director | c/o Skills Development Scotland Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | 65447320001 | |||||
| DUNPHY, James Michael | Director | c/o Skills Development Scotland Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | 234195580001 | |||||
| LIVINGSTONE, Andrew James | Director | c/o Skills Development Scotland Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | 55108280005 | |||||
| MURRAY, Gillian Menzies, Dr | Director | c/o Skills Development Scotland Monteith House 11 George Square G2 1DY Glasgow Floor 1 | England | British | 139139630001 | |||||
| PRENTICE, Neville Andrew Russell | Director | c/o Skills Development Scotland Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | 220486190001 | |||||
| CRAWFORD, John | Secretary | c/o Skills Development Scotland Monteith House 11 George Square G2 1DY Glasgow Floor 1 | British | 645230002 | ||||||
| ELLISON, Linda | Secretary | 17 New Edinburgh Road Uddingston G71 6BT Glasgow | British | 37282170001 | ||||||
| ALLON, Christina Macleod | Director | 32 First Flat Right Terregles Avenue, Pollokshields G41 4LX Glasgow | British | 108593590001 | ||||||
| CARMICHAEL, Iain James Keith | Director | Holmwood Gardens G71 7BH Uddingston 21 | Scotland | British | 138808270001 | |||||
| DOUGLAS, Anne Catherine | Director | Midfield House EH18 1ED Lasswade 14 Midlothian Scotland | Scotland | British | 99670940001 | |||||
| DUTHIE, Forbes Cameron | Director | Whitecraigs Blairninich IV14 9AB Strathpeffer Ross-Shire | Scotland | British | 33012350001 | |||||
| ELLISON, Linda | Director | 17 New Edinburgh Road Uddingston G71 6BT Glasgow | Scotland | British | 37282170001 | |||||
| HOWELL, Keith Martin | Director | c/o Skills Development Scotland Monteith House 11 George Square G2 1DY Glasgow Floor 1 Scotland | Scotland | British | 1499960007 | |||||
| LOGUE, Daniel | Director | 23 Glenwood Road G66 4DY Lenzie East Dunbartonshire | Great Britain | British | 66078800001 | |||||
| MCGREGOR, Alan | Director | Boclair Road Bearsden G61 2AF Glasgow 28 | Scotland | British | 52399870002 | |||||
| PATERSON, Alexander Lawrie | Director | 74 Holm Park IV2 4XU Inverness Inverness Shire | United Kingdom | British | 115787150001 | |||||
| SCOTT, Iain | Director | Westhall Crescent Cairneyhill KY12 8FQ Fife 12 | Scotland | British | 135115610001 | |||||
| SINCLAIR, Alan Anthony | Director | Montgomery House 11 Cleveden Road G12 0PQ Glasgow | British | 32924590001 | ||||||
| VALENTINE, Agnes Alicia | Director | c/o Skills Development Scotland Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | 136602720001 | |||||
| VALENTINE, Agnes Alicia | Director | c/o Skills Development Scotland Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | 136602720001 | |||||
| WILSON, David John Rowland | Director | c/o Skills Development Scotland Monteith House 11 George Square G2 1DY Glasgow Floor 1 | United Kingdom | British | 136116950001 |
Who are the persons with significant control of WBL SCOTLAND?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Skills Development Scotland Co Limited | Apr 06, 2016 | George Square G2 1DY Glasgow 11 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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