WBL SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWBL SCOTLAND
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC194328
    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 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 AddressNo

    What were the previous names of WBL SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    CAREERS TRUST SCOTLAND LIMITEDJan 30, 2002Jan 30, 2002
    LDA REGENERATION FUND LIMITEDMar 16, 1999Mar 16, 1999

    What are the latest accounts for WBL SCOTLAND?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for WBL SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authorised to make arrangements for company to be struck off 03/06/2019
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Agnes Alicia Valentine as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Mar 16, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mrs Agnes Alicia Valentine as a director on Jan 01, 2019

    2 pagesAP01

    Termination of appointment of Agnes Alicia Valentine as a director on Dec 31, 2018

    1 pagesTM01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Andrew Livingstone as a secretary on Jun 26, 2018

    3 pagesAP03

    Termination of appointment of John Crawford as a secretary on Jun 26, 2018

    1 pagesTM02

    Termination of appointment of David John Rowland Wilson as a director on Jun 21, 2018

    1 pagesTM01

    Confirmation statement made on Mar 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    14 pagesAA

    Appointment of Mrs Agnes Alicia Valentine as a director on Oct 11, 2017

    2 pagesAP01

    Appointment of Mr David John Rowland Wilson as a director on Jun 16, 2017

    2 pagesAP01

    Appointment of Dr Gillian Menzies Murray as a director on Jun 16, 2017

    2 pagesAP01

    Appointment of Mr James Michael Dunphy as a director on Jun 16, 2017

    2 pagesAP01

    Appointment of Mr Alexander Jonathan Clark as a director on May 09, 2017

    2 pagesAP01

    Appointment of Mr Neville Andrew Russell Prentice as a director on May 09, 2017

    2 pagesAP01

    Who are the officers of WBL SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIVINGSTONE, Andrew
    Floor 1 Monteith House
    11 George Square
    G2 1DY Glasgow
    Skills Development Scotland
    Scotland
    Secretary
    Floor 1 Monteith House
    11 George Square
    G2 1DY Glasgow
    Skills Development Scotland
    Scotland
    253413320001
    CLARK, Alexander Jonathan
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritishPublic Servant65447320001
    DUNPHY, James Michael
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritishUniversity Director234195580001
    LIVINGSTONE, Andrew James
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritishAccountant55108280005
    MURRAY, Gillian Menzies, Dr
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    EnglandBritishUniversity Deputy Principal139139630001
    PRENTICE, Neville Andrew Russell
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritishPublic Servant220486190001
    CRAWFORD, John
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Secretary
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    BritishSolicitor645230002
    ELLISON, Linda
    17 New Edinburgh Road
    Uddingston
    G71 6BT Glasgow
    Secretary
    17 New Edinburgh Road
    Uddingston
    G71 6BT Glasgow
    British37282170001
    ALLON, Christina Macleod
    32 First Flat Right
    Terregles Avenue, Pollokshields
    G41 4LX Glasgow
    Director
    32 First Flat Right
    Terregles Avenue, Pollokshields
    G41 4LX Glasgow
    BritishPublic Servant108593590001
    CARMICHAEL, Iain James Keith
    Holmwood Gardens
    G71 7BH Uddingston
    21
    Director
    Holmwood Gardens
    G71 7BH Uddingston
    21
    ScotlandBritishFinance Director138808270001
    DOUGLAS, Anne Catherine
    Midfield House
    EH18 1ED Lasswade
    14
    Midlothian
    Scotland
    Director
    Midfield House
    EH18 1ED Lasswade
    14
    Midlothian
    Scotland
    ScotlandBritishTrade Union Official99670940001
    DUTHIE, Forbes Cameron
    Whitecraigs
    Blairninich
    IV14 9AB Strathpeffer
    Ross-Shire
    Director
    Whitecraigs
    Blairninich
    IV14 9AB Strathpeffer
    Ross-Shire
    ScotlandBritishAccountant33012350001
    ELLISON, Linda
    17 New Edinburgh Road
    Uddingston
    G71 6BT Glasgow
    Director
    17 New Edinburgh Road
    Uddingston
    G71 6BT Glasgow
    ScotlandBritishFinance Director37282170001
    HOWELL, Keith Martin
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Scotland
    Director
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Scotland
    ScotlandBritishCompany Director/Chairman1499960007
    LOGUE, Daniel
    23 Glenwood Road
    G66 4DY Lenzie
    East Dunbartonshire
    Director
    23 Glenwood Road
    G66 4DY Lenzie
    East Dunbartonshire
    Great BritainBritishPublic Servant66078800001
    MCGREGOR, Alan
    Boclair Road
    Bearsden
    G61 2AF Glasgow
    28
    Director
    Boclair Road
    Bearsden
    G61 2AF Glasgow
    28
    ScotlandBritishUniversity Lecturer52399870002
    PATERSON, Alexander Lawrie
    74 Holm Park
    IV2 4XU Inverness
    Inverness Shire
    Director
    74 Holm Park
    IV2 4XU Inverness
    Inverness Shire
    United KingdomBritishSkills Director115787150001
    SCOTT, Iain
    Westhall Crescent
    Cairneyhill
    KY12 8FQ Fife
    12
    Director
    Westhall Crescent
    Cairneyhill
    KY12 8FQ Fife
    12
    ScotlandBritishChartered Accountant135115610001
    SINCLAIR, Alan Anthony
    Montgomery House
    11 Cleveden Road
    G12 0PQ Glasgow
    Director
    Montgomery House
    11 Cleveden Road
    G12 0PQ Glasgow
    BritishPublic Servant32924590001
    VALENTINE, Agnes Alicia
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritishRetired136602720001
    VALENTINE, Agnes Alicia
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritishPublic Servant136602720001
    WILSON, David John Rowland
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    c/o Skills Development Scotland
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    United KingdomBritishUniversity Manager136116950001

    Who are the persons with significant control of WBL SCOTLAND?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Skills Development Scotland Co Limited
    George Square
    G2 1DY Glasgow
    11
    Scotland
    Apr 06, 2016
    George Square
    G2 1DY Glasgow
    11
    Scotland
    No
    Legal FormCompany Incorporated Under The Comapnies Acts
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc202659
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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