SCHOOLS FOR THE COMMUNITY LIMITED
Overview
Company Name | SCHOOLS FOR THE COMMUNITY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC205057 |
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 SCHOOLS FOR THE COMMUNITY LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is SCHOOLS FOR THE COMMUNITY LIMITED located?
Registered Office Address | PO BOX 17452 2 Lochside View EH12 1LB Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCHOOLS FOR THE COMMUNITY LIMITED?
Company Name | From | Until |
---|---|---|
INTEGRATED EDUCATIONAL SUPPORT LIMITED | May 02, 2000 | May 02, 2000 |
FIRTHPORT LIMITED | Mar 15, 2000 | Mar 15, 2000 |
What are the latest accounts for SCHOOLS FOR THE COMMUNITY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for SCHOOLS FOR THE COMMUNITY LIMITED?
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 | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Galliford Try Construction & Investments Holdings Limited as a person with significant control on Jan 18, 2021 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 3 pages | AA | ||||||||||
Termination of appointment of Martin Cooper as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Neil David Cocker as a director on Jun 30, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Mike Lelorrain as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Martin Cooper on May 15, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Bill Hocking as a director on Jul 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Gillespie as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Ian Thomas Jubb on Apr 22, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 05, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SCHOOLS FOR THE COMMUNITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom |
| 167168750001 | ||||||||||
COCKER, Neil David | Director | Rossett Close Northwich CW9 8WP Cheshire 5 United Kingdom | England | British | Company Director | 260158230001 | ||||||||
CORBETT, Kevin Allan | Director | Medlows AL5 3AY Harpenden 5 Hertfordshire United Kingdom | England | British | Solicitor | 104676990002 | ||||||||
HOCKING, Bill | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 | United Kingdom | British | Company Director | 201050000001 | ||||||||
JUBB, Ian Thomas | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 United Kingdom | United Kingdom | British | Senior Management | 162269970002 | ||||||||
DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||||||
MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||||||
SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
BREMNER, Alexander George | Director | Inch Avenue Aberdour KY3 0TF Burntisland 3 Fife | Scotland | British | Head Of Ppp Unit | 152806580001 | ||||||||
COOPER, Martin | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 United Kingdom | Scotland | British | Chartered Accountant | 156200280002 | ||||||||
GILLESPIE, Kenneth | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex United Kingdom | United Kingdom | British | Construction Division Chief Executive | 77321980002 | ||||||||
LELORRAIN, Mike | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | United Kingdom | British | Company Director | 136084100002 | ||||||||
MCEWAN, Michael William | Director | 46 Learmonth Grove EH4 1BN Edinburgh | British | Financial Director | 59545340001 | |||||||||
SCOTT, Alan Philip | Director | Harlaw Bank Balerno EH14 7HR Edinburgh 2 | Scotland | British | Chartered Accountant | 182952430001 | ||||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of SCHOOLS FOR THE COMMUNITY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Galliford Try Construction & Investments Holdings Limited | Apr 06, 2016 | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | 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