ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD

ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC228735
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD?

    • Cultural education (85520) / Education

    Where is ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD located?

    Registered Office Address
    Suite 421 The Pentagon Centre
    36 Washington Street
    G3 8AZ Glasgow
    Lanarkshire, Scotland
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD?

    Previous Company Names
    Company NameFromUntil
    ST ANDREW'S COLLEGE SUMMER SCHOOLS LIMITEDJul 25, 2002Jul 25, 2002
    PLACE D'OR 576 LIMITEDMar 05, 2002Mar 05, 2002

    What are the latest accounts for ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 05, 2025
    Next Confirmation Statement DueMar 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2024
    OverdueYes

    What are the latest filings for ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Guilia Roncolini on Aug 08, 2024

    2 pagesCH01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Guilia Roncolini as a director on Aug 08, 2024

    2 pagesAP01

    Appointment of Roberta Laura Randazzo as a director on Aug 08, 2024

    2 pagesAP01

    Notification of Trinity International Education Limited as a person with significant control on Aug 08, 2024

    2 pagesPSC02

    Termination of appointment of Lynn Joan Watson as a director on Aug 08, 2024

    1 pagesTM01

    Termination of appointment of John Alexander Angus as a director on Aug 08, 2024

    1 pagesTM01

    Cessation of Simon Peter Mcmillan as a person with significant control on Aug 08, 2024

    1 pagesPSC07

    Notification of Simon Peter Mcmillan as a person with significant control on Jun 29, 2018

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jun 28, 2024

    2 pagesPSC09

    Total exemption full accounts made up to Sep 30, 2023

    5 pagesAA

    Satisfaction of charge SC2287350001 in full

    1 pagesMR04

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Registration of charge SC2287350001, created on Apr 13, 2021

    17 pagesMR01

    Confirmation statement made on Mar 05, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Suite 413 the Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland to Suite 421 the Pentagon Centre 36 Washington Street Glasgow Lanarkshire, Scotland G3 8AZ on Mar 09, 2020

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Who are the officers of ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMILLAN, Simon Peter
    Beansburn
    KA3 1RN Kilmarnock
    3
    East Ayrshire
    Director
    Beansburn
    KA3 1RN Kilmarnock
    3
    East Ayrshire
    ScotlandBritishTeacher135539970001
    RANDAZZO, Roberta Laura
    The Pentagon Centre
    36 Washington Street
    G3 8AZ Glasgow
    Suite 421
    Lanarkshire, Scotland
    United Kingdom
    Director
    The Pentagon Centre
    36 Washington Street
    G3 8AZ Glasgow
    Suite 421
    Lanarkshire, Scotland
    United Kingdom
    ItalyItalianEntrepreneur325988800001
    RONCOLINI, Giulia
    The Pentagon Centre
    36 Washington Street
    G3 8AZ Glasgow
    Suite 421
    Lanarkshire, Scotland
    United Kingdom
    Director
    The Pentagon Centre
    36 Washington Street
    G3 8AZ Glasgow
    Suite 421
    Lanarkshire, Scotland
    United Kingdom
    ItalyItalianManager325989060002
    DRYMEN ROAD COMPANY SECRETARIES LTD
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Secretary
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262525
    159811910001
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    ANGUS, John Alexander
    Av Federico Molina 11 - 3 B
    21006 Huelva
    Spain
    Director
    Av Federico Molina 11 - 3 B
    21006 Huelva
    Spain
    SpainBritishCompany Director83471080001
    CORCORAN, John Henry Anthony
    Latta Street
    G82 2DF Dumbarton
    9/1
    Director
    Latta Street
    G82 2DF Dumbarton
    9/1
    ScotlandBritishManaging Director83470740003
    MCCARNEY, John Gerard
    47 Hillend Road
    Clarkston
    G76 7TH Glasgow
    Director
    47 Hillend Road
    Clarkston
    G76 7TH Glasgow
    BritishCompany Director83470780001
    MCCARNEY, Marie
    47 Hillend Road
    Clarkston
    G76 7TH Glasgow
    Lanarkshire
    Director
    47 Hillend Road
    Clarkston
    G76 7TH Glasgow
    Lanarkshire
    BritishLecturer104462760001
    MCMANUS, John
    65 Small Crescent
    Blantyre
    G72 0NP Glasgow
    Director
    65 Small Crescent
    Blantyre
    G72 0NP Glasgow
    BritishCompany Director83470850001
    WATSON, Lynn Joan
    Avda Martin Alonso Pinzon 15
    Portal Cuba 13 C
    21003 Huelva
    Spain
    Director
    Avda Martin Alonso Pinzon 15
    Portal Cuba 13 C
    21003 Huelva
    Spain
    SpainBritishCompany Director83470940001
    PETERKINS SERVICES LIMITED
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Director
    100 Union Street
    AB10 1QR Aberdeen
    900017800001

    Who are the persons with significant control of ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    7/10 Chandos Street
    Cavendish Square
    W1G 9DQ London
    5th Floor North Side
    England
    Aug 08, 2024
    7/10 Chandos Street
    Cavendish Square
    W1G 9DQ London
    5th Floor North Side
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08058972
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Simon Peter Mcmillan
    The Pentagon Centre
    36 Washington Street
    G3 8AZ Glasgow
    Suite 421
    Lanarkshire, Scotland
    United Kingdom
    Jun 29, 2018
    The Pentagon Centre
    36 Washington Street
    G3 8AZ Glasgow
    Suite 421
    Lanarkshire, Scotland
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 05, 2017Jun 29, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 13, 2021
    Delivered On Apr 19, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 19, 2021Registration of a charge (MR01)
    • May 01, 2024Satisfaction of a charge (MR04)

    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