ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD
Overview
Company Name | ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC228735 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD?
Company Name | From | Until |
---|---|---|
ST ANDREW'S COLLEGE SUMMER SCHOOLS LIMITED | Jul 25, 2002 | Jul 25, 2002 |
PLACE D'OR 576 LIMITED | Mar 05, 2002 | Mar 05, 2002 |
What are the latest accounts for ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 05, 2025 |
Next Confirmation Statement Due | Mar 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 05, 2024 |
Overdue | Yes |
What are the latest filings for ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Guilia Roncolini on Aug 08, 2024 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Guilia Roncolini as a director on Aug 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Roberta Laura Randazzo as a director on Aug 08, 2024 | 2 pages | AP01 | ||||||||||
Notification of Trinity International Education Limited as a person with significant control on Aug 08, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Lynn Joan Watson as a director on Aug 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Alexander Angus as a director on Aug 08, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Simon Peter Mcmillan as a person with significant control on Aug 08, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Simon Peter Mcmillan as a person with significant control on Jun 29, 2018 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jun 28, 2024 | 2 pages | PSC09 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 5 pages | AA | ||||||||||
Satisfaction of charge SC2287350001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||||||||||
Registration of charge SC2287350001, created on Apr 13, 2021 | 17 pages | MR01 | ||||||||||
Confirmation statement made on Mar 05, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
Who are the officers of ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCMILLAN, Simon Peter | Director | Beansburn KA3 1RN Kilmarnock 3 East Ayrshire | Scotland | British | Teacher | 135539970001 | ||||||||
RANDAZZO, Roberta Laura | Director | The Pentagon Centre 36 Washington Street G3 8AZ Glasgow Suite 421 Lanarkshire, Scotland United Kingdom | Italy | Italian | Entrepreneur | 325988800001 | ||||||||
RONCOLINI, Giulia | Director | The Pentagon Centre 36 Washington Street G3 8AZ Glasgow Suite 421 Lanarkshire, Scotland United Kingdom | Italy | Italian | Manager | 325989060002 | ||||||||
DRYMEN ROAD COMPANY SECRETARIES LTD | Secretary | King's Inch Place PA4 8WF Renfrew Titanium 1 Scotland |
| 159811910001 | ||||||||||
PETERKINS, SOLICITORS | Nominee Secretary | 100 Union Street AB10 1QR Aberdeen | 900006310001 | |||||||||||
ANGUS, John Alexander | Director | Av Federico Molina 11 - 3 B 21006 Huelva Spain | Spain | British | Company Director | 83471080001 | ||||||||
CORCORAN, John Henry Anthony | Director | Latta Street G82 2DF Dumbarton 9/1 | Scotland | British | Managing Director | 83470740003 | ||||||||
MCCARNEY, John Gerard | Director | 47 Hillend Road Clarkston G76 7TH Glasgow | British | Company Director | 83470780001 | |||||||||
MCCARNEY, Marie | Director | 47 Hillend Road Clarkston G76 7TH Glasgow Lanarkshire | British | Lecturer | 104462760001 | |||||||||
MCMANUS, John | Director | 65 Small Crescent Blantyre G72 0NP Glasgow | British | Company Director | 83470850001 | |||||||||
WATSON, Lynn Joan | Director | Avda Martin Alonso Pinzon 15 Portal Cuba 13 C 21003 Huelva Spain | Spain | British | Company Director | 83470940001 | ||||||||
PETERKINS SERVICES LIMITED | Nominee Director | 100 Union Street AB10 1QR Aberdeen | 900017800001 |
Who are the persons with significant control of ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trinity International Education Limited | Aug 08, 2024 | 7/10 Chandos Street Cavendish Square W1G 9DQ London 5th Floor North Side England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Peter Mcmillan | 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
|
What are the latest statements on persons with significant control for ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD?
Notified On | Ceased On | Statement |
---|---|---|
Mar 05, 2017 | Jun 29, 2018 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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