CO-OPERATIVE EDUCATION TRUST SCOTLAND

CO-OPERATIVE EDUCATION TRUST SCOTLAND

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

    Company NameCO-OPERATIVE EDUCATION TRUST SCOTLAND
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC284099
    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 CO-OPERATIVE EDUCATION TRUST SCOTLAND?

    • Other education n.e.c. (85590) / Education

    Where is CO-OPERATIVE EDUCATION TRUST SCOTLAND located?

    Registered Office Address
    56 Baronald Drive
    G12 0HW Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CO-OPERATIVE EDUCATION TRUST SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    CO-OPERATIVE EDUCATION SCOTLAND May 03, 2005May 03, 2005

    What are the latest accounts for CO-OPERATIVE EDUCATION TRUST SCOTLAND?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for CO-OPERATIVE EDUCATION TRUST SCOTLAND?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2024

    What are the latest filings for CO-OPERATIVE EDUCATION TRUST 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)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Newhouse Distribution Centre 3rd Floor 401 Edinburgh Road Newhouse ML1 5GH to 56 Baronald Drive Glasgow G12 0HW on May 03, 2021

    1 pagesAD01

    Termination of appointment of John Lowe Ian Miller as a director on Dec 31, 2020

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Termination of appointment of James Graham as a director on Sep 10, 2017

    1 pagesTM01

    Confirmation statement made on May 03, 2017 with updates

    4 pagesCS01

    Termination of appointment of Elizabeth Chalmers Macknight as a director on Apr 30, 2017

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to May 03, 2016 no member list

    6 pagesAR01

    Who are the officers of CO-OPERATIVE EDUCATION TRUST SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, James Joseph
    64 Rederech Crescent
    ML3 8QE Hamilton
    Lanarkshire
    Director
    64 Rederech Crescent
    ML3 8QE Hamilton
    Lanarkshire
    ScotlandBritishManager105057620001
    STEWART, Robin Stirling
    1 Ruthven Avenue
    Giffnock
    G46 6PH Glasgow
    Lanarkshire
    Director
    1 Ruthven Avenue
    Giffnock
    G46 6PH Glasgow
    Lanarkshire
    ScotlandBritishTeacher104871310001
    DUGAN, David James
    Rullion Road
    EH26 9JF Penicuik
    195
    Midlothian
    Secretary
    Rullion Road
    EH26 9JF Penicuik
    195
    Midlothian
    British129764950001
    LAMOND, Alison
    10 Leazes Park
    NE46 3AX Hexham
    Northumberland
    Secretary
    10 Leazes Park
    NE46 3AX Hexham
    Northumberland
    British79027380003
    BRADBURY, Margaret Anne
    Oakfield Road
    Davenport
    SK3 8SG Stockport
    36
    England
    Director
    Oakfield Road
    Davenport
    SK3 8SG Stockport
    36
    England
    EnglandBritishProject Manager151014670001
    DONNELLY, Hugh
    56 Baronald Drive
    G12 0HW Glasgow
    Lanarkshire
    Director
    56 Baronald Drive
    G12 0HW Glasgow
    Lanarkshire
    BritishEconomist744970001
    EDRINGTON, Patricia
    Distribution Centre
    3rd Floor 401 Edinburgh Road
    ML1 5GH Newhouse
    Newhouse
    Scotland
    Director
    Distribution Centre
    3rd Floor 401 Edinburgh Road
    ML1 5GH Newhouse
    Newhouse
    Scotland
    ScotlandBritishCo-Perative Officer151554870001
    FARRELL, Paul Joseph
    84 Highburgh Road
    G12 9EN Glasgow
    Lanarkshire
    Director
    84 Highburgh Road
    G12 9EN Glasgow
    Lanarkshire
    ScotlandBritishDirector Of Housing115015230001
    GRAHAM, James
    14 The Inveresk Estate
    Inveresk
    EH21 7TA Musselburgh
    East Lothian
    Director
    14 The Inveresk Estate
    Inveresk
    EH21 7TA Musselburgh
    East Lothian
    ScotlandBritishChief Executive88523580001
    HILL, Joseph
    21 Cranston Street
    EH26 9BP Penicuik
    Midlothian
    Director
    21 Cranston Street
    EH26 9BP Penicuik
    Midlothian
    ScotlandBritishRetired106205630001
    MACKNIGHT, Elizabeth Chalmers, Dr
    Roslin Street
    AB24 5PD Aberdeen
    26
    Scotland
    Director
    Roslin Street
    AB24 5PD Aberdeen
    26
    Scotland
    ScotlandAustralianLecturer171064300001
    MALLON, Christopher Robert Fullerton
    Marlacoo
    Ahorey
    BT62 3TF Portadown
    Armagh
    Director
    Marlacoo
    Ahorey
    BT62 3TF Portadown
    Armagh
    BritishGeneral Manager105057680001
    MCGROTHER, Kevin Gerard
    140 Park Road
    TS26 9HY Hartlepool
    Cleveland
    Director
    140 Park Road
    TS26 9HY Hartlepool
    Cleveland
    EnglandBritishManager99484670001
    MIDDLETON, Audrey Beaton
    9 Ennis Park
    Polbeth
    EH55 8TN West Calder
    West Lothian
    Director
    9 Ennis Park
    Polbeth
    EH55 8TN West Calder
    West Lothian
    BritishMember Relations & Community D83174810001
    MILLER, John Lowe Ian
    Loanburn Avenue
    EH26 8BX Penicuik
    30
    Midlothian
    Scotland
    Director
    Loanburn Avenue
    EH26 8BX Penicuik
    30
    Midlothian
    Scotland
    ScotlandUnited KingdomCarpet Fitter171043180001
    TAYLOR, Brian Charles
    2 Essex Park Drive
    Georgetown
    DG1 4XH Dumfries
    Dumfries & Galloway
    Director
    2 Essex Park Drive
    Georgetown
    DG1 4XH Dumfries
    Dumfries & Galloway
    BritishCommunity Relations Adviser54180190001

    What are the latest statements on persons with significant control for CO-OPERATIVE EDUCATION TRUST SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 03, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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