ADAM SMITH ENTERPRISE AND EDUCATION FOUNDATION

Register to unlock more data on OkredoRegister

ADAM SMITH ENTERPRISE AND EDUCATION FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC179415

Incorporation date

30/09/1997

Size

Full

Contacts

Registered address

Registered address

Fife College Pittsburgh Road, Halbeath, Dunfermline, Fife KY11 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1997)
dot icon27/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon26/09/2020
Voluntary strike-off action has been suspended
dot icon11/08/2020
First Gazette notice for voluntary strike-off
dot icon05/08/2020
Application to strike the company off the register
dot icon31/12/2019
Full accounts made up to 2019-07-31
dot icon09/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon31/12/2018
Full accounts made up to 2018-07-31
dot icon08/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon31/05/2018
Termination of appointment of Thomas Andrew Mcpherson as a director on 2018-05-01
dot icon16/04/2018
Termination of appointment of Marilyn Margaret Livingstone as a director on 2018-04-10
dot icon10/04/2018
Appointment of Mrs Christina Vandermotten as a director on 2018-04-10
dot icon25/01/2018
Full accounts made up to 2017-07-31
dot icon06/12/2017
Appointment of Ms Carol Hunter as a director on 2017-11-30
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon04/10/2017
Termination of appointment of Glenn Jackson as a director on 2017-09-27
dot icon03/08/2017
Appointment of Mr Glenn Jackson as a director on 2017-08-03
dot icon10/07/2017
Appointment of Mr David Peter Colman as a director on 2017-07-10
dot icon28/06/2017
Resolutions
dot icon15/06/2017
Termination of appointment of Garry Richmond Stewart as a director on 2017-05-31
dot icon18/04/2017
Termination of appointment of Derek William Birkenfield as a director on 2017-04-05
dot icon16/01/2017
Full accounts made up to 2016-07-31
dot icon29/11/2016
Appointment of Mrs Dorothée Leslie as a director on 2016-11-22
dot icon02/11/2016
Appointment of Mr Thomas Andrew Mcpherson as a director on 2016-11-01
dot icon20/10/2016
Termination of appointment of Bill Gordon Taylor as a director on 2016-10-20
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon07/09/2016
Termination of appointment of Deborah Miller as a director on 2016-08-31
dot icon09/12/2015
Full accounts made up to 2015-07-31
dot icon12/10/2015
Annual return made up to 2015-09-30 no member list
dot icon12/10/2015
Registered office address changed from Fife College Pittsburgh Road Halbeath Dunfermline Fife KY11 8DY Scotland to Fife College Pittsburgh Road Halbeath Dunfermline Fife KY11 8DY on 2015-10-12
dot icon12/10/2015
Registered office address changed from Fife College St. Brycedale Avenue Kirkcaldy Fife KY1 1EX to Fife College Pittsburgh Road Halbeath Dunfermline Fife KY11 8DY on 2015-10-12
dot icon07/11/2014
Auditor's resignation
dot icon30/10/2014
Current accounting period extended from 2015-03-31 to 2015-07-31
dot icon27/10/2014
Annual return made up to 2014-09-30 no member list
dot icon06/10/2014
Appointment of Miss Marianne Dawn Philp as a secretary on 2014-09-25
dot icon06/10/2014
Termination of appointment of Donald Campbell Munro as a director on 2014-06-05
dot icon06/10/2014
Appointment of Mr Derek William Birkenfield as a director
dot icon06/10/2014
Appointment of Mr Derek William Birkenfield as a director on 2014-09-25
dot icon06/10/2014
Termination of appointment of Zelda Louise Franklin-Hills as a secretary on 2014-09-25
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon20/05/2014
Appointment of Mrs Deborah Miller as a director
dot icon20/05/2014
Termination of appointment of Aileen Lamden as a director
dot icon09/05/2014
Previous accounting period shortened from 2014-07-31 to 2014-03-31
dot icon13/01/2014
Full accounts made up to 2013-07-31
dot icon18/12/2013
Registered office address changed from the Adam Smith College St Brycedale Avenue Kirkcaldy Fife, KY1 1EX on 2013-12-18
dot icon02/12/2013
Resolutions
dot icon16/10/2013
Appointment of Mrs Zelda Louise Franklin-Hills as a secretary
dot icon30/09/2013
Annual return made up to 2013-09-30 no member list
dot icon30/09/2013
Termination of appointment of Ian Harrington as a secretary
dot icon30/09/2013
Termination of appointment of Ian Harrington as a director
dot icon13/12/2012
Full accounts made up to 2012-07-31
dot icon26/10/2012
Annual return made up to 2012-09-30 no member list
dot icon26/10/2012
Appointment of Mrs Aileen Joan Lamden as a director
dot icon11/10/2012
Appointment of Mr John Chalmers Paterson as a director
dot icon30/08/2012
Termination of appointment of Elizabeth Dickson as a director
dot icon08/05/2012
Appointment of Mr Donald Campbell Munro as a director
dot icon26/04/2012
Appointment of Mr Bill Gordon Taylor as a director
dot icon24/04/2012
Termination of appointment of James Thomson as a director
dot icon24/04/2012
Appointment of Mr Ian Frank Harrington as a director
dot icon24/04/2012
Appointment of Mr Ian Frank Harrington as a secretary
dot icon23/04/2012
Termination of appointment of William Mullin as a director
dot icon23/04/2012
Termination of appointment of Thomas Young as a director
dot icon23/04/2012
Termination of appointment of Graham Johnstone as a director
dot icon23/04/2012
Termination of appointment of James Thomson as a secretary
dot icon14/11/2011
Full accounts made up to 2011-07-31
dot icon17/10/2011
Annual return made up to 2011-09-30 no member list
dot icon17/10/2011
Director's details changed for Mr Garry Richmond Stewart on 2010-07-31
dot icon14/10/2011
Director's details changed for Marilyn Livingstone on 2011-07-22
dot icon31/08/2011
Appointment of Mr Graham Johnstone as a director
dot icon14/12/2010
Full accounts made up to 2010-07-31
dot icon15/10/2010
Annual return made up to 2010-09-30 no member list
dot icon15/10/2010
Director's details changed for Dr James Craig Maltman Thomson on 2010-09-30
dot icon15/10/2010
Director's details changed for Thomas Duncan Young on 2010-09-30
dot icon15/10/2010
Director's details changed for Joyce Sarah Ramsay Johnston on 2010-09-30
dot icon15/10/2010
Director's details changed for Marilyn Livingstone on 2010-09-30
dot icon15/10/2010
Director's details changed for Elizabeth Dickson on 2010-09-30
dot icon15/10/2010
Termination of appointment of Gavin Mcclement as a director
dot icon08/10/2010
Appointment of Mrs Pamela Caira as a director
dot icon08/10/2010
Appointment of Mr William Arthur Roger Mullin as a director
dot icon08/10/2010
Appointment of Mr Gavin David Mcclement as a director
dot icon10/11/2009
Full accounts made up to 2009-07-31
dot icon03/11/2009
Director's details changed for Dr James Craig Maltman Thomson on 2009-08-16
dot icon03/11/2009
Secretary's details changed for James Craig Maltman Thomson on 2009-08-16
dot icon03/11/2009
Annual return made up to 2009-09-30 no member list
dot icon03/11/2009
Termination of appointment of Alexander Paton as a director
dot icon23/10/2008
Annual return made up to 30/09/08
dot icon13/10/2008
Full accounts made up to 2008-07-31
dot icon28/11/2007
Full accounts made up to 2007-07-31
dot icon27/11/2007
Annual return made up to 30/09/07
dot icon23/10/2007
Auditor's resignation
dot icon09/01/2007
Full accounts made up to 2006-07-31
dot icon22/12/2006
Annual return made up to 30/09/06
dot icon20/02/2006
New secretary appointed
dot icon27/01/2006
Full accounts made up to 2005-07-31
dot icon27/01/2006
Secretary resigned
dot icon04/11/2005
Annual return made up to 30/09/05
dot icon04/11/2005
Director's particulars changed
dot icon01/06/2005
Full accounts made up to 2004-07-31
dot icon22/11/2004
New director appointed
dot icon27/10/2004
Full accounts made up to 2003-07-31
dot icon07/10/2004
Annual return made up to 30/09/04
dot icon07/11/2003
Annual return made up to 30/09/03
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon02/06/2003
Full accounts made up to 2002-07-31
dot icon11/12/2002
Annual return made up to 30/09/02
dot icon27/03/2002
Full accounts made up to 2001-07-31
dot icon29/09/2001
Annual return made up to 30/09/01
dot icon14/02/2001
Full accounts made up to 2000-07-31
dot icon28/11/2000
Annual return made up to 30/09/00
dot icon26/07/2000
Accounting reference date extended from 29/03/00 to 31/07/00
dot icon26/11/1999
New director appointed
dot icon26/11/1999
New director appointed
dot icon26/11/1999
New director appointed
dot icon31/10/1999
Annual return made up to 30/09/99
dot icon30/07/1999
Full accounts made up to 1999-03-31
dot icon09/10/1998
Annual return made up to 30/09/98
dot icon28/07/1998
Accounting reference date extended from 30/09/98 to 29/03/99
dot icon29/12/1997
New director appointed
dot icon29/12/1997
Secretary resigned
dot icon29/12/1997
Registered office changed on 29/12/97 from: 19 ainslie place edinburgh EH3 6AU
dot icon29/12/1997
Director resigned
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New secretary appointed
dot icon30/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caira, Pamela
Director
05/02/2010 - Present
-
Dickson, Elizabeth
Director
04/10/2002 - 20/07/2012
2
HBJ SECRETARIAL LIMITED
Nominee Secretary
30/09/1997 - 03/10/1997
64
Young, Thomas Duncan
Director
30/09/1999 - 07/03/2012
36
Thomson, James Craig Maltman, Dr
Director
17/09/2004 - 21/03/2012
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAM SMITH ENTERPRISE AND EDUCATION FOUNDATION

ADAM SMITH ENTERPRISE AND EDUCATION FOUNDATION is an(a) Dissolved company incorporated on 30/09/1997 with the registered office located at Fife College Pittsburgh Road, Halbeath, Dunfermline, Fife KY11 8DY. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM SMITH ENTERPRISE AND EDUCATION FOUNDATION?

toggle

ADAM SMITH ENTERPRISE AND EDUCATION FOUNDATION is currently Dissolved. It was registered on 30/09/1997 and dissolved on 27/10/2020.

Where is ADAM SMITH ENTERPRISE AND EDUCATION FOUNDATION located?

toggle

ADAM SMITH ENTERPRISE AND EDUCATION FOUNDATION is registered at Fife College Pittsburgh Road, Halbeath, Dunfermline, Fife KY11 8DY.

What does ADAM SMITH ENTERPRISE AND EDUCATION FOUNDATION do?

toggle

ADAM SMITH ENTERPRISE AND EDUCATION FOUNDATION operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for ADAM SMITH ENTERPRISE AND EDUCATION FOUNDATION?

toggle

The latest filing was on 27/10/2020: Final Gazette dissolved via voluntary strike-off.