CO-OPERATIVE EDUCATION TRUST SCOTLAND

Register to unlock more data on OkredoRegister

CO-OPERATIVE EDUCATION TRUST SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC284099

Incorporation date

03/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

56 Baronald Drive, Glasgow G12 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2005)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
Voluntary strike-off action has been suspended
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon18/11/2024
Application to strike the company off the register
dot icon09/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon03/05/2021
Registered office address changed from Newhouse Distribution Centre 3rd Floor 401 Edinburgh Road Newhouse ML1 5GH to 56 Baronald Drive Glasgow G12 0HW on 2021-05-03
dot icon03/05/2021
Termination of appointment of John Lowe Ian Miller as a director on 2020-12-31
dot icon19/02/2021
Micro company accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon12/09/2017
Termination of appointment of James Graham as a director on 2017-09-10
dot icon15/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon10/05/2017
Termination of appointment of Elizabeth Chalmers Macknight as a director on 2017-04-30
dot icon06/12/2016
Micro company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-05-03 no member list
dot icon03/12/2015
Micro company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-03 no member list
dot icon19/12/2014
Micro company accounts made up to 2014-03-31
dot icon19/12/2014
Termination of appointment of Patricia Edrington as a director on 2014-12-19
dot icon04/06/2014
Termination of appointment of Margaret Bradbury as a director
dot icon04/06/2014
Termination of appointment of David Dugan as a secretary
dot icon09/05/2014
Annual return made up to 2014-05-03 no member list
dot icon31/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-05-03 no member list
dot icon17/04/2013
Registered office address changed from Robert Owen House 2Nd Floor, 87-97 Bath Street Glasgow Lanarkshire G2 2EE on 2013-04-17
dot icon01/08/2012
Appointment of Dr Elizabeth Chalmers Macknight as a director
dot icon31/07/2012
Appointment of Mr John Lowe Ian Miller as a director
dot icon22/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-05-03 no member list
dot icon18/04/2012
Termination of appointment of Joseph Hill as a director
dot icon27/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-05-03 no member list
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon25/08/2010
Termination of appointment of Kevin Mcgrother as a director
dot icon25/08/2010
Termination of appointment of Paul Farrell as a director
dot icon26/05/2010
Appointment of Patricia Edrington as a director
dot icon05/05/2010
Annual return made up to 2010-05-03 no member list
dot icon05/05/2010
Director's details changed for James Graham on 2010-05-03
dot icon05/05/2010
Director's details changed for Robin Stewart on 2010-05-03
dot icon05/05/2010
Director's details changed for James Lee on 2010-05-03
dot icon05/05/2010
Director's details changed for Joseph Hill on 2010-05-03
dot icon05/05/2010
Director's details changed for Paul Joseph Farrell on 2010-05-03
dot icon05/05/2010
Appointment of Margaret Bradbury as a director
dot icon07/04/2010
Termination of appointment of Audrey Middleton as a director
dot icon15/10/2009
Full accounts made up to 2009-03-31
dot icon05/05/2009
Annual return made up to 03/05/09
dot icon14/04/2009
Appointment terminated director hugh donnelly
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon27/08/2008
Resolutions
dot icon25/06/2008
Annual return made up to 03/05/08
dot icon28/05/2008
Director appointed paul farrell
dot icon18/04/2008
Director appointed kevin gerard mcgrother
dot icon18/04/2008
Secretary appointed david james dugan
dot icon18/04/2008
Appointment terminated director brian taylor
dot icon18/04/2008
Appointment terminated secretary alison lamond
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon16/07/2007
Director resigned
dot icon06/07/2007
Annual return made up to 03/05/07
dot icon24/01/2007
Accounts made up to 2006-03-31
dot icon06/06/2006
Annual return made up to 03/05/06
dot icon24/02/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon24/06/2005
Certificate of change of name
dot icon20/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon03/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
192.00
-
0.00
-
-
2022
0
77.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO-OPERATIVE EDUCATION TRUST SCOTLAND

CO-OPERATIVE EDUCATION TRUST SCOTLAND is an(a) Active company incorporated on 03/05/2005 with the registered office located at 56 Baronald Drive, Glasgow G12 0HW. There is currently no 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 CO-OPERATIVE EDUCATION TRUST SCOTLAND?

toggle

CO-OPERATIVE EDUCATION TRUST SCOTLAND is currently Active. It was registered on 03/05/2005 .

Where is CO-OPERATIVE EDUCATION TRUST SCOTLAND located?

toggle

CO-OPERATIVE EDUCATION TRUST SCOTLAND is registered at 56 Baronald Drive, Glasgow G12 0HW.

What does CO-OPERATIVE EDUCATION TRUST SCOTLAND do?

toggle

CO-OPERATIVE EDUCATION TRUST SCOTLAND operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CO-OPERATIVE EDUCATION TRUST SCOTLAND?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.