ECOLE ENTERPRISE

Register to unlock more data on OkredoRegister

ECOLE ENTERPRISE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC352821

Incorporation date

21/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Maple Road, Glasgow G41 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2008)
dot icon20/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon16/01/2023
Voluntary strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon23/11/2022
Application to strike the company off the register
dot icon03/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon27/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Resolutions
dot icon17/04/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon13/04/2019
Registered office address changed from Pearce Instititue 840-860 Govan Road Glasgow G51 3UU to 28 Maple Road Glasgow G41 5DB on 2019-04-13
dot icon13/04/2019
Compulsory strike-off action has been discontinued
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon22/01/2018
Appointment of Mrs Carmen Sawers as a director on 2018-01-16
dot icon22/01/2018
Termination of appointment of Louise Gregory as a director on 2018-01-16
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Appointment of Ms Peta Lucy Glew as a director on 2017-06-21
dot icon12/07/2017
Appointment of Mr Alastair David Ian Sawers as a director on 2017-06-21
dot icon12/07/2017
Termination of appointment of Matthew Gallagher as a director on 2017-06-21
dot icon07/02/2017
Confirmation statement made on 2016-12-22 with updates
dot icon07/02/2017
Termination of appointment of James Mchendry as a director on 2016-08-31
dot icon07/02/2017
Termination of appointment of James Maynes as a director on 2016-08-31
dot icon07/02/2017
Appointment of Mr Matthew Gallagher as a director on 2016-10-27
dot icon09/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2015-12-22 no member list
dot icon02/03/2016
Appointment of Ms Louise Gregory as a director on 2015-03-17
dot icon02/03/2016
Termination of appointment of Carol Anne Wiseman as a director on 2015-02-28
dot icon04/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2014-12-22 no member list
dot icon10/03/2015
Termination of appointment of Victoria Stewart as a director on 2014-11-30
dot icon10/03/2015
Appointment of Mrs Carol Wiseman as a director on 2014-04-01
dot icon10/03/2015
Termination of appointment of Alexander Wood Meikle as a director on 2015-02-04
dot icon29/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2013-12-22 no member list
dot icon12/03/2014
Registered office address changed from Pollokshaws Burgh Hall 2025 Pollokshaws Road Glasgow G43 1NE Scotland on 2014-03-12
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/07/2013
Appointment of Mr James Mchendry as a director
dot icon21/05/2013
Termination of appointment of James Howie as a director
dot icon12/04/2013
Registered office address changed from C/O Queens Park Church of Scotland 170 Queens Drive Glasgow G42 8QZ on 2013-04-12
dot icon12/04/2013
Termination of appointment of Elizabeth Mclean as a director
dot icon07/01/2013
Annual return made up to 2012-12-22 no member list
dot icon07/01/2013
Termination of appointment of Gerry Gregory as a director
dot icon10/12/2012
Appointment of Mr James Gibson Howie as a director
dot icon10/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/09/2012
Appointment of Mr Timothy Mitchell as a director
dot icon20/09/2012
Appointment of Mr Alex Meikle as a director
dot icon20/09/2012
Appointment of Mrs Elizabeth Mclean as a director
dot icon20/09/2012
Appointment of Miss Victoria Stewart as a director
dot icon19/09/2012
Termination of appointment of Amy Rewcastle as a director
dot icon19/09/2012
Termination of appointment of Cathie Connelly as a director
dot icon19/09/2012
Termination of appointment of Brandon Campbell as a director
dot icon05/01/2012
Annual return made up to 2011-12-22 no member list
dot icon05/01/2012
Appointment of Miss Victoria Stewart as a director
dot icon05/01/2012
Appointment of Mr Brandon Campbell as a director
dot icon05/01/2012
Termination of appointment of Blanche Tinney as a director
dot icon27/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2010-12-22
dot icon17/02/2011
Termination of appointment of Tracey Curran as a secretary
dot icon10/02/2011
Appointment of Cathie Connelly as a director
dot icon10/02/2011
Appointment of Amy Rewcastle as a director
dot icon10/02/2011
Termination of appointment of William Mcneil as a director
dot icon10/02/2011
Termination of appointment of Michelle Gallagher as a director
dot icon10/02/2011
Termination of appointment of Margaret Key as a director
dot icon10/02/2011
Termination of appointment of Margaret Curran as a director
dot icon26/01/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon26/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-22 no member list
dot icon11/01/2010
Director's details changed for Blanche Tinney on 2010-01-11
dot icon11/01/2010
Director's details changed for James Maynes on 2010-01-11
dot icon11/01/2010
Director's details changed for Gerry Gregory on 2010-01-11
dot icon11/01/2010
Director's details changed for Lynn Marjory Mackendrick on 2010-01-11
dot icon11/01/2010
Director's details changed for William Mcneil on 2010-01-11
dot icon11/01/2010
Director's details changed for Margaret Anne Key on 2010-01-11
dot icon11/01/2010
Director's details changed for Michelle Gallagher on 2010-01-11
dot icon11/01/2010
Director's details changed for Margaret June Curran on 2010-01-11
dot icon22/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
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

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+
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 ECOLE ENTERPRISE

ECOLE ENTERPRISE is an(a) Dissolved company incorporated on 21/12/2008 with the registered office located at 28 Maple Road, Glasgow G41 5DB. 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 ECOLE ENTERPRISE?

toggle

ECOLE ENTERPRISE is currently Dissolved. It was registered on 21/12/2008 and dissolved on 20/02/2023.

Where is ECOLE ENTERPRISE located?

toggle

ECOLE ENTERPRISE is registered at 28 Maple Road, Glasgow G41 5DB.

What does ECOLE ENTERPRISE do?

toggle

ECOLE ENTERPRISE operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for ECOLE ENTERPRISE?

toggle

The latest filing was on 20/02/2023: Final Gazette dissolved via voluntary strike-off.