LANARKSHIRE GLOBAL EDUCATION CENTRE

Register to unlock more data on OkredoRegister

LANARKSHIRE GLOBAL EDUCATION CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC267428

Incorporation date

05/05/2004

Size

Small

Contacts

Registered address

Registered address

Global Education Centre, Calder Avenue, Coatbridge, Lanarkshire ML5 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2004)
dot icon29/01/2019
Final Gazette dissolved via voluntary strike-off
dot icon08/12/2018
Voluntary strike-off action has been suspended
dot icon13/11/2018
First Gazette notice for voluntary strike-off
dot icon06/11/2018
Application to strike the company off the register
dot icon10/07/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon10/07/2018
Termination of appointment of Torence Joseph Dourish as a director on 2017-07-17
dot icon25/06/2018
Accounts for a small company made up to 2017-12-31
dot icon26/03/2018
Termination of appointment of Lindsay Schulter as a director on 2016-12-05
dot icon08/03/2018
Termination of appointment of Margaret Lynch as a director on 2017-03-01
dot icon08/03/2018
Termination of appointment of Denise Burke as a director on 2017-12-12
dot icon08/03/2018
Termination of appointment of Thomas Welsh as a director on 2017-11-16
dot icon08/03/2018
Termination of appointment of Rita Emilia Anna Rae as a director on 2018-01-01
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon21/07/2016
Annual return made up to 2016-05-05 no member list
dot icon21/07/2016
Termination of appointment of Barbara Anne Coupar as a director on 2016-06-06
dot icon21/07/2016
Termination of appointment of William Liston as a director on 2011-09-05
dot icon21/07/2016
Appointment of Mrs Barbara Anne Coupar as a director on 2011-12-01
dot icon21/07/2016
Appointment of Isabel Smyth as a director on 2016-03-01
dot icon07/07/2016
Appointment of Mr James Dempsey as a director on 2015-06-01
dot icon07/07/2016
Appointment of Rev James Joseph Clarke as a director on 2014-09-01
dot icon07/07/2016
Appointment of Dr Lindsay Schulter as a director on 2015-03-01
dot icon07/07/2016
Appointment of Mr Torence Joseph Dourish as a director on 2015-12-01
dot icon07/07/2016
Termination of appointment of Alistair Mcgregor as a director on 2014-06-06
dot icon07/07/2016
Termination of appointment of James Brookes as a director on 2014-09-22
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-05-05 no member list
dot icon29/07/2014
Full accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-05-05 no member list
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-05 no member list
dot icon13/07/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-05-05 no member list
dot icon14/07/2011
Annual return made up to 2011-05-05 no member list
dot icon14/07/2011
Appointment of Rev. Alistair Mcgregor as a director
dot icon13/07/2011
Appointment of Ms Denise Burke as a director
dot icon13/07/2011
Termination of appointment of Derek Pope as a director
dot icon13/07/2011
Appointment of Ms Margaret Lynch as a director
dot icon13/07/2011
Appointment of Ms Rita Emilia Anna Rae as a director
dot icon13/07/2011
Termination of appointment of Anne Fagan as a director
dot icon06/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/03/2011
Memorandum and Articles of Association
dot icon17/03/2011
Resolutions
dot icon27/05/2010
Annual return made up to 2010-05-05 no member list
dot icon27/05/2010
Director's details changed for Father Patrick Duffy on 2009-10-01
dot icon27/05/2010
Director's details changed for Father Thomas Welsh on 2009-10-01
dot icon27/05/2010
Director's details changed for Father John Convery on 2009-10-01
dot icon27/05/2010
Director's details changed for Reverend Derek Pope on 2009-10-01
dot icon27/05/2010
Director's details changed for Anne Marie Fagan on 2009-10-01
dot icon27/05/2010
Director's details changed for William Liston on 2009-10-01
dot icon27/05/2010
Director's details changed for Ellen Mcintosh on 2009-10-01
dot icon27/05/2010
Director's details changed for James Brookes on 2009-10-01
dot icon13/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/07/2009
Annual return made up to 05/05/09
dot icon08/07/2009
Director and secretary's change of particulars / john convery / 06/05/2007
dot icon07/07/2009
Director's change of particulars / patrick duffy / 06/05/2007
dot icon07/07/2009
Director's change of particulars / thomas welsh / 06/05/2007
dot icon03/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/06/2008
Annual return made up to 05/05/08
dot icon19/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/05/2007
Annual return made up to 05/05/07
dot icon12/12/2006
Director resigned
dot icon01/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/10/2006
Annual return made up to 05/05/06
dot icon03/10/2006
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon04/09/2006
Total exemption full accounts made up to 2005-05-31
dot icon09/08/2006
Registered office changed on 09/08/06 from: 24 great king street edinburgh EH3 6QN
dot icon09/08/2006
New secretary appointed
dot icon17/07/2006
Secretary resigned
dot icon17/05/2005
Annual return made up to 05/05/05
dot icon08/10/2004
New secretary appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon09/06/2004
Secretary resigned;director resigned
dot icon09/06/2004
Director resigned
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon05/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Margaret
Director
07/03/2011 - 01/03/2017
4
Harris, Anthony
Director
05/05/2004 - 04/12/2006
16
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
05/05/2004 - 05/05/2004
8525
OSWALDS OF EDINBURGH LIMITED
Nominee Director
05/05/2004 - 05/05/2004
8525
JORDANS (SCOTLAND) LIMITED
Nominee Director
05/05/2004 - 05/05/2004
3784

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 LANARKSHIRE GLOBAL EDUCATION CENTRE

LANARKSHIRE GLOBAL EDUCATION CENTRE is an(a) Dissolved company incorporated on 05/05/2004 with the registered office located at Global Education Centre, Calder Avenue, Coatbridge, Lanarkshire ML5 4JS. There are currently 7 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 LANARKSHIRE GLOBAL EDUCATION CENTRE?

toggle

LANARKSHIRE GLOBAL EDUCATION CENTRE is currently Dissolved. It was registered on 05/05/2004 and dissolved on 29/01/2019.

Where is LANARKSHIRE GLOBAL EDUCATION CENTRE located?

toggle

LANARKSHIRE GLOBAL EDUCATION CENTRE is registered at Global Education Centre, Calder Avenue, Coatbridge, Lanarkshire ML5 4JS.

What does LANARKSHIRE GLOBAL EDUCATION CENTRE do?

toggle

LANARKSHIRE GLOBAL EDUCATION CENTRE operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for LANARKSHIRE GLOBAL EDUCATION CENTRE?

toggle

The latest filing was on 29/01/2019: Final Gazette dissolved via voluntary strike-off.