ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Full accounts made up to 2024-09-30

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-03-05 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Director's details changed for Guilia Roncolini on 2024-08-08

View Document

09/08/249 August 2024 Appointment of Roberta Laura Randazzo as a director on 2024-08-08

View Document

09/08/249 August 2024 Termination of appointment of Lynn Joan Watson as a director on 2024-08-08

View Document

09/08/249 August 2024 Termination of appointment of John Alexander Angus as a director on 2024-08-08

View Document

09/08/249 August 2024 Appointment of Guilia Roncolini as a director on 2024-08-08

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Cessation of Simon Peter Mcmillan as a person with significant control on 2024-08-08

View Document

09/08/249 August 2024 Notification of Trinity International Education Limited as a person with significant control on 2024-08-08

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

28/06/2428 June 2024 Notification of Simon Peter Mcmillan as a person with significant control on 2018-06-29

View Document

28/06/2428 June 2024 Withdrawal of a person with significant control statement on 2024-06-28

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/05/241 May 2024 Satisfaction of charge SC2287350001 in full

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM SUITE 413 THE PENTAGON CENTRE 36 WASHINGTON STREET GLASGOW G3 8AZ SCOTLAND

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

26/02/2026 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CORCORAN

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY DRYMEN ROAD COMPANY SECRETARIES LTD

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/03/1617 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

11/03/1411 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/12/1323 December 2013 SECOND FILING WITH MUD 05/03/13 FOR FORM AR01

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM C/O 13 GRANVILLE STREET PO BOX GLASGOW 13 GRANVILLE STREET GLASGOW GLASGOW UNITED KINGDOM G3 7EE UNITED KINGDOM

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER MCMILLAN / 05/03/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER ANGUS / 05/03/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNN JOAN WATSON / 05/03/2013

View Document

16/04/1316 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRYMEN ROAD COMPANY SECRETARIES LTD / 05/03/2013

View Document

16/04/1316 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 CURREXT FROM 31/08/2013 TO 30/09/2013

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM C/O LAWRIE JACKSON SOLICITORS 53 HIGH STREET DUMBARTON DUNBARTONSHIRE G82 1LS

View Document

02/05/122 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ANTHONY CORCORAN / 01/03/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ANTHONY CORCORAN / 01/03/2012

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/05/119 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

05/05/115 May 2011 CORPORATE SECRETARY APPOINTED DRYMEN ROAD COMPANY SECRETARIES LTD

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARIE MCCARNEY

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/12/1010 December 2010 COMPANY NAME CHANGED ST ANDREW'S COLLEGE SUMMER SCHOOLS LIMITED CERTIFICATE ISSUED ON 10/12/10

View Document

10/12/1010 December 2010 CHANGE OF NAME 04/12/2010

View Document

22/03/1022 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY PETERKINS, SOLICITORS

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 01/03/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 100 UNION STREET ABERDEEN AB10 1QR

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/01/098 January 2009 DIRECTOR APPOINTED SIMON PETER MCMILLAN

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS; AMEND

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/04/052 April 2005 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/01/0414 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 COMPANY NAME CHANGED PLACE D'OR 576 LIMITED CERTIFICATE ISSUED ON 25/07/02

View Document

05/03/025 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company