- Company Overview for WALLACE COLLEGE LIMITED (SC560951)
- Filing history for WALLACE COLLEGE LIMITED (SC560951)
- People for WALLACE COLLEGE LIMITED (SC560951)
- Insolvency for WALLACE COLLEGE LIMITED (SC560951)
- More for WALLACE COLLEGE LIMITED (SC560951)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2024 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
08 Jun 2022 | AD01 | Registered office address changed from 12 George Iv Bridge Edinburgh EH1 1EE Scotland to Kepstorn Solicitors 7 st James Terrace Lochwinnoch Road Kilmalcolm PA13 4HB on 8 June 2022 | |
07 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
14 May 2018 | CH01 | Director's details changed for Mrs Julie Ann Reeley on 14 May 2018 | |
14 May 2018 | PSC04 | Change of details for Mrs Julie Ann Reeley as a person with significant control on 14 May 2018 | |
19 Mar 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 June 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
02 Jan 2018 | AD01 | Registered office address changed from Viewfield Station Road, Oxton Lauder TD2 6PW Scotland to 12 George Iv Bridge Edinburgh EH1 1EE on 2 January 2018 | |
19 Oct 2017 | TM01 | Termination of appointment of a director | |
19 Oct 2017 | TM01 | Termination of appointment of Rob Reeley as a director on 5 September 2017 | |
19 Oct 2017 | PSC07 | Cessation of Rob Reeley as a person with significant control on 6 October 2017 | |
20 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-20
|