About

Registered Number: SC306415
Date of Incorporation: 07/08/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 11 months ago)
Registered Address: Dialgia House Alloa Business Centre, The Whins, Block 6, Millar Court, Alloa, Clackmannanshire, FK10 3SA,

 

Based in Clackmannanshire, Open Learning College Ltd was founded on 07 August 2006, it has a status of "Dissolved". Open Learning College Ltd has 7 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENOIT, Patrick 01 April 2007 15 June 2009 1
GORDON, Michael Anthony 01 April 2007 14 April 2008 1
MAIR, Brian 26 October 2010 28 November 2014 1
MATTHEW, Scott John 14 August 2017 03 October 2017 1
O'DONNELL, Lorraine 26 October 2010 01 June 2015 1
ROMANO, Luc 01 April 2007 26 October 2010 1
Secretary Name Appointed Resigned Total Appointments
O'DONNELL, Lorraine 26 October 2010 01 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2018
TM01 - Termination of appointment of director 03 October 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
DISS16(SOAS) - N/A 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 23 June 2016
CERTNM - Change of name certificate 20 July 2015
RESOLUTIONS - N/A 20 July 2015
CERTNM - Change of name certificate 30 June 2015
RESOLUTIONS - N/A 30 June 2015
AD01 - Change of registered office address 06 June 2015
CH01 - Change of particulars for director 05 June 2015
AD01 - Change of registered office address 05 June 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
AD01 - Change of registered office address 04 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 05 December 2014
TM01 - Termination of appointment of director 28 November 2014
MR04 - N/A 11 February 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 17 June 2013
AA01 - Change of accounting reference date 20 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 01 February 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 21 November 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 18 November 2011
AA01 - Change of accounting reference date 03 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 02 November 2010
AR01 - Annual Return 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AP03 - Appointment of secretary 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 19 October 2009
DISS40 - Notice of striking-off action discontinued 14 October 2009
AA - Annual Accounts 13 October 2009
AR01 - Annual Return 13 October 2009
TM01 - Termination of appointment of director 08 October 2009
TM02 - Termination of appointment of secretary 08 October 2009
GAZ1 - First notification of strike-off action in London Gazette 10 July 2009
AA - Annual Accounts 01 August 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
363s - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
CERTNM - Change of name certificate 22 August 2006
NEWINC - New incorporation documents 07 August 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 25 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.