About

Registered Number: SC326195
Date of Incorporation: 22/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, G33 6FB

 

West Dunbartonshire Schools Ltd was founded on 22 June 2007 and are based in Glasgow, it has a status of "Active". There are 3 directors listed as Gillespie, Michael John, Dippenaar, Sarah, Gillespie, Michael John for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILLESPIE, Michael John 16 October 2017 - 1
DIPPENAAR, Sarah 01 July 2016 16 October 2017 1
GILLESPIE, Michael John 01 June 2015 01 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 29 June 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 02 April 2019
AP01 - Appointment of director 13 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 11 April 2018
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
AP03 - Appointment of secretary 18 October 2017
TM02 - Termination of appointment of secretary 17 October 2017
PSC02 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 11 April 2017
TM02 - Termination of appointment of secretary 01 July 2016
AP03 - Appointment of secretary 01 July 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 22 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AP03 - Appointment of secretary 01 June 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 16 April 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
TM01 - Termination of appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
AA - Annual Accounts 04 April 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 02 July 2008
410(Scot) - N/A 30 January 2008
410(Scot) - N/A 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
410(Scot) - N/A 23 January 2008
410(Scot) - N/A 23 January 2008
RESOLUTIONS - N/A 20 December 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
225 - Change of Accounting Reference Date 25 June 2007
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

Description Date Status Charge by
Cash collateral account security 21 January 2008 Outstanding

N/A

Scottish assignation in security 21 January 2008 Outstanding

N/A

Security agreement 21 January 2008 Outstanding

N/A

Bond & floating charge 21 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.