About

Registered Number: SC326195
Date of Incorporation: 22/06/2007 (16 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 registered on 22 June 2007 and are based in Stepps, Glasgow, it's status in the Companies House registry is set to "Active".

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.