About

Registered Number: SC218928
Date of Incorporation: 08/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: INFRASTRUCTURE MANAGERS LIMITED, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

 

West Lothian Education Ltd was founded on 08 May 2001 and are based in Edinburgh, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIIF CORPORATE SERVICES LIMITED 04 March 2011 25 January 2016 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 28 January 2016
MR04 - N/A 08 September 2015
MR04 - N/A 08 September 2015
MR04 - N/A 08 September 2015
MR04 - N/A 08 September 2015
MR04 - N/A 15 August 2015
MR04 - N/A 15 August 2015
MR04 - N/A 15 August 2015
MR04 - N/A 15 August 2015
MR04 - N/A 15 August 2015
MR04 - N/A 15 August 2015
CH01 - Change of particulars for director 21 July 2015
CH02 - Change of particulars for corporate director 02 July 2015
MR01 - N/A 30 June 2015
MR01 - N/A 29 June 2015
MR01 - N/A 23 June 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 11 May 2015
MR01 - N/A 08 January 2015
MR01 - N/A 05 January 2015
MR01 - N/A 05 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 27 May 2014
CH01 - Change of particulars for director 14 October 2013
AD01 - Change of registered office address 08 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 29 April 2013
CH02 - Change of particulars for corporate director 27 February 2013
CH02 - Change of particulars for corporate director 26 February 2013
CH04 - Change of particulars for corporate secretary 26 February 2013
RESOLUTIONS - N/A 06 December 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 02 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 16 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 August 2011
AA - Annual Accounts 06 July 2011
AP02 - Appointment of corporate director 29 June 2011
AP01 - Appointment of director 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 17 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 28 June 2010
CH04 - Change of particulars for corporate secretary 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
AP01 - Appointment of director 20 November 2009
AA - Annual Accounts 04 November 2009
AP01 - Appointment of director 26 October 2009
TM01 - Termination of appointment of director 25 October 2009
363a - Annual Return 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
410(Scot) - N/A 22 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
287 - Change in situation or address of Registered Office 13 March 2009
225 - Change of Accounting Reference Date 10 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 01 May 2008
410(Scot) - N/A 22 April 2008
410(Scot) - N/A 06 February 2008
410(Scot) - N/A 06 February 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
SA - Shares agreement 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
123 - Notice of increase in nominal capital 09 January 2008
410(Scot) - N/A 28 December 2007
466(Scot) - N/A 28 December 2007
410(Scot) - N/A 28 December 2007
410(Scot) - N/A 22 November 2007
410(Scot) - N/A 22 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2007
363a - Annual Return 29 May 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
MEM/ARTS - N/A 05 January 2007
CERTNM - Change of name certificate 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 17 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
363a - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
287 - Change in situation or address of Registered Office 13 September 2005
AA - Annual Accounts 04 August 2005
363a - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
287 - Change in situation or address of Registered Office 02 August 2004
AA - Annual Accounts 07 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
363a - Annual Return 24 May 2004
AA - Annual Accounts 10 July 2003
363a - Annual Return 22 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
225 - Change of Accounting Reference Date 11 April 2003
AUD - Auditor's letter of resignation 26 March 2003
AA - Annual Accounts 21 November 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
363a - Annual Return 17 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2015 Outstanding

N/A

A registered charge 19 June 2015 Outstanding

N/A

A registered charge 19 June 2015 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

Bond & floating charge 28 July 2011 Fully Satisfied

N/A

Debenture 28 July 2011 Fully Satisfied

N/A

Supplemental deed to debenture 13 May 2009 Fully Satisfied

N/A

Supplemental agreement to security agreement 09 April 2008 Fully Satisfied

N/A

Supplemental agreement to security agreement 01 February 2008 Fully Satisfied

N/A

Supplemental agreement to security agreement 25 January 2008 Fully Satisfied

N/A

Deed of confirmation to security agreement 19 December 2007 Fully Satisfied

N/A

Floating charge 19 December 2007 Fully Satisfied

N/A

Floating charge 09 November 2007 Fully Satisfied

N/A

Supplemental deed to security agreement 09 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.