Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE WEST OF SCOTLAND COLLEGE
Company Information for

THE WEST OF SCOTLAND COLLEGE

Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, EH9 3JG,
Company Registration Number
SC005003
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About The West Of Scotland College
THE WEST OF SCOTLAND COLLEGE was founded on 1902-01-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". The West Of Scotland College is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE WEST OF SCOTLAND COLLEGE
 
Legal Registered Office
Peter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Other companies in EH3
 
Filing Information
Company Number SC005003
Company ID Number SC005003
Date formed 1902-01-17
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts DORMANT
Last Datalog update: 2022-06-23 05:03:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WEST OF SCOTLAND COLLEGE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE WEST OF SCOTLAND COLLEGE
The following companies were found which have the same name as THE WEST OF SCOTLAND COLLEGE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE WEST OF SCOTLAND FOOTBALL COMPANY LIMITED PO BOX NO. 1 BURNBRAE GLASGOW ROAD MILNGAVIE GLASGOW G62 6PT Active Company formed on the 1954-05-10
THE WEST OF SCOTLAND CIVIC ARTS AND THERAPY COMPANY [SCIO] Active Company formed on the 2012-05-03

Company Officers of THE WEST OF SCOTLAND COLLEGE

Current Directors
Officer Role Date Appointed
RICHARD JOHN COLIN PEEBLES
Company Secretary 2018-01-29
WAYNE POWELL
Director 2017-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
MORTON FRASER SECRETARIES LIMITED
Company Secretary 2017-07-06 2018-01-29
PATRICK JOHN MACHRAY
Director 2015-10-09 2017-07-31
HELEN HOWDEN
Company Secretary 2017-06-09 2017-07-06
JANET DIANA SWADLING
Company Secretary 1999-08-16 2017-06-08
JAMES RANDOLPH LINDSAY
Director 2007-10-04 2015-10-08
IAN ERIC IVORY
Director 2003-10-09 2007-10-04
MAITLAND MACKIE
Director 1998-10-20 2003-10-09
KARL ALEXANDER LINKLATER
Director 1999-01-31 2001-09-20
GAVIN WILLIAM THOMSON SCOTT
Company Secretary 1998-08-04 1999-08-16
JAMES ALEXANDER INVERARITY
Director 1990-04-01 1998-10-20
JESSIE CAMPBELL STEWART
Company Secretary 1989-07-28 1998-08-04
JOHN FRANCIS STEWART GOURLAY
Director 1989-07-28 1996-10-02
JOHN MCMYN
Director 1989-07-28 1995-10-04
ROY HUNTER BURDON
Director 1989-07-28 1995-03-27
JOHN CALDWELL
Director 1991-06-01 1995-03-27
ANDREW ROBERTSON CAMPBELL
Director 1991-06-01 1995-03-27
ROBERT CAMPBELL
Director 1991-06-01 1995-03-27
SARA KIM DONALD
Director 1991-06-01 1995-03-27
FRASER ROSS EVANS
Director 1991-06-01 1995-03-27
CHRISTOPHER HOWARD CHRISTIAN FOX
Director 1991-06-01 1995-03-27
RALPH CHRISTIE KIRKWOOD
Director 1991-06-01 1995-03-27
ROBERT JOHN LENNOX
Director 1991-06-01 1995-03-27
DAVID JOHN MARTIN
Director 1991-06-01 1995-03-27
MAXWELL MURRAY
Director 1992-06-01 1995-03-27
BRIAN ERSKINE ROSS
Director 1989-07-28 1995-03-27
ROY HUNTER BURDON
Director 1991-06-01 1992-07-28
JOHN CALDWELL
Director 1989-07-28 1992-07-28
JAMES ARMOUR
Director 1991-06-01 1992-05-31
WILLIAM BELL GIBSON
Director 1989-07-28 1991-05-09
JOHN DAVID MAKGILL CRICHTON MAITLAND
Director 1989-07-28 1991-05-09
WILLIAM SERVICE
Director 1989-07-28 1991-05-09
REGINALD GORDON HEMINGWAY
Director 1989-07-28 1991-03-31
WILLIAM WOOD WATSON PEAT
Director 1989-07-28 1990-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE POWELL THE SCOTTISH AGRICULTURAL COLLEGE LIMITED Director 2017-06-10 CURRENT 2012-08-30 Active - Proposal to Strike off
WAYNE POWELL SRUC COMMERCIAL LIMITED Director 2017-06-10 CURRENT 2012-09-14 Active
WAYNE POWELL SAC CONSULTING LIMITED Director 2017-06-10 CURRENT 2008-06-24 Active
WAYNE POWELL FIELDFARE ASSOCIATES LTD Director 2017-06-10 CURRENT 2009-05-15 Active
WAYNE POWELL THE EAST OF SCOTLAND COLLEGE OF AGRICULTURE Director 2017-06-10 CURRENT 1902-07-28 Active - Proposal to Strike off
WAYNE POWELL SRUC CONSULTING LIMITED Director 2017-06-10 CURRENT 1994-01-27 Active - Proposal to Strike off
WAYNE POWELL SAC LIMITED Director 2017-06-10 CURRENT 2008-12-12 Active - Proposal to Strike off
WAYNE POWELL FIELDFARE TRAINING LIMITED Director 2017-06-10 CURRENT 2013-08-13 Active
WAYNE POWELL NORTH OF SCOTLAND COLLEGE OF AGRICULTURE Director 2017-06-10 CURRENT 1912-03-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-31DS01Application to strike the company off the register
2021-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-02-08AP03Appointment of Mr Richard John Colin Peebles as company secretary on 2018-01-29
2018-02-08TM02Termination of appointment of Morton Fraser Secretaries Limited on 2018-01-29
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-09AP01DIRECTOR APPOINTED PROFESSOR WAYNE POWELL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-08-21AP04Appointment of Morton Fraser Secretaries Limited as company secretary on 2017-07-06
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MACHRAY
2017-07-13TM02Termination of appointment of Helen Howden on 2017-07-06
2017-06-09AP03Appointment of Ms Helen Howden as company secretary on 2017-06-09
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET DIANA SWADLING
2017-06-09TM02Termination of appointment of Janet Diana Swadling on 2017-06-08
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/16 FROM 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL
2015-10-21AP01DIRECTOR APPOINTED MR PATRICK JOHN MACHRAY
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RANDOLPH LINDSAY
2015-07-28AR0128/07/15 ANNUAL RETURN FULL LIST
2015-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-09-04AR0128/07/14 ANNUAL RETURN FULL LIST
2014-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-06AR0128/07/13 NO MEMBER LIST
2013-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / JANET DIANA SWADLING / 02/08/2013
2012-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM PETER WILSON BUILDING KING'S BUILDINGS WEST MAINS ROAD EDINBURGH EH9 3JG UNITED KINGDOM
2012-09-19AR0128/07/12 NO MEMBER LIST
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-08AR0128/07/11 NO MEMBER LIST
2010-09-13AR0128/07/10 NO MEMBER LIST
2010-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-14363aANNUAL RETURN MADE UP TO 28/07/09
2009-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-14363aANNUAL RETURN MADE UP TO 28/07/08
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM PETER WILSON BUILDING KING'S BUILDINGS WEST MAINS ROAD EDINBURGH EH9 3JG UNITED KINGDOM
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM MORTON FRASER 30-31 QUEEN STREET EDINBURGH EH2 1JX
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-26288bDIRECTOR RESIGNED
2007-08-22363sANNUAL RETURN MADE UP TO 28/07/07
2006-08-18363sANNUAL RETURN MADE UP TO 28/07/06
2006-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-08-03363sANNUAL RETURN MADE UP TO 28/07/05
2005-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-08-16363sANNUAL RETURN MADE UP TO 28/07/04
2004-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-13288bDIRECTOR RESIGNED
2003-07-24363sANNUAL RETURN MADE UP TO 28/07/03
2003-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sANNUAL RETURN MADE UP TO 28/07/02
2002-07-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-08287REGISTERED OFFICE CHANGED ON 08/04/02 FROM: WEST MAINS ROAD EDINBURGH EH9 3JG
2001-10-16288aNEW DIRECTOR APPOINTED
2001-09-26288bDIRECTOR RESIGNED
2001-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-31363aANNUAL RETURN MADE UP TO 28/07/01
2000-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-16288cSECRETARY'S PARTICULARS CHANGED
2000-08-17363aANNUAL RETURN MADE UP TO 28/07/00
1999-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-10-20ELRESS252 DISP LAYING ACC 06/10/99
1999-10-20ELRESS366A DISP HOLDING AGM 06/10/99
1999-10-20SRES03EXEMPTION FROM APPOINTING AUDITORS 06/10/99
1999-09-27288aNEW SECRETARY APPOINTED
1999-09-27288bSECRETARY RESIGNED
1999-08-18363aANNUAL RETURN MADE UP TO 28/07/99
1999-03-05288aNEW DIRECTOR APPOINTED
1999-02-23288bDIRECTOR RESIGNED
1998-11-26288aNEW DIRECTOR APPOINTED
1998-11-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-05288bDIRECTOR RESIGNED
1998-08-21288aNEW SECRETARY APPOINTED
1998-08-21363sANNUAL RETURN MADE UP TO 28/07/98
1998-08-21288bSECRETARY RESIGNED
1998-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/98
1998-08-21363(288)SECRETARY RESIGNED
1997-12-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-19363sANNUAL RETURN MADE UP TO 28/07/97
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE WEST OF SCOTLAND COLLEGE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WEST OF SCOTLAND COLLEGE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WEST OF SCOTLAND COLLEGE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WEST OF SCOTLAND COLLEGE

Intangible Assets
Patents
We have not found any records of THE WEST OF SCOTLAND COLLEGE registering or being granted any patents
Domain Names
We do not have the domain name information for THE WEST OF SCOTLAND COLLEGE
Trademarks
We have not found any records of THE WEST OF SCOTLAND COLLEGE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WEST OF SCOTLAND COLLEGE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE WEST OF SCOTLAND COLLEGE are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE WEST OF SCOTLAND COLLEGE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WEST OF SCOTLAND COLLEGE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WEST OF SCOTLAND COLLEGE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.