Background WavePink WaveYellow Wave

AL-MAKTOUM COLLEGE OF HIGHER EDUCATION (SC217303)

AL-MAKTOUM COLLEGE OF HIGHER EDUCATION (SC217303) is an active UK company. incorporated on 26 March 2001. with registered office in 124 Blackness Road. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. AL-MAKTOUM COLLEGE OF HIGHER EDUCATION has been registered for 25 years. Current directors include ABUBAKER, Abubaker Gaber, Dr, AL-SAYEGH, Hussain Hassan Mirza, CLANCY, Paul Anthony and 4 others.

Company Number
SC217303
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 2001
Age
25 years
Address
124 Blackness Road, DD1 5PE
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
ABUBAKER, Abubaker Gaber, Dr, AL-SAYEGH, Hussain Hassan Mirza, CLANCY, Paul Anthony, KHAN, Faisel, Professor, MACPHERSON, Fraser, SHIMI, Jill, WRIGHT, Helen Watson
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AL-MAKTOUM COLLEGE OF HIGHER EDUCATION

AL-MAKTOUM COLLEGE OF HIGHER EDUCATION is an active company incorporated on 26 March 2001 with the registered office located in 124 Blackness Road. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. AL-MAKTOUM COLLEGE OF HIGHER EDUCATION was registered 25 years ago.(SIC: 85421, 85422)

Status

active

Active since 25 years ago

Company No

SC217303

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 26 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

AL-MAKTOUM INSTITUTE FOR ARABIC AND ISLAMIC STUDIES
From: 26 March 2001To: 1 June 2011
Contact
Address

124 Blackness Road Dundee , DD1 5PE,

Timeline

21 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Feb 11
Director Left
Jan 12
Director Joined
May 14
Director Left
Apr 18
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jun 24
Director Left
Oct 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Left
Feb 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

ABUBAKER, Abubaker Gaber, Dr

Active
16 Hillside Drive, DundeeDD2 1QX
Secretary
Appointed 18 Oct 2007

ABUBAKER, Abubaker Gaber, Dr

Active
16 Hillside Drive, DundeeDD2 1QX
Born June 1964
Director
Appointed 14 Dec 2007

AL-SAYEGH, Hussain Hassan Mirza

Active
15 Al Wasl Road, Dubai
Born October 1949
Director
Appointed 28 Mar 2001

CLANCY, Paul Anthony

Active
124 Blackness RoadDD1 5PE
Born July 1962
Director
Appointed 12 Sept 2023

KHAN, Faisel, Professor

Active
124 Blackness RoadDD1 5PE
Born March 1964
Director
Appointed 12 Sept 2023

MACPHERSON, Fraser

Active
124 Blackness RoadDD1 5PE
Born February 1963
Director
Appointed 12 Sept 2023

SHIMI, Jill

Active
124 Blackness RoadDD1 5PE
Born December 1961
Director
Appointed 12 Sept 2023

WRIGHT, Helen Watson

Active
124 Blackness RoadDD1 5PE
Born September 1943
Director
Appointed 12 Sept 2023

AL-AHLAS, Aisha

Resigned
43 Rankine Street, DundeeDD3 6DY
Secretary
Appointed 26 Mar 2001
Resigned 22 Oct 2006

AL-AHLAS, Aisha

Resigned
43 Rankine Street, DundeeDD3 6DY
Born January 1957
Director
Appointed 26 Mar 2001
Resigned 22 Oct 2006

BRANINE, Mohamed, Professor

Resigned
21 Ancrum Road, DundeeDD2 2JL
Born August 1959
Director
Appointed 26 Mar 2001
Resigned 06 Oct 2004

EL-AWAISI, Abd Al-Fattah, Professor

Resigned
43 Rankine Street, DundeeDD3 6DY
Born September 1959
Director
Appointed 26 Mar 2001
Resigned 22 Dec 2006

EL-HARAM, Mohamed Abdalla, Dr

Resigned
124 Blackness RoadDD1 5PE
Born June 1964
Director
Appointed 12 Sept 2023
Resigned 28 Nov 2025

ELDER, Murray, Lord

Resigned
Of Lords, LondonSW1A 0BW
Born May 1950
Director
Appointed 23 Feb 2011
Resigned 25 Oct 2023

GHANNAM, Mohammed Obaid

Resigned
690 Jumara Road, Dubai
Born December 1949
Director
Appointed 28 Mar 2001
Resigned 18 Feb 2024

GIBSON, Sheena

Resigned
124 Blackness RoadDD1 5PE
Born November 1970
Director
Appointed 12 Sept 2023
Resigned 22 May 2024

GODAZGAR, Hossein, Dr

Resigned
124 Blackness RoadDD1 5PE
Born March 1958
Director
Appointed 01 Aug 2013
Resigned 22 Sept 2017

HENDERSON, Alison Shona

Resigned
124 Blackness RoadDD1 5PE
Born August 1969
Director
Appointed 12 Sept 2023
Resigned 14 Feb 2026

HORNER, Robert Malcolm Wigglesworth, Professor

Resigned
124 Blackness RoadDD1 5PE
Born July 1942
Director
Appointed 12 Sept 2023
Resigned 18 Sept 2025

NYE, Malory, Professor

Resigned
Gray Street, PerthPH2 0JJ
Born August 1964
Director
Appointed 14 Dec 2007
Resigned 18 Jan 2012

Persons with significant control

1

0 Active
1 Ceased

Mr Hussain Mirza Al-Sayegh

Ceased
124 Blackness RoadDD1 5PE
Born October 1949

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 December 2025
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Memorandum Articles
18 August 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
6 July 2018
RP04TM01RP04TM01
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Accounts With Accounts Type Full
6 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Legacy
1 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
22 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
6 July 2002
288cChange of Particulars
Legacy
6 July 2002
288cChange of Particulars
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
287Change of Registered Office
Legacy
31 August 2001
225Change of Accounting Reference Date
Legacy
31 March 2001
288aAppointment of Director or Secretary
Legacy
31 March 2001
288aAppointment of Director or Secretary
Incorporation Company
26 March 2001
NEWINCIncorporation