UKBizDB.co.uk

EXAMINATION & ASSESSMENT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Examination & Assessment Services Limited. The company was founded 37 years ago and was given the registration number SC099878. The firm's registered office is in GLASGOW. You can find them at C/o Mazars, 100 Queen Street, Glasgow, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:EXAMINATION & ASSESSMENT SERVICES LIMITED
Company Number:SC099878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1986
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:C/o Mazars, 100 Queen Street, Glasgow, Scotland, G1 3DN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Berryhill Drive, Giffnock, Glasgow, Scotland, G46 7AS

Secretary09 September 2008Active
C/O Mazars, 100 Queen Street, Glasgow, Scotland, G1 3DN

Director28 August 2018Active
17 Cavendish Road, Retford, DN22 7HD

Secretary23 February 2005Active
4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, NG3 5PQ

Secretary25 January 2002Active
4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, NG3 5PQ

Secretary13 September 2000Active
Fernbrae, 4 Allanbank Road, Larbert, FK5 4AU

Secretary-Active
Beech House, 3 Millhouses Court, Sheffield, S11 9HZ

Secretary28 August 2002Active
C/O Mazars, 90 St. Vincent Street, Glasgow, United Kingdom, G2 5UB

Director01 November 2011Active
34, Gresham Gardens, Golders Green, London, NW11 8PD

Director30 October 2002Active
4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, NG3 5PQ

Director13 September 2000Active
3 Thirlmere, Linden, Swindon, SN3 6LA

Director14 September 2000Active
Lane End, Crocketts Lane, Lee Common, Great Missenden, HP16 9JR

Director28 May 2009Active
Kilmora, 2 The Crescent, Busby, Glasgow, G76 8HT

Director01 July 2005Active
12 Stewarton Drive, Cambuslang, Glasgow, G72 8DF

Director28 April 1999Active
Old Rectory, Station Road, Cheddington, LU7 0SG

Director01 January 2006Active
Windfield, Main Road, Old Brampton, Chesterfield, S42 7JG

Director14 September 2000Active
Woodlands Farmhouse Thoby Lane, Mount Nessing, Brentwood, CM15 0SY

Director28 May 2009Active
7 Arneil Place, Brightons, Falkirk, FK2 0NJ

Director01 July 2005Active
7 Arneil Place, Brightons, Falkirk, FK2 0NJ

Director01 August 1997Active
Fernbrae, 4 Allanbank Road, Larbert, FK5 4AU

Director-Active
4 Allanbank Road, Larbert, FK5 4AU

Director-Active
4 Kirkton Place, Carronshore, Falkirk, FK2 8AG

Director01 November 1990Active
46 Muirdyke Avenue, Carronshore, Falkirk, FK2 8AW

Director01 September 1991Active
19 St Modans Court, Cochrane Avenue, Falkirk, FK1 1AZ

Director01 November 1990Active
Hickling Lodge, Melton Road, Hickling Pastures, LE14 3QG

Director29 January 2003Active
C/O Mazars, 100 Queen Street, Glasgow, Scotland, G1 3DN

Director31 December 2014Active
Beech House, 3 Millhouses Court, Sheffield, S11 9HZ

Director19 April 2005Active
Beech House, 3 Millhouses Court, Sheffield, S11 9HZ

Director28 August 2002Active
6a, Chestnut Grove, Mapperley, Nottingham, NG3 5AD

Director28 May 2009Active
C/O Mazars, 100 Queen Street, Glasgow, Scotland, G1 3DN

Director01 October 2009Active

People with Significant Control

Protocol Holdings Limited
Notified on:30 July 2020
Status:Active
Country of residence:England
Address:The Point, Welbeck Road, Nottingham, England, NG2 7QW
Nature of control:
  • Ownership of shares 75 to 100 percent
Law 2478 Limited
Notified on:01 February 2019
Status:Active
Country of residence:England
Address:The Point, Welbeck Road, Nottingham, England, NG2 7QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Lawrence Wilkinson
Notified on:28 February 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:Scotland
Address:C/O Mazars, 100 Queen Street, Glasgow, Scotland, G1 3DN
Nature of control:
  • Significant influence or control
Mr Ian Michael Sackree
Notified on:01 July 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:Scotland
Address:C/O Mazars, 100 Queen Street, Glasgow, Scotland, G1 3DN
Nature of control:
  • Significant influence or control
Mr Derek Compton Lewis
Notified on:01 July 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:Scotland
Address:C/O Mazars, 100 Queen Street, Glasgow, Scotland, G1 3DN
Nature of control:
  • Significant influence or control
Mr David Lawrence Wilkinson
Notified on:01 July 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:Scotland
Address:C/O Mazars, 100 Queen Street, Glasgow, Scotland, G1 3DN
Nature of control:
  • Significant influence or control
Mrs Viv Helen Cruickshank
Notified on:01 July 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:Scotland
Address:100, Cc/O Mazars, Glasgow, Scotland, G1 3DN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-29Dissolution

Dissolution application strike off company.

Download
2023-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Officers

Change person secretary company with change date.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type small.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Accounts

Accounts with accounts type full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Change account reference date company previous shortened.

Download
2018-08-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.