UKBizDB.co.uk

IEF INTERNATIONAL

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

This company is commonly known as Ief International. The company was founded 14 years ago and was given the registration number SC361941. The firm's registered office is in GLASGOW. You can find them at 1 George Square, , Glasgow, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:IEF INTERNATIONAL
Company Number:SC361941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2009
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:1 George Square, Glasgow, G2 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary08 January 2018Active
1, George Square, Glasgow, G2 1AL

Director01 January 2024Active
32, Orchard Brae Gardens, Edinburgh, United Kingdom, EH4 2HJ

Director19 January 2019Active
1, George Square, Glasgow, G2 1AL

Director30 June 2009Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Secretary30 June 2009Active
1 Woodhall Grove, Edinburgh, EH13 0HR

Director30 June 2009Active
1, George Square, Glasgow, G2 1AL

Director06 October 2010Active
1, George Square, Glasgow, G2 1AL

Director22 September 2015Active
1, George Square, Glasgow, G2 1AL

Director06 October 2010Active
Hamohtar Mohana Street 25, Nazareth Illit, Israel,

Director30 June 2009Active
1, George Square, Glasgow, G2 1AL

Director01 July 2013Active
Balanloch, Scotsburn Road, Tain, Scotland, IV19 1PR

Director16 May 2016Active
1, George Square, Glasgow, G2 1AL

Director04 February 2021Active
76/7, Mortonhall Park Crescent, Edinburgh, United Kingdom, EH17 8SX

Director29 August 2016Active
1, George Square, Glasgow, G2 1AL

Director06 October 2010Active
1, George Square, Glasgow, G2 1AL

Director04 February 2021Active
Ben Gefen 64, Gedera, Israel,

Director30 June 2009Active

People with Significant Control

Harry Dott Robertson
Notified on:09 April 2020
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:Scotland
Address:32, Orchard Brae Gardens, Edinburgh, Scotland, EH4 2HJ
Nature of control:
  • Significant influence or control
Mr Peter Martin Mcintyre
Notified on:30 June 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Balanloch, Scotsburn Road, Tain, United Kingdom, IV19 1PR
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-02-17Accounts

Change account reference date company previous extended.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.