UKBizDB.co.uk

INTERNATIONAL CORRESPONDENCE SCHOOLS LIMITED

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

This company is commonly known as International Correspondence Schools Limited. The company was founded 11 years ago and was given the registration number SC434382. The firm's registered office is in GLASGOW. You can find them at 225 Bath Street, , Glasgow, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:INTERNATIONAL CORRESPONDENCE SCHOOLS LIMITED
Company Number:SC434382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2012
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:225 Bath Street, Glasgow, Scotland, G2 4GZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 7 West Nile Street, Glasgow, Scotland, G1 2PR

Director26 June 2015Active
Fourth Floor, 7 West Nile Street, Glasgow, Scotland, G1 2PR

Director05 January 2015Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary09 October 2012Active
Breckenridge House, 274 Sauchiehall Street, Glasgow, Scotland, G2 3EH

Director23 September 2013Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director09 October 2012Active
3a, Dublin Meuse, Edinburgh, EH3 6NW

Director09 October 2012Active
225, Bath Street, Glasgow, Scotland, G2 4GZ

Director23 May 2018Active
Breckenridge House, 274 Sauchiehall Street, Glasgow, Scotland, G2 3EH

Director23 September 2013Active
Breckenridge House, 274 Sauchiehall Street, Glasgow, Scotland, G2 3EH

Director23 September 2013Active
Breckenridge House, 274 Sauchiehall Street, Glasgow, Scotland, G2 3EH

Director09 October 2012Active
Breckenridge House, 274 Sauchiehall Street, Glasgow, Scotland, G2 3EH

Director23 September 2013Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Director09 October 2012Active

People with Significant Control

Ics Sy Holdings Limited
Notified on:05 June 2023
Status:Active
Country of residence:England
Address:3rd Floor, 1, Ashley Road, Altrincham, England, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kelvin Bidco Limited
Notified on:03 May 2018
Status:Active
Country of residence:England
Address:Augustine House, Austin Friars, London, England, EC2N 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Angus Francis Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Breckenridge House, 274 Sauchiehall Street, Glasgow, G2 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Accounts

Accounts with accounts type full.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-06-16Address

Change registered office address company with date old address new address.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.