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..
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 | : |
|
Registered Address | : | 225 Bath Street, Glasgow, Scotland, G2 4GZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, 7 West Nile Street, Glasgow, Scotland, G1 2PR | Director | 26 June 2015 | Active |
Fourth Floor, 7 West Nile Street, Glasgow, Scotland, G1 2PR | Director | 05 January 2015 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Secretary | 09 October 2012 | Active |
Breckenridge House, 274 Sauchiehall Street, Glasgow, Scotland, G2 3EH | Director | 23 September 2013 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Director | 09 October 2012 | Active |
3a, Dublin Meuse, Edinburgh, EH3 6NW | Director | 09 October 2012 | Active |
225, Bath Street, Glasgow, Scotland, G2 4GZ | Director | 23 May 2018 | Active |
Breckenridge House, 274 Sauchiehall Street, Glasgow, Scotland, G2 3EH | Director | 23 September 2013 | Active |
Breckenridge House, 274 Sauchiehall Street, Glasgow, Scotland, G2 3EH | Director | 23 September 2013 | Active |
Breckenridge House, 274 Sauchiehall Street, Glasgow, Scotland, G2 3EH | Director | 09 October 2012 | Active |
Breckenridge House, 274 Sauchiehall Street, Glasgow, Scotland, G2 3EH | Director | 23 September 2013 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Director | 09 October 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Accounts | Accounts with accounts type full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-04 | Accounts | Accounts with accounts type full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.