UKBizDB.co.uk

T.I.C.T.A.C.S AFTER SCHOOL SERVICES LIMITED

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

This company is commonly known as T.i.c.t.a.c.s After School Services Limited. The company was founded 19 years ago and was given the registration number SC273768. The firm's registered office is in LANARKSHIRE. You can find them at 1464 Shettleston Road, Glasgow, Lanarkshire, . This company's SIC code is 85200 - Primary education.

Company Information

Name:T.I.C.T.A.C.S AFTER SCHOOL SERVICES LIMITED
Company Number:SC273768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2004
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:1464 Shettleston Road, Glasgow, Lanarkshire, G32 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
700 Hillpark Drive House 29, Hillpark, Glasgow, G43 2PU

Secretary23 September 2004Active
1464, Shettleston Road, Glasgow, Scotland, G32 9AL

Director30 October 2013Active
314, Ardgay Street, Glasgow, G32 9BE

Director11 March 2009Active
32, Sandyhills Crescent, Glasgow, G32 9HX

Director06 November 2007Active
1464, Shettleston Road, Glasgow, Scotland, G32 9AL

Director30 October 2013Active
1464, Shettleston Road, Shettleston, Glasgow, Scotland, G32 9AL

Director25 April 2012Active
1464, Shettleston Road, Glasgow, Scotland, G32 9AL

Director25 June 2013Active
6, Newbattle Place, Glasgow, G32 8DH

Director06 November 2007Active
1464, Shettleston Rd, Glasgow, Scotland, G32 9AL

Director30 October 2013Active
1464, Shettleston Road, Shettleston, Glasgow, Scotland, G32 9AL

Director30 October 2013Active
99, Downfield Street, Glasgow, G32 8RZ

Secretary06 November 2007Active
57, Eckford Street, Glasgow, G32 7AJ

Director06 November 2007Active
1464, Shettleston Road, Glasgow, Scotland, G32 9AL

Director25 April 2012Active
291 Killin Street, Sandyhills, Glasgow, G32

Director06 November 2007Active
32, Easdale Drive, Glasgow, G32 7AY

Director11 March 2009Active
1464, Shettleston Road, Glasgow, Scotland, G32 9AL

Director23 November 2012Active
58 Kirkinner Road, Mount Vernon, Glasgow, G32 9NT

Director06 November 2007Active
26, Central Avenue, Mount Vernon, Glasgow, G32 0SS

Director06 November 2007Active
159, Croftspar Grove, Glasgow, G32 0JN

Director06 November 2007Active
44 Pendeen Crescent, Sandybraes, Glasgow, G33 4TL

Director23 September 2004Active
2, Sycamore Avenue, Lenzie, G66 4PQ

Director06 November 2007Active
468 Tollcross Road, Flat 2/2, Glasgow, G31 4XX

Director23 September 2004Active
197, Budhill Avenue, Glasgow, G32 0PA

Director06 November 2007Active
30, Ochil Place, Glasgow, G32 7SE

Director11 March 2009Active
202, Braidfauld Street, Glasgow, G32 8PP

Director11 March 2009Active
99, Downfield Street, Glasgow, G32 8RZ

Director06 November 2007Active
0/2, 5 Causewayside Street, Tollcross, Glasgow, Scotland, G32 8LT

Director30 October 2013Active
0/2, 5 Causewayside Street, Tollcross, Glasgow, Scotland, G32 8LT

Director30 October 2013Active
House 2, Daldowie Garden Centre, Uddingston, Glasgow, G71 7SN

Director11 March 2009Active
354 Ardgay Street, Sandyhills, Glasgow, G32 9BE

Director23 September 2004Active

People with Significant Control

Mrs Suzanne Hay
Notified on:01 September 2016
Status:Active
Date of birth:September 1986
Nationality:British
Address:1464 Shettleston Road, Lanarkshire, G32 9AL
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type dormant.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-06Gazette

Gazette filings brought up to date.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Change person secretary company with change date.

Download
2020-12-04Officers

Termination secretary company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type dormant.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type micro entity.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.