About

Registered Number: SC361941
Date of Incorporation: 30/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 1 George Square, Glasgow, G2 1AL

 

Ief International was registered on 30 June 2009 and has its registered office in Glasgow, it has a status of "Active". The current directors of the organisation are Robertson, Harry Dott, Cohen, Linda, Katanacho, Yohanna, Rev Dr, Mansour, Botrus, Mcintyre, Peter Martin, Pagan, Philip, Soref, Erez, Dr, Zadok, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Harry Dott 19 January 2019 - 1
COHEN, Linda 06 October 2010 30 June 2015 1
KATANACHO, Yohanna, Rev Dr 06 October 2010 30 June 2015 1
MANSOUR, Botrus 30 June 2009 30 July 2013 1
MCINTYRE, Peter Martin 16 May 2016 09 April 2020 1
PAGAN, Philip 29 August 2016 04 April 2017 1
SOREF, Erez, Dr 06 October 2010 01 July 2013 1
ZADOK, David 30 June 2009 01 July 2013 1

Filing History

Document Type Date
PSC08 - N/A 14 July 2020
PSC07 - N/A 14 July 2020
CS01 - N/A 14 July 2020
PSC01 - N/A 02 June 2020
PSC07 - N/A 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 08 August 2019
AP01 - Appointment of director 08 August 2019
AA - Annual Accounts 30 September 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 13 July 2018
AP04 - Appointment of corporate secretary 23 January 2018
TM02 - Termination of appointment of secretary 23 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 30 August 2016
CS01 - N/A 27 July 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 09 October 2015
AA - Annual Accounts 05 October 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 23 July 2015
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 20 August 2014
CH01 - Change of particulars for director 19 August 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 24 July 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 July 2012
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
CH01 - Change of particulars for director 08 August 2011
CH01 - Change of particulars for director 08 August 2011
AD01 - Change of registered office address 26 July 2011
CH04 - Change of particulars for corporate secretary 26 July 2011
AA - Annual Accounts 13 June 2011
AP01 - Appointment of director 31 January 2011
AP01 - Appointment of director 31 January 2011
AP01 - Appointment of director 31 January 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH04 - Change of particulars for corporate secretary 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA01 - Change of accounting reference date 19 May 2010
NEWINC - New incorporation documents 30 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.