About

Registered Number: SC434382
Date of Incorporation: 09/10/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: 225 Bath Street, Glasgow, G2 4GZ,

 

Based in Glasgow, International Correspondence Schools Ltd was founded on 09 October 2012, it's status is listed as "Active". There are 3 directors listed as Doyle, Alison, Mcdonald, Angus Francis, Mclaughlin, Steven for the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Alison 26 June 2015 - 1
MCDONALD, Angus Francis 23 September 2013 03 May 2018 1
MCLAUGHLIN, Steven 23 September 2013 09 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 13 August 2019
AD01 - Change of registered office address 03 January 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 19 September 2018
MR01 - N/A 02 July 2018
AP01 - Appointment of director 29 May 2018
RESOLUTIONS - N/A 25 May 2018
466(Scot) - N/A 17 May 2018
466(Scot) - N/A 17 May 2018
466(Scot) - N/A 17 May 2018
466(Scot) - N/A 17 May 2018
466(Scot) - N/A 16 May 2018
466(Scot) - N/A 16 May 2018
PSC02 - N/A 15 May 2018
MR01 - N/A 15 May 2018
MR01 - N/A 15 May 2018
MR01 - N/A 15 May 2018
PSC07 - N/A 14 May 2018
MR04 - N/A 14 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
SH01 - Return of Allotment of shares 11 May 2018
MR05 - N/A 11 May 2018
MR01 - N/A 11 May 2018
MR01 - N/A 11 May 2018
CS01 - N/A 07 November 2017
SH01 - Return of Allotment of shares 20 April 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 28 April 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 02 November 2015
RESOLUTIONS - N/A 05 August 2015
SH01 - Return of Allotment of shares 05 August 2015
AP01 - Appointment of director 26 June 2015
AA - Annual Accounts 11 May 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 09 January 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 21 May 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 16 January 2014
AA01 - Change of accounting reference date 10 January 2014
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
RESOLUTIONS - N/A 28 August 2013
CERTNM - Change of name certificate 27 August 2013
RESOLUTIONS - N/A 27 August 2013
MG01s - Particulars of a charge created by a company registered in Scotland 31 January 2013
RESOLUTIONS - N/A 12 November 2012
SH01 - Return of Allotment of shares 12 November 2012
RESOLUTIONS - N/A 05 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 November 2012
AD01 - Change of registered office address 18 October 2012
TM02 - Termination of appointment of secretary 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
NEWINC - New incorporation documents 09 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2018 Outstanding

N/A

A registered charge 03 May 2018 Outstanding

N/A

A registered charge 03 May 2018 Outstanding

N/A

A registered charge 03 May 2018 Outstanding

N/A

A registered charge 03 May 2018 Outstanding

N/A

A registered charge 03 May 2018 Outstanding

N/A

Floating charge 24 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.