Glasgow
G2 5LD
Scotland
Director Name | Ms Catherine Helen Travers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5LD Scotland |
Director Name | Matthew Boyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Educational Consultant |
Correspondence Address | 8 George Street Howwood Renfrewshire PA9 1AR Scotland |
Director Name | Michael Burke |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Education Consultant |
Correspondence Address | 53 Glencairn Drive Glasgow G41 4QW Scotland |
Director Name | Ian McLaren Smith |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Craigton Gardens Milngavie Glasgow Lanarkshire G62 7AS Scotland |
Secretary Name | Mr Eric Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Mayfield Biggar Lanarkshire ML12 6QX Scotland |
Secretary Name | Michael Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | 53 Glencairn Drive Glasgow G41 4QW Scotland |
Director Name | Mr Richard Paul Birch |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian House 11 Wellesley Road Croydon CR0 2NW |
Director Name | Mr Peter John Wickens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian House 11 Wellesley Road Croydon CR0 2NW |
Director Name | Mr Kevin John Stovell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(5 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Keith John Howells |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(5 years after company formation) |
Appointment Duration | 12 years (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Miss Marjorie Eva Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(5 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | Meridian House 11 Wellesley Road Croydon CR0 2NW |
Secretary Name | Miss Joanna Maria Field |
---|---|
Status | Resigned |
Appointed | 27 January 2015(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Michael David Haigh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2022) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Website | www.insidelearning.net |
---|---|
Telephone | 024 60835608 |
Telephone region | Coventry |
Registered Address | St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
300 at £1 | Mott Macdonald Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
21 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
6 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
3 August 2022 | Appointment of Ms Catherine Helen Travers as a director on 1 August 2022 (2 pages) |
3 August 2022 | Termination of appointment of Michael David Haigh as a director on 31 July 2022 (1 page) |
20 June 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
1 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
29 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
16 July 2019 | Appointment of Mr James Huw Keir Harris as a director on 30 June 2019 (2 pages) |
16 July 2019 | Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
14 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
11 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
7 February 2018 | Registered office address changed from 1 Atlantic Quay Broomielaw Glasgow G2 8JB to St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5LD on 7 February 2018 (1 page) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 June 2016 | Director's details changed for Mr Michael David Haigh on 5 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Mr Michael David Haigh on 5 June 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Miss Joanna Maria Field on 5 June 2016 (1 page) |
9 June 2016 | Secretary's details changed for Miss Joanna Maria Field on 5 June 2016 (1 page) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 December 2015 | Appointment of Mr. Micheal David Haigh as a director on 27 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
2 December 2015 | Appointment of Mr. Micheal David Haigh as a director on 27 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 June 2015 | Director's details changed for Mr Kevin John Stovell on 5 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Kevin John Stovell on 5 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Keith John Howells on 5 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Mr Keith John Howells on 5 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Mr Kevin John Stovell on 5 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Keith John Howells on 5 June 2015 (2 pages) |
2 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
2 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
20 November 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 November 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
27 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
17 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
12 January 2011 | Termination of appointment of Richard Birch as a director (1 page) |
12 January 2011 | Termination of appointment of Richard Birch as a director (1 page) |
1 July 2010 | Director's details changed for Mr. Richard Paul Birch on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Peter John Wickens on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Kevin John Stovell on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr. Richard Paul Birch on 5 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Mr Peter John Wickens on 5 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 5 June 2010 (1 page) |
1 July 2010 | Director's details changed for Keith Howells on 5 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 5 June 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Kevin John Stovell on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Kevin John Stovell on 5 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 5 June 2010 (1 page) |
1 July 2010 | Director's details changed for Keith Howells on 5 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Keith Howells on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr. Richard Paul Birch on 5 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Mr Peter John Wickens on 5 June 2010 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 January 2010 | Registered office address changed from Suite 5002 Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 26 January 2010 (2 pages) |
26 January 2010 | Registered office address changed from Suite 5002 Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 26 January 2010 (2 pages) |
4 November 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 November 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
19 November 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
2 July 2008 | Return made up to 05/06/08; full list of members (6 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (6 pages) |
6 March 2008 | Director's change of particulars / keith howells / 22/02/2008 (1 page) |
6 March 2008 | Director's change of particulars / keith howells / 22/02/2008 (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
31 May 2007 | Ad 05/06/02--------- £ si 299@1 (2 pages) |
31 May 2007 | Ad 05/06/02--------- £ si 299@1 (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 June 2006 | Return made up to 05/06/06; full list of members
|
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Return made up to 05/06/06; full list of members
|
22 June 2006 | New secretary appointed (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: mirren court 1 119 renfrew road, paisley renfrewshire PA3 4EA (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: mirren court 1 119 renfrew road, paisley renfrewshire PA3 4EA (1 page) |
2 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
1 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 1 craigton gardens milngavie glasgow G62 7AS (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 1 craigton gardens milngavie glasgow G62 7AS (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
5 June 2002 | Incorporation (12 pages) |
5 June 2002 | Incorporation (12 pages) |