Company NameIndicia Training Limited
DirectorGarry David McLean
Company StatusActive
Company NumberSC318835
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Garry David McLean
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address38 Dunscore Brae
Hamilton
ML3 9DH
Scotland
Secretary NamePamela Teale
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Cille Bha'Nain
Isle Of South Uist
HS8 5RP
Scotland

Contact

Websiteindiciatraining.com
Email address[email protected]
Telephone0141 2215676
Telephone regionGlasgow

Location

Registered Address9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Garry Mclean
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,886
Cash£6,744
Current Liabilities£165,148

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

23 September 2015Delivered on: 1 October 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

28 August 2020Micro company accounts made up to 30 March 2020 (3 pages)
27 May 2020Registered office address changed from Baltic Chambers Suite 516-519 50 Wellington Street Glasgow G2 6HJ to 50 Wellington Street Suite 329-334 Glasgow G2 6HJ on 27 May 2020 (1 page)
19 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
30 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
4 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 March 2017 (3 pages)
6 June 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 March 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 30 March 2016 (7 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
10 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Registration of charge SC3188350001, created on 23 September 2015 (10 pages)
1 October 2015Registration of charge SC3188350001, created on 23 September 2015 (10 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Secretary's details changed for Pamela Teale on 19 March 2014 (1 page)
26 March 2014Secretary's details changed for Pamela Teale on 19 March 2014 (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Garry David Mclean on 24 March 2011 (2 pages)
15 April 2011Secretary's details changed for Pamela Teale on 24 March 2011 (2 pages)
15 April 2011Director's details changed for Garry David Mclean on 24 March 2011 (2 pages)
15 April 2011Secretary's details changed for Pamela Teale on 24 March 2011 (2 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Garry David Mclean on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Garry David Mclean on 29 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 19/03/09; full list of members (3 pages)
20 April 2009Return made up to 19/03/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Return made up to 19/03/08; full list of members (3 pages)
1 October 2008Return made up to 19/03/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from 50 wellington street suite 235 glasgow G2 6HJ (1 page)
5 June 2008Registered office changed on 05/06/2008 from 50 wellington street suite 235 glasgow G2 6HJ (1 page)
4 July 2007Registered office changed on 04/07/07 from: 54 carnarvon street 3.1 glasgow G3 6HP (1 page)
4 July 2007Registered office changed on 04/07/07 from: 54 carnarvon street 3.1 glasgow G3 6HP (1 page)
19 March 2007Incorporation (14 pages)
19 March 2007Incorporation (14 pages)