East Kilbride
Glasgow
G74 4UX
Scotland
Director Name | Mrs Margaret McCulloch |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 2016(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 32 Sandalwood Avenue East Kilbride Glasgow G74 4UX Scotland |
Director Name | Mr Gregg Cullen |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Kittoch Street The Village East Kilbride Glasgow G74 4JW Scotland |
Director Name | Mrs Margaret McCulloch |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castleview 32 Sandalwood Avenue East Kilbride Glasgow G74 4UX Scotland |
Website | itcacademy.org |
---|
Registered Address | Unit 4 Burgh Buisness Centre King Street Rutherglen Glasgow South Lanarkshire G73 1JS Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
100 at £1 | Ian Mcculloch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,217 |
Cash | £60,873 |
Current Liabilities | £22,291 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 2 days from now) |
15 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
4 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Notification of Ian Mcculloch as a person with significant control on 6 December 2017 (2 pages) |
6 December 2017 | Notification of Ian Mcculloch as a person with significant control on 6 December 2017 (2 pages) |
8 May 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
8 May 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
9 September 2016 | Appointment of Mrs Margaret Mcculloch as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Mrs Margaret Mcculloch as a director on 1 September 2016 (2 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 February 2016 | Registered office address changed from 32 32 Sandalwood Avenue Stewartfield East Kilbride G74 4UX United Kingdom to 32 Sandalwood Avenue East Kilbride Glasgow G74 4UX on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Registered office address changed from 32 32 Sandalwood Avenue Stewartfield East Kilbride G74 4UX United Kingdom to 32 Sandalwood Avenue East Kilbride Glasgow G74 4UX on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
26 May 2015 | Registered office address changed from C/O C/O I.T.C Unit 1 & 2 2 Glenburn Road College Milton East Kilbride G74 5BA to 32 32 Sandalwood Avenue Stewartfield East Kilbride G74 4UX on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from C/O C/O I.T.C Unit 1 & 2 2 Glenburn Road College Milton East Kilbride G74 5BA to 32 32 Sandalwood Avenue Stewartfield East Kilbride G74 4UX on 26 May 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 March 2013 | Director's details changed for Mr Ian Mcculloch on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Ian Mcculloch on 13 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Registered office address changed from Castleview 32 Sandalwood Avenue Stewartfield East Kilbride G74 4RL Scotland on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Castleview 32 Sandalwood Avenue Stewartfield East Kilbride G74 4RL Scotland on 29 October 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 February 2012 | Appointment of Mr Ian Mcculloch as a director (2 pages) |
17 February 2012 | Appointment of Mr Ian Mcculloch as a director (2 pages) |
17 February 2012 | Termination of appointment of Gregg Cullen as a director (1 page) |
17 February 2012 | Termination of appointment of Gregg Cullen as a director (1 page) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow Strathclyde G1 2LS Scotland on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow Strathclyde G1 2LS Scotland on 26 August 2011 (1 page) |
6 July 2011 | Termination of appointment of Margaret Mcculloch as a director (2 pages) |
6 July 2011 | Termination of appointment of Margaret Mcculloch as a director (2 pages) |
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|