Company NameIndependent Training Consultants Ltd
DirectorsIan McCulloch and Margaret McCulloch
Company StatusActive
Company NumberSC381776
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Ian McCulloch
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2012(1 year, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address32 Sandalwood Avenue
East Kilbride
Glasgow
G74 4UX
Scotland
Director NameMrs Margaret McCulloch
Date of BirthMay 1952 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Sandalwood Avenue
East Kilbride
Glasgow
G74 4UX
Scotland
Director NameMr Gregg Cullen
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Kittoch Street
The Village East Kilbride
Glasgow
G74 4JW
Scotland
Director NameMrs Margaret McCulloch
Date of BirthMay 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastleview 32 Sandalwood Avenue
East Kilbride
Glasgow
G74 4UX
Scotland

Contact

Websiteitcacademy.org

Location

Registered AddressUnit 4 Burgh Buisness Centre King Street
Rutherglen
Glasgow
South Lanarkshire
G73 1JS
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Shareholders

100 at £1Ian Mcculloch
100.00%
Ordinary

Financials

Year2014
Net Worth£40,217
Cash£60,873
Current Liabilities£22,291

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 2 days from now)

Filing History

15 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
4 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Notification of Ian Mcculloch as a person with significant control on 6 December 2017 (2 pages)
6 December 2017Notification of Ian Mcculloch as a person with significant control on 6 December 2017 (2 pages)
8 May 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
8 May 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
9 September 2016Appointment of Mrs Margaret Mcculloch as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Mrs Margaret Mcculloch as a director on 1 September 2016 (2 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 February 2016Registered 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 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Registered 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 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
26 May 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 March 2013Director's details changed for Mr Ian Mcculloch on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Ian Mcculloch on 13 March 2013 (2 pages)
13 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
29 October 2012Registered office address changed from Castleview 32 Sandalwood Avenue Stewartfield East Kilbride G74 4RL Scotland on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Castleview 32 Sandalwood Avenue Stewartfield East Kilbride G74 4RL Scotland on 29 October 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 February 2012Appointment of Mr Ian Mcculloch as a director (2 pages)
17 February 2012Appointment of Mr Ian Mcculloch as a director (2 pages)
17 February 2012Termination of appointment of Gregg Cullen as a director (1 page)
17 February 2012Termination of appointment of Gregg Cullen as a director (1 page)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
26 August 2011Registered 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 2011Registered 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 2011Termination of appointment of Margaret Mcculloch as a director (2 pages)
6 July 2011Termination of appointment of Margaret Mcculloch as a director (2 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)