Company NameInternational Leadership School In Scotland Limited
Company StatusDissolved
Company NumberSC395718
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 2011(13 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Stephen Carter
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressLargo Cottage 18 South Feus
Upper Largo
Leven
Fife
KY8 6EQ
Scotland
Director NameMr Brian Andrew Lang
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton Terrace
Edinburgh
EH7 5DD
Scotland
Director NameMr Peter Julian Lederer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Great Stuart Street
Edinburgh
EH3 7TN
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2014
Net Worth£402
Cash£5,044
Current Liabilities£4,642

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014Annual return made up to 17 March 2014 no member list (4 pages)
25 April 2014Annual return made up to 17 March 2014 no member list (4 pages)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2013Annual return made up to 17 March 2013 no member list (4 pages)
4 June 2013Annual return made up to 17 March 2013 no member list (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 April 2012Annual return made up to 17 March 2012 no member list (4 pages)
25 April 2012Annual return made up to 17 March 2012 no member list (4 pages)
18 May 2011Director's details changed for Mr John Stephen Carter on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Brian Andrew Lang on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr John Stephen Carter on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Peter Julian Lederer on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Peter Julian Lederer on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr John Stephen Carter on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr John Stephen Carter on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Brian Andrew Lang on 18 May 2011 (2 pages)
17 March 2011Incorporation (32 pages)
17 March 2011Incorporation (32 pages)