Glasgow
G2 4TP
Scotland
Director Name | Mr John Parker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Russell Francis Parker |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Jonathon Weeden |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(11 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mrs Pamela Weeden |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(11 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ibpacademy.com |
---|---|
Telephone | 0845 8902549 |
Telephone region | Unknown |
Registered Address | C/O Brett Nicholls Associates 24 Herbert Street Glasgow G20 6NB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £43,873 |
Cash | £99,697 |
Current Liabilities | £94,228 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
22 November 2023 | Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to C/O Brett Nicholls Associates 24 Herbert Street Glasgow G20 6NB on 22 November 2023 (1 page) |
---|---|
10 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
8 August 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
29 July 2022 | Appointment of Mr Jonathon Weeden as a director on 1 July 2022 (2 pages) |
29 July 2022 | Appointment of Mrs Pamela Weeden as a director on 1 July 2022 (2 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
13 December 2021 | Appointment of Mr Russell Francis Parker as a director on 1 December 2021 (2 pages) |
10 December 2021 | Registered office address changed from C/O Gallone and Co 14 Newton Place Glasgow G3 7PY Scotland to 168 Bath Street Glasgow G2 4TP on 10 December 2021 (1 page) |
10 December 2021 | Director's details changed for Mr John Parker on 10 December 2021 (2 pages) |
10 December 2021 | Director's details changed for Mrs Janet Parker on 10 December 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
20 August 2020 | Change of details for Mrs Janet Parker as a person with significant control on 20 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Mrs Janet Parker on 20 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr John Parker on 20 August 2020 (2 pages) |
20 August 2020 | Change of details for Mr John Parker as a person with significant control on 20 August 2020 (2 pages) |
26 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
24 June 2019 | Registered office address changed from C/O C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 24 June 2019 (1 page) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
2 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Janet Parker as a person with significant control on 24 June 2017 (2 pages) |
26 June 2017 | Notification of Janet Parker as a person with significant control on 24 June 2017 (2 pages) |
26 June 2017 | Notification of John Parker as a person with significant control on 24 June 2017 (2 pages) |
26 June 2017 | Notification of John Parker as a person with significant control on 24 June 2017 (2 pages) |
26 June 2017 | Notification of John Parker as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Janet Parker as a person with significant control on 26 June 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
2 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 2 July 2012 (1 page) |
5 April 2012 | Statement of capital following an allotment of shares on 24 June 2011
|
5 April 2012 | Statement of capital following an allotment of shares on 24 June 2011
|
23 March 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
23 March 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
9 January 2012 | Company name changed ibp academy LTD.\certificate issued on 09/01/12
|
9 January 2012 | Resolutions
|
9 January 2012 | Company name changed ibp academy LTD.\certificate issued on 09/01/12
|
9 January 2012 | Resolutions
|
11 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
11 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
1 August 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
12 July 2011 | Appointment of Mr John Parker as a director (3 pages) |
12 July 2011 | Appointment of Mrs Janet Irwin Parker as a director (3 pages) |
12 July 2011 | Appointment of Mr John Parker as a director (3 pages) |
12 July 2011 | Appointment of Mrs Janet Irwin Parker as a director (3 pages) |
30 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 June 2011 | Incorporation (23 pages) |
24 June 2011 | Incorporation (23 pages) |