Company NameInternational Correspondence Schools Limited
DirectorsColin Cameron Kennedy and Alison Doyle
Company StatusActive
Company NumberSC434382
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)
Previous NameClyde Education Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Colin Cameron Kennedy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(2 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFourth Floor 7 West Nile Street
Glasgow
G1 2PR
Scotland
Director NameMrs Alison Doyle
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed26 June 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFourth Floor 7 West Nile Street
Glasgow
G1 2PR
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Andrew Sean Castell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Dublin Meuse
Edinburgh
Midlothian
EH3 6NW
Scotland
Director NameMr Paul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBreckenridge House 274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
Director NameSteven McLaughlin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreckenridge House 274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
Director NameSir Timothy Peter Noble
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreckenridge House 274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
Director NameMr David Turnbull Alexander
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(11 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBreckenridge House 274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
Director NameAngus Francis McDonald
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(11 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBreckenridge House 274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
Director NameMr John Edward McCready
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 2022)
RoleEducation Services Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Bath Street
Glasgow
G2 4GZ
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed09 October 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.icslearn.co.uk
Telephone0800 0563983
Telephone regionFreephone

Location

Registered AddressFourth Floor
7 West Nile Street
Glasgow
G1 2PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10.2k at £0.001Par Nominees Limited
8.13%
Ordinary
10k at £0.001Alister Cunningham
7.98%
Ordinary
6.5k at £0.001Paul Atkinson
5.21%
Ordinary
6.5k at £0.001Paul Munn
5.21%
Ordinary
51k at £0.001Angus Macdonald
40.67%
Ordinary
6.1k at £0.001David Alexander
4.88%
Ordinary
4.1k at £0.001Global Active Growth Limited
3.25%
Ordinary
15.3k at £0.001Tim Noble
12.20%
Ordinary
2k at £0.001Carol Fletcher
1.63%
Ordinary
2k at £0.001Par Equity LLP
1.63%
Ordinary
2k at £0.001Steve Pottinger
1.63%
Ordinary
2k at £0.001Andrew Noble
1.60%
Ordinary
2k at £0.001Andrew Sturgess
1.60%
Ordinary
2k at £0.001David Robinson
1.60%
Ordinary
2k at £0.001Robert Cavinato
1.60%
Ordinary
1000 at £0.001Diane Mcwade
0.80%
Ordinary
500 at £0.001Carol Scrambler
0.40%
Ordinary

Financials

Year2014
Turnover£4,898,950
Gross Profit£2,841,261
Net Worth-£1,274,620
Cash£864,254
Current Liabilities£3,886,197

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

1 October 2020Delivered on: 22 October 2020
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
1 October 2020Delivered on: 7 October 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
25 June 2018Delivered on: 2 July 2018
Persons entitled:
Colin Kennedy
Alison Doyle
Richard Pryor-Jones

Classification: A registered charge
Outstanding
3 May 2018Delivered on: 15 May 2018
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
3 May 2018Delivered on: 15 May 2018
Persons entitled: Primary Capital Iv (Nominees) Limited as the Creditor

Classification: A registered charge
Particulars: Any copyright, other intellectual property right, know-how, patent, trademark, service mark, design, business name, topographical or similar right or any licence or interest in any of the same, none of which exist on the date of entry into the security agreement.
Outstanding
3 May 2018Delivered on: 15 May 2018
Persons entitled:
Colin Kennedy
Alison Doyle
Richard Pryor-Jones
Alison Doyle as the Creditor
Colin Kennedy as the Creditor

Classification: A registered charge
Particulars: Any copyright, other intellectual property right, know-how, patent, trademark, service mark, design, business name, topographical or similar right or any licence or interest in any of the same, none of which exist on the date of entry into the security agreement.
Outstanding
3 May 2018Delivered on: 11 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
3 May 2018Delivered on: 11 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
24 January 2013Delivered on: 31 January 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 November 2023Confirmation statement made on 29 October 2023 with updates (4 pages)
15 November 2023Cessation of Kelvin Bidco Limited as a person with significant control on 5 June 2023 (1 page)
15 November 2023Notification of Ics Sy Holdings Limited as a person with significant control on 5 June 2023 (2 pages)
4 May 2023Full accounts made up to 31 December 2022 (32 pages)
4 November 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
13 September 2022Full accounts made up to 31 December 2021 (31 pages)
16 June 2022Registered office address changed from 7 Fourth Floor 7 West Nile Street Glasgow G1 2PR Scotland to Fourth Floor 7 West Nile Street Glasgow G1 2PR on 16 June 2022 (1 page)
14 June 2022Registered office address changed from 225 Bath Street Glasgow G2 4GZ Scotland to 7 Fourth Floor 7 West Nile Street Glasgow G1 2PR on 14 June 2022 (1 page)
6 April 2022Satisfaction of charge SC4343820008 in full (1 page)
6 April 2022Satisfaction of charge SC4343820002 in full (1 page)
6 April 2022Satisfaction of charge SC4343820004 in full (1 page)
6 April 2022Satisfaction of charge SC4343820006 in full (1 page)
6 April 2022Satisfaction of charge SC4343820007 in full (1 page)
6 April 2022Satisfaction of charge SC4343820009 in full (1 page)
6 April 2022Satisfaction of charge SC4343820005 in full (1 page)
6 April 2022Satisfaction of charge SC4343820003 in full (1 page)
22 March 2022Termination of appointment of John Edward Mccready as a director on 18 March 2022 (1 page)
2 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
8 September 2021Full accounts made up to 31 December 2020 (30 pages)
19 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
22 October 2020Registration of charge SC4343820009, created on 1 October 2020 (23 pages)
7 October 2020Registration of charge SC4343820008, created on 1 October 2020 (11 pages)
24 September 2020Full accounts made up to 31 December 2019 (31 pages)
14 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (33 pages)
3 January 2019Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to 225 Bath Street Glasgow G2 4GZ on 3 January 2019 (1 page)
12 November 2018Confirmation statement made on 29 October 2018 with updates (8 pages)
19 September 2018Full accounts made up to 31 December 2017 (30 pages)
2 July 2018Registration of charge SC4343820007, created on 25 June 2018 (25 pages)
29 May 2018Appointment of Mr John Edward Mccready as a director on 23 May 2018 (2 pages)
25 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 May 2018Alterations to floating charge SC4343820004 (49 pages)
17 May 2018Alterations to floating charge SC4343820005 (49 pages)
17 May 2018Alterations to floating charge SC4343820004 (23 pages)
17 May 2018Alterations to floating charge SC4343820005 (23 pages)
16 May 2018Alterations to floating charge SC4343820002 (53 pages)
16 May 2018Alterations to floating charge SC4343820006 (53 pages)
15 May 2018Notification of Kelvin Bidco Limited as a person with significant control on 3 May 2018 (2 pages)
15 May 2018Registration of charge SC4343820004, created on 3 May 2018 (49 pages)
15 May 2018Registration of charge SC4343820006, created on 3 May 2018 (20 pages)
15 May 2018Registration of charge SC4343820005, created on 3 May 2018 (48 pages)
14 May 2018Cessation of Angus Francis Macdonald as a person with significant control on 3 May 2018 (1 page)
14 May 2018Satisfaction of charge 1 in full (1 page)
11 May 2018Termination of appointment of Angus Francis Mcdonald as a director on 3 May 2018 (1 page)
11 May 2018Termination of appointment of Paul Munn as a director on 3 May 2018 (1 page)
11 May 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 150.436
(3 pages)
11 May 2018Termination of appointment of David Turnbull Alexander as a director on 3 May 2018 (1 page)
11 May 2018Registration of charge SC4343820003, created on 3 May 2018 (14 pages)
11 May 2018All of the property or undertaking has been released from charge 1 (1 page)
11 May 2018Registration of charge SC4343820002, created on 3 May 2018 (31 pages)
7 November 2017Confirmation statement made on 29 October 2017 with updates (7 pages)
7 November 2017Confirmation statement made on 29 October 2017 with updates (7 pages)
20 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 146.41
(4 pages)
20 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 146.41
(4 pages)
10 March 2017Full accounts made up to 31 December 2016 (27 pages)
10 March 2017Full accounts made up to 31 December 2016 (27 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
28 April 2016Full accounts made up to 31 December 2015 (31 pages)
28 April 2016Full accounts made up to 31 December 2015 (31 pages)
31 March 2016Termination of appointment of Timothy Peter Noble as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Timothy Peter Noble as a director on 31 March 2016 (1 page)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 125.313
(7 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 125.313
(7 pages)
5 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 August 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 125.31
(4 pages)
5 August 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 125.31
(4 pages)
26 June 2015Appointment of Mrs Alison Doyle as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mrs Alison Doyle as a director on 26 June 2015 (2 pages)
11 May 2015Full accounts made up to 31 December 2014 (17 pages)
11 May 2015Full accounts made up to 31 December 2014 (17 pages)
12 January 2015Appointment of Mr Colin Cameron Kennedy as a director on 5 January 2015 (2 pages)
12 January 2015Appointment of Mr Colin Cameron Kennedy as a director on 5 January 2015 (2 pages)
12 January 2015Appointment of Mr Colin Cameron Kennedy as a director on 5 January 2015 (2 pages)
9 January 2015Termination of appointment of Steven Mclaughlin as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Steven Mclaughlin as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Steven Mclaughlin as a director on 9 January 2015 (1 page)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 112.5
(7 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 112.5
(7 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 112.5
(7 pages)
21 May 2014Full accounts made up to 31 December 2013 (16 pages)
21 May 2014Full accounts made up to 31 December 2013 (16 pages)
28 April 2014Registered office address changed from 3a Dublin Meuse Edinburgh Midlothian EH3 6NW on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 3a Dublin Meuse Edinburgh Midlothian EH3 6NW on 28 April 2014 (1 page)
16 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 112.5
(7 pages)
16 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 112.5
(7 pages)
16 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 112.5
(7 pages)
10 January 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
10 January 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
1 October 2013Appointment of Angus Francis Mcdonald as a director (3 pages)
1 October 2013Appointment of Steven Mclaughlin as a director (3 pages)
1 October 2013Termination of appointment of Andrew Castell as a director (2 pages)
1 October 2013Appointment of David Turnbull Alexander as a director (3 pages)
1 October 2013Appointment of Sir Timothy Peter Noble as a director (3 pages)
1 October 2013Termination of appointment of Andrew Castell as a director (2 pages)
1 October 2013Appointment of Steven Mclaughlin as a director (3 pages)
1 October 2013Appointment of Angus Francis Mcdonald as a director (3 pages)
1 October 2013Appointment of Sir Timothy Peter Noble as a director (3 pages)
1 October 2013Appointment of David Turnbull Alexander as a director (3 pages)
28 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ All rights of pre-emption whether statutory or in the articles be disapplied in respect to the allotment in resolution 3 02/08/2013
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
28 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ All rights of pre-emption whether statutory or in the articles be disapplied in respect to the allotment in resolution 3 02/08/2013
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
27 August 2013Company name changed clyde education LIMITED\certificate issued on 27/08/13
  • CONNOT ‐
(3 pages)
27 August 2013Company name changed clyde education LIMITED\certificate issued on 27/08/13
  • CONNOT ‐
(3 pages)
27 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-02
(1 page)
27 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-02
(1 page)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 112.50
(4 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
12 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 112.50
(4 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
12 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 112.50
(4 pages)
5 November 2012Resolutions
  • RES13 ‐ Subdivision of shares 29/10/2012
(1 page)
5 November 2012Sub-division of shares on 29 October 2012 (6 pages)
5 November 2012Resolutions
  • RES13 ‐ Subdivision of shares 29/10/2012
(1 page)
5 November 2012Sub-division of shares on 29 October 2012 (6 pages)
18 October 2012Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 18 October 2012 (2 pages)
18 October 2012Appointment of Andrew Sean Castell as a director (3 pages)
18 October 2012Termination of appointment of Deborah Almond as a director (2 pages)
18 October 2012Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 18 October 2012 (2 pages)
18 October 2012Appointment of Andrew Sean Castell as a director (3 pages)
18 October 2012Termination of appointment of Hbjg Limited as a director (2 pages)
18 October 2012Termination of appointment of Hbjg Limited as a director (2 pages)
18 October 2012Appointment of Mr Paul Munn as a director (3 pages)
18 October 2012Appointment of Mr Paul Munn as a director (3 pages)
18 October 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
18 October 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
18 October 2012Termination of appointment of Deborah Almond as a director (2 pages)
9 October 2012Incorporation (39 pages)
9 October 2012Incorporation (39 pages)