Glasgow
G1 2PR
Scotland
Director Name | Mrs Alison Doyle |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 June 2015(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Fourth Floor 7 West Nile Street Glasgow G1 2PR Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Andrew Sean Castell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Dublin Meuse Edinburgh Midlothian EH3 6NW Scotland |
Director Name | Mr Paul Munn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland |
Director Name | Steven McLaughlin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland |
Director Name | Sir Timothy Peter Noble |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland |
Director Name | Mr David Turnbull Alexander |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland |
Director Name | Angus Francis McDonald |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland |
Director Name | Mr John Edward McCready |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 March 2022) |
Role | Education Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Bath Street Glasgow G2 4GZ Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.icslearn.co.uk |
---|---|
Telephone | 0800 0563983 |
Telephone region | Freephone |
Registered Address | Fourth Floor 7 West Nile Street Glasgow G1 2PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10.2k at £0.001 | Par Nominees Limited 8.13% Ordinary |
---|---|
10k at £0.001 | Alister Cunningham 7.98% Ordinary |
6.5k at £0.001 | Paul Atkinson 5.21% Ordinary |
6.5k at £0.001 | Paul Munn 5.21% Ordinary |
51k at £0.001 | Angus Macdonald 40.67% Ordinary |
6.1k at £0.001 | David Alexander 4.88% Ordinary |
4.1k at £0.001 | Global Active Growth Limited 3.25% Ordinary |
15.3k at £0.001 | Tim Noble 12.20% Ordinary |
2k at £0.001 | Carol Fletcher 1.63% Ordinary |
2k at £0.001 | Par Equity LLP 1.63% Ordinary |
2k at £0.001 | Steve Pottinger 1.63% Ordinary |
2k at £0.001 | Andrew Noble 1.60% Ordinary |
2k at £0.001 | Andrew Sturgess 1.60% Ordinary |
2k at £0.001 | David Robinson 1.60% Ordinary |
2k at £0.001 | Robert Cavinato 1.60% Ordinary |
1000 at £0.001 | Diane Mcwade 0.80% Ordinary |
500 at £0.001 | Carol Scrambler 0.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,898,950 |
Gross Profit | £2,841,261 |
Net Worth | -£1,274,620 |
Cash | £864,254 |
Current Liabilities | £3,886,197 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
1 October 2020 | Delivered on: 22 October 2020 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
1 October 2020 | Delivered on: 7 October 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
25 June 2018 | Delivered on: 2 July 2018 Persons entitled: Colin Kennedy Alison Doyle Richard Pryor-Jones Classification: A registered charge Outstanding |
3 May 2018 | Delivered on: 15 May 2018 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
3 May 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 11 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
3 May 2018 | Delivered on: 11 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
24 January 2013 | Delivered 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 |
22 November 2023 | Confirmation statement made on 29 October 2023 with updates (4 pages) |
---|---|
15 November 2023 | Cessation of Kelvin Bidco Limited as a person with significant control on 5 June 2023 (1 page) |
15 November 2023 | Notification of Ics Sy Holdings Limited as a person with significant control on 5 June 2023 (2 pages) |
4 May 2023 | Full accounts made up to 31 December 2022 (32 pages) |
4 November 2022 | Confirmation statement made on 29 October 2022 with updates (4 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
16 June 2022 | Registered 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 2022 | Registered 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 2022 | Satisfaction of charge SC4343820008 in full (1 page) |
6 April 2022 | Satisfaction of charge SC4343820002 in full (1 page) |
6 April 2022 | Satisfaction of charge SC4343820004 in full (1 page) |
6 April 2022 | Satisfaction of charge SC4343820006 in full (1 page) |
6 April 2022 | Satisfaction of charge SC4343820007 in full (1 page) |
6 April 2022 | Satisfaction of charge SC4343820009 in full (1 page) |
6 April 2022 | Satisfaction of charge SC4343820005 in full (1 page) |
6 April 2022 | Satisfaction of charge SC4343820003 in full (1 page) |
22 March 2022 | Termination of appointment of John Edward Mccready as a director on 18 March 2022 (1 page) |
2 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
8 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
19 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
22 October 2020 | Registration of charge SC4343820009, created on 1 October 2020 (23 pages) |
7 October 2020 | Registration of charge SC4343820008, created on 1 October 2020 (11 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
14 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (33 pages) |
3 January 2019 | Registered 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 2018 | Confirmation statement made on 29 October 2018 with updates (8 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
2 July 2018 | Registration of charge SC4343820007, created on 25 June 2018 (25 pages) |
29 May 2018 | Appointment of Mr John Edward Mccready as a director on 23 May 2018 (2 pages) |
25 May 2018 | Resolutions
|
17 May 2018 | Alterations to floating charge SC4343820004 (49 pages) |
17 May 2018 | Alterations to floating charge SC4343820005 (49 pages) |
17 May 2018 | Alterations to floating charge SC4343820004 (23 pages) |
17 May 2018 | Alterations to floating charge SC4343820005 (23 pages) |
16 May 2018 | Alterations to floating charge SC4343820002 (53 pages) |
16 May 2018 | Alterations to floating charge SC4343820006 (53 pages) |
15 May 2018 | Notification of Kelvin Bidco Limited as a person with significant control on 3 May 2018 (2 pages) |
15 May 2018 | Registration of charge SC4343820004, created on 3 May 2018 (49 pages) |
15 May 2018 | Registration of charge SC4343820006, created on 3 May 2018 (20 pages) |
15 May 2018 | Registration of charge SC4343820005, created on 3 May 2018 (48 pages) |
14 May 2018 | Cessation of Angus Francis Macdonald as a person with significant control on 3 May 2018 (1 page) |
14 May 2018 | Satisfaction of charge 1 in full (1 page) |
11 May 2018 | Termination of appointment of Angus Francis Mcdonald as a director on 3 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Paul Munn as a director on 3 May 2018 (1 page) |
11 May 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
11 May 2018 | Termination of appointment of David Turnbull Alexander as a director on 3 May 2018 (1 page) |
11 May 2018 | Registration of charge SC4343820003, created on 3 May 2018 (14 pages) |
11 May 2018 | All of the property or undertaking has been released from charge 1 (1 page) |
11 May 2018 | Registration of charge SC4343820002, created on 3 May 2018 (31 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with updates (7 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with updates (7 pages) |
20 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
10 March 2017 | Full accounts made up to 31 December 2016 (27 pages) |
10 March 2017 | Full accounts made up to 31 December 2016 (27 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (31 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (31 pages) |
31 March 2016 | Termination of appointment of Timothy Peter Noble as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Timothy Peter Noble as a director on 31 March 2016 (1 page) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
5 August 2015 | Resolutions
|
5 August 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
26 June 2015 | Appointment of Mrs Alison Doyle as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mrs Alison Doyle as a director on 26 June 2015 (2 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 January 2015 | Appointment of Mr Colin Cameron Kennedy as a director on 5 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Colin Cameron Kennedy as a director on 5 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Colin Cameron Kennedy as a director on 5 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Steven Mclaughlin as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Steven Mclaughlin as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Steven Mclaughlin as a director on 9 January 2015 (1 page) |
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
21 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 April 2014 | Registered office address changed from 3a Dublin Meuse Edinburgh Midlothian EH3 6NW on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 3a Dublin Meuse Edinburgh Midlothian EH3 6NW on 28 April 2014 (1 page) |
16 January 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
10 January 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
10 January 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
1 October 2013 | Appointment of Angus Francis Mcdonald as a director (3 pages) |
1 October 2013 | Appointment of Steven Mclaughlin as a director (3 pages) |
1 October 2013 | Termination of appointment of Andrew Castell as a director (2 pages) |
1 October 2013 | Appointment of David Turnbull Alexander as a director (3 pages) |
1 October 2013 | Appointment of Sir Timothy Peter Noble as a director (3 pages) |
1 October 2013 | Termination of appointment of Andrew Castell as a director (2 pages) |
1 October 2013 | Appointment of Steven Mclaughlin as a director (3 pages) |
1 October 2013 | Appointment of Angus Francis Mcdonald as a director (3 pages) |
1 October 2013 | Appointment of Sir Timothy Peter Noble as a director (3 pages) |
1 October 2013 | Appointment of David Turnbull Alexander as a director (3 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
27 August 2013 | Company name changed clyde education LIMITED\certificate issued on 27/08/13
|
27 August 2013 | Company name changed clyde education LIMITED\certificate issued on 27/08/13
|
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
12 November 2012 | Resolutions
|
12 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
12 November 2012 | Resolutions
|
12 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
5 November 2012 | Resolutions
|
5 November 2012 | Sub-division of shares on 29 October 2012 (6 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Sub-division of shares on 29 October 2012 (6 pages) |
18 October 2012 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 18 October 2012 (2 pages) |
18 October 2012 | Appointment of Andrew Sean Castell as a director (3 pages) |
18 October 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
18 October 2012 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 18 October 2012 (2 pages) |
18 October 2012 | Appointment of Andrew Sean Castell as a director (3 pages) |
18 October 2012 | Termination of appointment of Hbjg Limited as a director (2 pages) |
18 October 2012 | Termination of appointment of Hbjg Limited as a director (2 pages) |
18 October 2012 | Appointment of Mr Paul Munn as a director (3 pages) |
18 October 2012 | Appointment of Mr Paul Munn as a director (3 pages) |
18 October 2012 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
18 October 2012 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
18 October 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
9 October 2012 | Incorporation (39 pages) |
9 October 2012 | Incorporation (39 pages) |