Company NameIsyllabus Scotland Limited
DirectorsAmer Jamil and Nazia Shamim Jamil
Company StatusActive
Company NumberSC556512
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameAmer Jamil
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameNazia Shamim Jamil
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameZahid Mohammed Jamil
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address211 New City Road
Glasgow
G4 9PA
Scotland

Location

Registered Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
2 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
14 September 2022Registered office address changed from 110 Flemington Street Studio 9, Flemington House Glasgow G21 4BF Scotland to 2 Fitzroy Place Glasgow G3 7RH on 14 September 2022 (1 page)
30 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
3 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
17 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
5 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
3 August 2018Previous accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
21 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
5 December 2017Registered office address changed from 211 New City Road Glasgow G4 9PA Scotland to 110 Flemington Street Studio 9, Flemington House Glasgow G21 4BF on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 211 New City Road Glasgow G4 9PA Scotland to 110 Flemington Street Studio 9, Flemington House Glasgow G21 4BF on 5 December 2017 (1 page)
17 March 2017Termination of appointment of Zahid Mohammed Jamil as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Nazia Shamim Jamil as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Zahid Mohammed Jamil as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Nazia Shamim Jamil as a director on 17 March 2017 (2 pages)
24 February 2017Appointment of Amer Jamil as a director on 3 February 2017 (2 pages)
24 February 2017Appointment of Amer Jamil as a director on 3 February 2017 (2 pages)
3 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)
3 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)