Company NameIsyllabus For Schools Limited
DirectorsAmer Jamil and Ruzwan Mohammed
Company StatusActive
Company NumberSC558323
CategoryPrivate Limited Company
Incorporation Date21 February 2017(7 years, 2 months ago)
Previous NameIsyllabus Schools Limited

Business Activity

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

Directors

Director NameAmer Jamil
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameRuzwan Mohammed
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
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 Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

5 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
10 September 2019Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
9 March 2018Confirmation statement made on 20 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)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
21 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-21
  • GBP 100
(18 pages)
21 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-21
  • GBP 100
(18 pages)