INTERNATIONAL SPORTS ACADEMY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G32 7JN

Company number SC305183
Status Active
Incorporation Date 10 July 2006
Company Type Private Limited Company
Address 401 OLD SHETTLESTON ROAD, GLASGOW, G32 7JN
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 5,000 . The most likely internet sites of INTERNATIONAL SPORTS ACADEMY LIMITED are www.internationalsportsacademy.co.uk, and www.international-sports-academy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. International Sports Academy Limited is a Private Limited Company. The company registration number is SC305183. International Sports Academy Limited has been working since 10 July 2006. The present status of the company is Active. The registered address of International Sports Academy Limited is 401 Old Shettleston Road Glasgow G32 7jn. . MCNAUGHT, James is a Secretary of the company. MONEY, Linda is a Director of the company. Secretary CAMPBELL, William Alexander has been resigned. Secretary MCLETCHIE, Christine has been resigned. Secretary PHINN, Hugh has been resigned. Director ALI, Riaz Yaqub has been resigned. Director CAMPBELL, William Alexander has been resigned. Director CUNNINGHAM, Edward has been resigned. Director DONALDSON, Ian has been resigned. Director KELLY, Hugh has been resigned. Director KELLY, Hugh has been resigned. Director MCLETCHIE, Christine has been resigned. Director MCLETCHIE, Megan has been resigned. Director PHINN, Hugh has been resigned. Director PHINN, Hugh has been resigned. Director ROSS, Joseph Duncan Champion has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
MCNAUGHT, James
Appointed Date: 25 July 2012

Director
MONEY, Linda
Appointed Date: 25 September 2010
57 years old

Resigned Directors

Secretary
CAMPBELL, William Alexander
Resigned: 27 January 2007
Appointed Date: 10 July 2006

Secretary
MCLETCHIE, Christine
Resigned: 30 October 2007
Appointed Date: 01 March 2007

Secretary
PHINN, Hugh
Resigned: 25 July 2012
Appointed Date: 08 June 2009

Director
ALI, Riaz Yaqub
Resigned: 09 June 2009
Appointed Date: 30 October 2007
57 years old

Director
CAMPBELL, William Alexander
Resigned: 09 June 2009
Appointed Date: 17 April 2007
88 years old

Director
CUNNINGHAM, Edward
Resigned: 25 September 2010
Appointed Date: 08 June 2009
62 years old

Director
DONALDSON, Ian
Resigned: 09 June 2009
Appointed Date: 30 October 2007
66 years old

Director
KELLY, Hugh
Resigned: 15 May 2008
Appointed Date: 17 April 2007
65 years old

Director
KELLY, Hugh
Resigned: 01 March 2007
Appointed Date: 10 July 2006
65 years old

Director
MCLETCHIE, Christine
Resigned: 30 October 2007
Appointed Date: 01 March 2007
36 years old

Director
MCLETCHIE, Megan
Resigned: 30 October 2007
Appointed Date: 01 March 2007
39 years old

Director
PHINN, Hugh
Resigned: 25 July 2012
Appointed Date: 25 September 2010
72 years old

Director
PHINN, Hugh
Resigned: 25 September 2010
Appointed Date: 08 June 2009
72 years old

Director
ROSS, Joseph Duncan Champion
Resigned: 12 September 2007
Appointed Date: 10 July 2006
74 years old

Persons With Significant Control

Mrs Linda Money
Notified on: 23 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL SPORTS ACADEMY LIMITED Events

04 Aug 2016
Confirmation statement made on 23 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5,000

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
31 Jul 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5,000

...
... and 45 more events
08 Mar 2007
New secretary appointed
07 Mar 2007
Director resigned
30 Jan 2007
Registered office changed on 30/01/07 from: stanmore house 5 mill street paisley PA1 1LY
30 Jan 2007
Secretary resigned
10 Jul 2006
Incorporation