ISSOS INTERNATIONAL LIMITED
GLASGOW THE SAINT ANDREWS EXPERIENCE LTD. BARONSCOURT DEVELOPMENTS LIMITED

Hellopages » Glasgow City » Glasgow City » G12 0RR

Company number SC277930
Status Active
Incorporation Date 5 January 2005
Company Type Private Limited Company
Address 1ST FLOOR 5 LANCASTER CRESCENT, KELVINSIDE, GLASGOW, G12 0RR
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of ISSOS INTERNATIONAL LIMITED are www.issosinternational.co.uk, and www.issos-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Issos International Limited is a Private Limited Company. The company registration number is SC277930. Issos International Limited has been working since 05 January 2005. The present status of the company is Active. The registered address of Issos International Limited is 1st Floor 5 Lancaster Crescent Kelvinside Glasgow G12 0rr. . MUNRO, Robert is a Secretary of the company. MUNRO, Jennifer Margaret is a Director of the company. Secretary MUNRO, Margaret Winning Mcdonald has been resigned. Secretary STOTT, Kenneth has been resigned. Secretary ZEEB, Eva-Maria Katharina has been resigned. Secretary ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD has been resigned. Secretary DRYMEN ROAD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director MUNRO, Robert Holmes has been resigned. Director MUNRO, Robert Holmes has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MUNRO, Robert
Appointed Date: 14 May 2009

Director
MUNRO, Jennifer Margaret
Appointed Date: 01 August 2005
45 years old

Resigned Directors

Secretary
MUNRO, Margaret Winning Mcdonald
Resigned: 02 August 2005
Appointed Date: 10 January 2005

Secretary
STOTT, Kenneth
Resigned: 06 February 2007
Appointed Date: 10 November 2006

Secretary
ZEEB, Eva-Maria Katharina
Resigned: 10 November 2006
Appointed Date: 24 January 2006

Secretary
ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD
Resigned: 28 August 2009
Appointed Date: 06 February 2007

Secretary
DRYMEN ROAD COMPANY SECRETARIES LIMITED
Resigned: 23 January 2006
Appointed Date: 20 August 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 05 January 2005
Appointed Date: 05 January 2005

Director
MUNRO, Robert Holmes
Resigned: 26 November 2007
Appointed Date: 30 June 2006
82 years old

Director
MUNRO, Robert Holmes
Resigned: 02 August 2005
Appointed Date: 10 January 2005
82 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 05 January 2005
Appointed Date: 05 January 2005

Persons With Significant Control

Ms Jennifer Margaret Munro
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ISSOS INTERNATIONAL LIMITED Events

09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
23 Apr 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100

...
... and 58 more events
17 Jan 2005
Registered office changed on 17/01/05 from: 15 cleveden crescent glasgow G12 0PB
17 Jan 2005
New director appointed
06 Jan 2005
Secretary resigned
06 Jan 2005
Director resigned
05 Jan 2005
Incorporation

ISSOS INTERNATIONAL LIMITED Charges

4 August 2009
Floating charge
Delivered: 11 August 2009
Status: Satisfied on 28 June 2012
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
28 November 2005
Floating charge
Delivered: 9 December 2005
Status: Satisfied on 11 January 2010
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…