Background WavePink WaveYellow Wave

INTERNATIONAL CORRESPONDENCE SCHOOLS LIMITED (SC434382)

INTERNATIONAL CORRESPONDENCE SCHOOLS LIMITED (SC434382) is an active UK company. incorporated on 9 October 2012. with registered office in Glasgow. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. INTERNATIONAL CORRESPONDENCE SCHOOLS LIMITED has been registered for 13 years.

Company Number
SC434382
Status
active
Type
ltd
Incorporated
9 October 2012
Age
13 years
Address
Fourth Floor, Glasgow, G1 2PR
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL CORRESPONDENCE SCHOOLS LIMITED

INTERNATIONAL CORRESPONDENCE SCHOOLS LIMITED is an active company incorporated on 9 October 2012 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. INTERNATIONAL CORRESPONDENCE SCHOOLS LIMITED was registered 13 years ago.(SIC: 85590, 85600)

Status

active

Active since 13 years ago

Company No

SC434382

LTD Company

Age

13 Years

Incorporated 9 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

CLYDE EDUCATION LIMITED
From: 9 October 2012To: 27 August 2013
Contact
Address

Fourth Floor 7 West Nile Street Glasgow, G1 2PR,

Previous Addresses

7 Fourth Floor 7 West Nile Street Glasgow G1 2PR Scotland
From: 14 June 2022To: 16 June 2022
225 Bath Street Glasgow G2 4GZ Scotland
From: 3 January 2019To: 14 June 2022
Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH
From: 28 April 2014To: 3 January 2019
3a Dublin Meuse Edinburgh Midlothian EH3 6NW
From: 18 October 2012To: 28 April 2014
Exchange Tower 19 Canning Street Edinburgh EH3 8EH
From: 9 October 2012To: 18 October 2012
Timeline

47 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Share Issue
Nov 12
Funding Round
Nov 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jun 15
Funding Round
Aug 15
Director Left
Mar 16
Funding Round
Apr 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Funding Round
May 18
Loan Secured
May 18
Loan Secured
May 18
Owner Exit
May 18
Loan Cleared
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
May 18
Loan Secured
Jul 18
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Owner Exit
Nov 23
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Nov 25
5
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Resolution
25 May 2018
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
17 May 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 May 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 May 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 May 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 May 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 May 2018
466(Scot)466(Scot)
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 May 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
11 May 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Resolution
5 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Account Reference Date Company Previous Extended
10 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Resolution
28 August 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 August 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 August 2013
RESOLUTIONSResolutions
Legacy
31 January 2013
MG01sMG01s
Resolution
12 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 November 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
5 November 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Incorporation Company
9 October 2012
NEWINCIncorporation