Background WavePink WaveYellow Wave

ACADEMY HOUSE EDUCATION LIMITED (SC519113)

ACADEMY HOUSE EDUCATION LIMITED (SC519113) is an active UK company. incorporated on 30 October 2015. with registered office in Grangemouth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ACADEMY HOUSE EDUCATION LIMITED has been registered for 10 years. Current directors include MILLER, Ross Andrew James.

Company Number
SC519113
Status
active
Type
ltd
Incorporated
30 October 2015
Age
10 years
Address
Unit 5 Gateway Business Park, Grangemouth, FK3 8WX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MILLER, Ross Andrew James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMY HOUSE EDUCATION LIMITED

ACADEMY HOUSE EDUCATION LIMITED is an active company incorporated on 30 October 2015 with the registered office located in Grangemouth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ACADEMY HOUSE EDUCATION LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

SC519113

LTD Company

Age

10 Years

Incorporated 30 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

MEDUSA TRAINING ACADEMY LIMITED
From: 30 October 2015To: 27 February 2023
Contact
Address

Unit 5 Gateway Business Park Beancross Road Grangemouth, FK3 8WX,

Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Left
Jul 20
Owner Exit
Sept 22
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILLER, Ross Andrew James

Active
Gateway Business Park, GrangemouthFK3 8WX
Born July 1975
Director
Appointed 30 Oct 2015

MCANDREW, Colin

Resigned
Teviot Place, EdinburghEH1 2QZ
Born February 1976
Director
Appointed 30 Oct 2015
Resigned 30 Jun 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Colin Mcandrew

Ceased
Gateway Business Park, GrangemouthFK3 8WX
Born February 1976

Nature of Control

Significant influence or control
Notified 30 Oct 2016
Ceased 30 Jun 2020

Mr Ross Andrew James Miller

Active
Beancross Road, GrangemouthFK3 8WX
Born July 1975

Nature of Control

Significant influence or control
Notified 30 Oct 2016
EdinburghEH1 2QZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2016
Gateway Business Park, GrangemouthFK3 8WX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
27 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
11 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2015
NEWINCIncorporation