Background WavePink WaveYellow Wave

THE ACADEMY OF MODERN APPLIED PSYCHOLOGY LIMITED (SC612822)

THE ACADEMY OF MODERN APPLIED PSYCHOLOGY LIMITED (SC612822) is an active UK company. incorporated on 6 November 2018. with registered office in Glasgow. The company operates in the Education sector, engaged in other education n.e.c.. THE ACADEMY OF MODERN APPLIED PSYCHOLOGY LIMITED has been registered for 7 years. Current directors include RAMSAY, Karen Anne.

Company Number
SC612822
Status
active
Type
ltd
Incorporated
6 November 2018
Age
7 years
Address
Clyde Offices, 2nd Floor, Glasgow, G2 1BP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
RAMSAY, Karen Anne
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ACADEMY OF MODERN APPLIED PSYCHOLOGY LIMITED

THE ACADEMY OF MODERN APPLIED PSYCHOLOGY LIMITED is an active company incorporated on 6 November 2018 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE ACADEMY OF MODERN APPLIED PSYCHOLOGY LIMITED was registered 7 years ago.(SIC: 85590)

Status

active

Active since 7 years ago

Company No

SC612822

LTD Company

Age

7 Years

Incorporated 6 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 5 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

ACHOLOGY DEVELOPMENTS LTD
From: 6 November 2018To: 21 June 2021
Contact
Address

Clyde Offices, 2nd Floor 48 West George Street Glasgow, G2 1BP,

Previous Addresses

Office 10 Dunnock House 63 Dunnock Road Dunfermline Fife KY11 8QE Scotland
From: 29 June 2021To: 4 March 2026
Dunnock House 63 Dunnock Road Dunfermline Fife KY11 8QE Scotland
From: 26 October 2020To: 29 June 2021
Ridgeway House Achology Developments Ltd. 10a Ridge Way, Hillend Dunfermline Fife KY11 9JN Scotland
From: 2 April 2019To: 26 October 2020
Preston House 7 Preston Crescent Inverkeithing Fife United Kingdom
From: 6 November 2018To: 2 April 2019
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
May 22
Owner Exit
Nov 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RAMSAY, Karen Anne

Active
48 West George Street, GlasgowG2 1BP
Born May 1985
Director
Appointed 06 Mar 2019

STALKER, Alan

Resigned
Dunnock House, DunfermlineKY11 8QE
Secretary
Appointed 28 Apr 2021
Resigned 26 Jan 2022

BLACKIE, Ian Stuart

Resigned
Deveron Road, GlasgowG61 1LJ
Born June 1953
Director
Appointed 23 Jul 2020
Resigned 09 Apr 2021

DALGLEISH, Douglas Russell

Resigned
Springfield Road, LinlithgowEH49 7JH
Born March 1964
Director
Appointed 23 Jul 2020
Resigned 09 Apr 2021

KATES, Bernard Charles

Resigned
Achology Developments Ltd., DunfermlineKY11 9JN
Born July 1957
Director
Appointed 26 Mar 2019
Resigned 23 Jul 2020

RAMSAY, Kain

Resigned
7 Preston Crescent, Inverkeithing
Born July 1979
Director
Appointed 10 Nov 2018
Resigned 18 Mar 2019

SPALTMANN, Deborah Anni

Resigned
Achology Developments Ltd., DunfermlineKY11 9JN
Born December 1958
Director
Appointed 18 Mar 2019
Resigned 16 Sept 2020

YOUNG, Julian Lifford

Resigned
7 Preston Crescent, Inverkeithing
Born January 1976
Director
Appointed 06 Nov 2018
Resigned 18 Mar 2019

Persons with significant control

4

1 Active
3 Ceased
63 Dunnock Road, DunfermlineKY11 8QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2024
Dunnock House, DunfermlineKY11 8QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 May 2021
Ceased 09 Feb 2024

Mr Kain Ramsay

Ceased
Dunnock House, DunfermlineKY11 8QE
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2018
Ceased 21 May 2021

Mr Julian Lifford Young

Ceased
7 Preston Crescent, Inverkeithing
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2018
Ceased 18 Mar 2019
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Resolution
21 June 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
28 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Incorporation Company
6 November 2018
NEWINCIncorporation