You are here: bizstats.co.uk > a-z index > I list > IE list

Ief International GLASGOW


Ief International started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC361941. The Ief International company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Glasgow at 1 George Square. Postal code: G2 1AL.

The firm has 3 directors, namely Angus J., Harry R. and John S.. Of them, John S. has been with the company the longest, being appointed on 30 June 2009 and Angus J. has been with the company for the least time - from 1 January 2024. As of 29 April 2024, there were 12 ex directors - Derek N., Lara T. and others listed below. There were no ex secretaries.

Ief International Address / Contact

Office Address 1 George Square
Town Glasgow
Post code G2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC361941
Date of Incorporation Tue, 30th Jun 2009
Industry Activities of religious organizations
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Angus J.

Position: Director

Appointed: 01 January 2024

Harry R.

Position: Director

Appointed: 19 January 2019

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 08 January 2018

John S.

Position: Director

Appointed: 30 June 2009

Derek N.

Position: Director

Appointed: 04 February 2021

Resigned: 09 May 2022

Lara T.

Position: Director

Appointed: 04 February 2021

Resigned: 13 December 2021

Philip P.

Position: Director

Appointed: 29 August 2016

Resigned: 04 April 2017

Peter M.

Position: Director

Appointed: 16 May 2016

Resigned: 09 April 2020

Paul H.

Position: Director

Appointed: 22 September 2015

Resigned: 29 April 2020

Stephen M.

Position: Director

Appointed: 01 July 2013

Resigned: 02 March 2015

Erez S.

Position: Director

Appointed: 06 October 2010

Resigned: 01 July 2013

Linda C.

Position: Director

Appointed: 06 October 2010

Resigned: 30 June 2015

Yohanna K.

Position: Director

Appointed: 06 October 2010

Resigned: 30 June 2015

David Z.

Position: Director

Appointed: 30 June 2009

Resigned: 01 July 2013

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 30 June 2009

Resigned: 08 January 2018

Botrus M.

Position: Director

Appointed: 30 June 2009

Resigned: 30 July 2013

Andrew B.

Position: Director

Appointed: 30 June 2009

Resigned: 17 October 2023

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Harry R. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Peter M. This PSC has significiant influence or control over the company,.

Harry R.

Notified on 9 April 2020
Ceased on 13 July 2020
Nature of control: significiant influence or control

Peter M.

Notified on 30 June 2016
Ceased on 9 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-302017-12-302018-12-302019-12-302020-12-31
Balance Sheet
Cash Bank On Hand5 04817 20331 40651 04786 421
Current Assets6 39519 15033 35351 04787 046
Debtors1 3471 9471 947 625
Net Assets Liabilities5 33417 72032 75349 40985 683
Other Debtors1 3471 9471 947 625
Other
Charity Funds5 33417 72032 75349 40985 683
Cost Charitable Activity5 9508 00113 9452 7593 995
Costs Raising Funds 46 1822 5777 2792 636
Donations Legacies16 3279 45035 47550 16349 548
Expenditure20 95054 18320 45655 85616 216
Expenditure Material Fund 54 18320 45655 85616 216
Income Endowments16 32766 56935 48972 51252 490
Income From Charitable Activity   22 2852 915
Income From Other Trading Activities 57 116   
Income From Other Trading Activity 57 116   
Income Material Fund 66 56935 48972 51252 490
Investment Income 3146427
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4 62312 38615 03316 65636 274
Net Increase Decrease In Charitable Funds  15 03316 65636 274
Transfer To From Material Fund   4 3767 200
Trustees Expenses3 7873 4404 9312 9432 488
Accrued Liabilities Deferred Income   1 038763
Accumulated Depreciation Impairment Property Plant Equipment2 9532 9532 9532 953 
Creditors1 0611 4306001 6381 363
Interest Income On Bank Deposits 3146427
Net Current Assets Liabilities5 33417 72032 75349 40985 683
Other Creditors1 0611 430600600600
Property Plant Equipment Gross Cost2 9532 9532 9532 953 
Total Assets Less Current Liabilities5 33417 72032 75349 40985 683
Salaries Directors8 000    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2024/01/01.
filed on: 22nd, January 2024
Free Download (2 pages)

Company search

Advertisements