Issos International Limited GLASGOW


Founded in 2005, Issos International, classified under reg no. SC277930 is an active company. Currently registered at 1st Floor 5 Lancaster Crescent G12 0RR, Glasgow the company has been in the business for nineteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 28th September 2010 Issos International Limited is no longer carrying the name The Saint Andrews Experience.

The company has one director. Jennifer M., appointed on 1 August 2005. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Issos International Limited Address / Contact

Office Address 1st Floor 5 Lancaster Crescent
Office Address2 Kelvinside
Town Glasgow
Post code G12 0RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC277930
Date of Incorporation Wed, 5th Jan 2005
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Jennifer M.

Position: Director

Appointed: 01 August 2005

Robert M.

Position: Secretary

Appointed: 14 May 2009

Resigned: 29 October 2021

Accountancy Assured (secretarial Services) Ltd

Position: Corporate Secretary

Appointed: 06 February 2007

Resigned: 28 August 2009

Kenneth S.

Position: Secretary

Appointed: 10 November 2006

Resigned: 06 February 2007

Robert M.

Position: Director

Appointed: 30 June 2006

Resigned: 26 November 2007

Eva-Maria Z.

Position: Secretary

Appointed: 24 January 2006

Resigned: 10 November 2006

Drymen Road Company Secretaries Limited

Position: Corporate Secretary

Appointed: 20 August 2005

Resigned: 23 January 2006

Robert M.

Position: Director

Appointed: 10 January 2005

Resigned: 02 August 2005

Margaret M.

Position: Secretary

Appointed: 10 January 2005

Resigned: 02 August 2005

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 2005

Resigned: 05 January 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 05 January 2005

Resigned: 05 January 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Jennifer M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Jennifer M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

The Saint Andrews Experience September 28, 2010
Baronscourt Developments February 3, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth778 5861 138 4321 194 936      
Balance Sheet
Cash Bank On Hand  6 637583 569515 650376 0381 298 712965 288799 368
Current Assets994 8401 274 7441 503 7761 517 6801 717 3391 840 1332 362 5862 052 5052 057 022
Debtors663 020972 9761 206 181643 153910 7311 453 8951 063 8741 087 2171 257 654
Net Assets Liabilities  1 194 9361 318 7701 552 8691 333 679985 100674 673289 207
Property Plant Equipment  8 7788 8907 55217 42911 4848 7991 268
Other Debtors    18 35229 11033 50030 950176 008
Cash Bank In Hand34 82010 8106 637      
Tangible Fixed Assets14 54415 9338 778      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve778 4861 138 3321 194 836      
Shareholder Funds778 5861 138 4321 194 936      
Other
Accumulated Amortisation Impairment Intangible Assets   11 01522 03033 04460 84093 062126 716
Accumulated Depreciation Impairment Property Plant Equipment  79 13281 51284 18891 31197 256101 26191 792
Creditors  316 326242 856205 266546 113300 000150 0001 810 836
Current Asset Investments297 000290 958290 958290 958290 95810 200   
Fixed Assets14 74416 1338 97853 14940 79639 65989 82177 05043 021
Increase From Amortisation Charge For Year Intangible Assets   11 01511 01511 01427 79632 22233 654
Increase From Depreciation Charge For Year Property Plant Equipment   2 3802 6767 1235 9454 005359
Intangible Assets   44 05933 04422 03078 13768 05141 553
Intangible Assets Gross Cost   55 07455 07455 074138 977161 113168 269
Investments Fixed Assets200200200200200200200200200
Net Current Assets Liabilities766 5291 123 1591 187 4501 274 8241 512 0731 294 0201 195 279747 623246 186
Number Shares Issued Fully Paid   100100    
Par Value Share 1111    
Property Plant Equipment Gross Cost  87 91090 40291 740108 740108 740110 06093 060
Provisions For Liabilities Balance Sheet Subtotal  1 4929 203     
Total Additions Including From Business Combinations Property Plant Equipment   2 4921 33817 000 1 320 
Total Assets Less Current Liabilities781 2731 139 2921 196 4281 327 9731 552 8691 333 6791 285 100824 673289 207
Amount Specific Advance Or Credit Directors        125 367
Amount Specific Advance Or Credit Made In Period Directors        125 367
Amounts Owed By Group Undertakings    892 3791 424 7851 030 3741 056 2671 081 646
Amounts Owed To Group Undertakings     398 2871 134 0871 111 7271 617 116
Average Number Employees During Period    67766
Investments In Group Undertakings    200200200200200
Other Creditors    201 913145 88426 15633 4783 180
Other Taxation Social Security Payable    3 3531 9426 5315 48432 533
Bank Borrowings      300 000300 000150 000
Bank Borrowings Overdrafts      300 000150 000150 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment        9 828
Disposals Property Plant Equipment        17 000
Total Additions Including From Business Combinations Intangible Assets      83 90322 1367 156
Trade Creditors Trade Payables      5334 1938 007
Creditors Due Within One Year228 311151 585316 326      
Number Shares Allotted 100100      
Percentage Subsidiary Held 100100      
Provisions For Liabilities Charges2 6878601 492      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 11 186       
Tangible Fixed Assets Cost Or Valuation76 72387 90987 910      
Tangible Fixed Assets Depreciation62 17871 97679 132      
Tangible Fixed Assets Depreciation Charged In Period 9 7987 156      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (11 pages)

Company search

Advertisements