Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EXAMINATION & ASSESSMENT SERVICES LIMITED
Company Information for

EXAMINATION & ASSESSMENT SERVICES LIMITED

C/O Mazars, 100 Queen Street, Glasgow, G1 3DN,
Company Registration Number
SC099878
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Examination & Assessment Services Ltd
EXAMINATION & ASSESSMENT SERVICES LIMITED was founded on 1986-07-03 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Examination & Assessment Services Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EXAMINATION & ASSESSMENT SERVICES LIMITED
 
Legal Registered Office
C/O Mazars
100 Queen Street
Glasgow
G1 3DN
Other companies in G2
 
Telephone01324499700
 
Previous Names
TEKTRA LIMITED07/05/2009
Filing Information
Company Number SC099878
Company ID Number SC099878
Date formed 1986-07-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-07-31
Account next due 30/04/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-08-17 04:19:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXAMINATION & ASSESSMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXAMINATION & ASSESSMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN KELLY
Company Secretary 2008-09-09
IAN MICHAEL SACKREE
Director 2014-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK COMPTON LEWIS
Director 2009-05-28 2018-07-18
DAVID LAWRENCE WILKINSON
Director 2009-10-01 2018-07-18
VIVIEN HELEN CRUICKSHANK
Director 2011-11-01 2017-01-31
LEE MICHAEL TOMBS
Director 2009-05-28 2014-12-31
PHILIP VERNON HARRISON
Director 2009-05-28 2011-10-31
MICHAEL JOHN KELLY
Director 2005-07-01 2009-05-28
JOANNE MARIE MCMANUS
Director 2005-07-01 2008-10-27
SIMON PETER BURGESS
Company Secretary 2005-02-23 2008-09-04
DENZIL LEE
Director 2006-01-01 2008-06-30
GEOFFREY ROBERT STEVENS
Director 2005-04-19 2007-03-13
JOHN ROWLEY
Director 2003-01-29 2005-05-16
GEOFFREY ROBERT STEVENS
Director 2002-08-28 2005-02-28
GEOFFREY ROBERT STEVENS
Company Secretary 2002-08-28 2005-02-23
MICHAEL ROBERT DAVY
Director 2002-10-30 2003-01-29
RICHARD FIELDING
Director 2000-09-13 2002-11-07
GEOFFREY LENNOX
Director 2000-09-14 2002-11-07
RICHARD FIELDING
Company Secretary 2002-01-25 2002-08-28
RICHARD FIELDING
Company Secretary 2000-09-13 2002-01-25
BRIAN FOREMAN
Director 2000-09-14 2000-11-15
MICHAEL JOHN KELLY
Director 1999-04-28 2000-11-15
JOANNE MARIE MCMANUS
Director 1997-08-01 2000-11-15
SHARON ANN RETSON
Director 1990-11-01 2000-11-15
JEANETTE MARGARET RETSON
Company Secretary 1988-12-31 2000-09-13
JEANETTE MARGARET RETSON
Director 1988-12-31 2000-09-13
JOHN MERRILEES RETSON
Director 1988-12-31 2000-09-13
MAUREEN EWING RETSON
Director 1990-11-01 2000-09-12
MYLES ANDERSON RETSON
Director 1991-09-01 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN KELLY ELS GROUP LIMITED Company Secretary 2008-12-09 CURRENT 1996-07-03 Liquidation
MICHAEL JOHN KELLY PNI HOLDINGS LIMITED Company Secretary 2008-12-09 CURRENT 1999-12-16 Liquidation
MICHAEL JOHN KELLY PROTOCOL NATIONAL LIMITED Company Secretary 2008-12-09 CURRENT 1995-01-09 Active
MICHAEL JOHN KELLY EDUCATION LECTURING SERVICES Company Secretary 2008-12-09 CURRENT 1995-01-16 Liquidation
MICHAEL JOHN KELLY PROTOCOL ASSOCIATES LIMITED Company Secretary 2008-12-09 CURRENT 1999-11-11 Liquidation
IAN MICHAEL SACKREE FOLLY VIEW LTD Director 2017-04-03 CURRENT 2017-04-03 Liquidation
IAN MICHAEL SACKREE TEACHING FORCE LIMITED Director 2015-08-11 CURRENT 2015-08-11 Liquidation
IAN MICHAEL SACKREE OZOLA LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
IAN MICHAEL SACKREE ELS GROUP LIMITED Director 2015-01-01 CURRENT 1996-07-03 Liquidation
IAN MICHAEL SACKREE LEARNING SMARTER LIMITED Director 2014-12-31 CURRENT 2012-12-14 Active - Proposal to Strike off
IAN MICHAEL SACKREE ESAFEGUARDING LTD Director 2014-12-31 CURRENT 2013-01-30 Liquidation
IAN MICHAEL SACKREE PNI HOLDINGS LIMITED Director 2014-12-31 CURRENT 1999-12-16 Liquidation
IAN MICHAEL SACKREE PROTOCOL NATIONAL LIMITED Director 2014-12-31 CURRENT 1995-01-09 Active
IAN MICHAEL SACKREE LAW 2478 LIMITED Director 2014-12-31 CURRENT 2009-09-30 Liquidation
IAN MICHAEL SACKREE THE NOMAD TRUST Director 2013-04-22 CURRENT 2008-04-10 Active
IAN MICHAEL SACKREE YMCA TRADING COMPANY LIMITED Director 2010-05-17 CURRENT 1993-03-22 Active
IAN MICHAEL SACKREE LINCOLNSHIRE Y.M.C.A. LTD Director 2010-01-28 CURRENT 1962-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22SECOND GAZETTE not voluntary dissolution
2023-06-06FIRST GAZETTE notice for voluntary strike-off
2023-05-29Unaudited abridged accounts made up to 2022-07-31
2023-05-29Unaudited abridged accounts made up to 2022-07-31
2023-05-29Application to strike the company off the register
2023-05-29Application to strike the company off the register
2023-03-23APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL SACKREE
2023-03-23APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL SACKREE
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-09-01SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN KELLY on 2022-09-01
2022-09-01Director's details changed for Mr Michael John Kelly on 2022-09-01
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0998780009
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-11CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0998780009
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-02-09PSC07CESSATION OF LAW 2478 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-03PSC02Notification of Protocol Holdings Limited as a person with significant control on 2020-07-30
2020-04-30AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-04PSC02Notification of Law 2478 Limited as a person with significant control on 2019-02-01
2020-02-04PSC07CESSATION OF IAN MICHAEL SACKREE AS A PERSON OF SIGNIFICANT CONTROL
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-08-29AA01Previous accounting period shortened from 30/09/18 TO 31/07/18
2018-08-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN KELLY
2018-08-28PSC07CESSATION OF DAVID LAWRENCE WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LEWIS
2018-07-23PSC07CESSATION OF DAVID LAWRENCE WILKINSON AS A PSC
2018-07-23PSC07CESSATION OF DEREK COMPTON LEWIS AS A PSC
2018-07-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM 100 Cc/O Mazars 100 Queen Street Glasgow G1 3DN Scotland
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAWRENCE WILKINSON
2018-02-09PSC07CESSATION OF VIV HELEN CRUICKSHANK AS A PERSON OF SIGNIFICANT CONTROL
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM C/O Mazars 90 st. Vincent Street Glasgow G2 5UB
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN HELEN CRUICKSHANK
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH NO UPDATES
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 18000
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 18000
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 18000
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-27AP01DIRECTOR APPOINTED MR IAN MICHAEL SACKREE
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LEE MICHAEL TOMBS
2014-06-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 18000
2014-01-31AR0131/01/14 FULL LIST
2013-06-10AA01CURREXT FROM 30/06/2013 TO 30/09/2013
2013-03-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-16AR0131/01/13 FULL LIST
2012-04-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-07AR0131/01/12 FULL LIST
2011-12-05AP01DIRECTOR APPOINTED MS VIVIEN HELEN CRUICKSHANK
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON
2011-03-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-02AR0131/01/11 FULL LIST
2010-04-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-08AR0131/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL TOMBS / 31/01/2010
2009-10-20AP01DIRECTOR APPOINTED MR DAVID LAWRENCE WILKINSON
2009-06-11288aDIRECTOR APPOINTED DEREK COMPTON LEWIS
2009-06-11288aDIRECTOR APPOINTED LEE MICHAEL TOMBS
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KELLY
2009-06-11288aDIRECTOR APPOINTED PHILIP VERNON HARRISON
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 2 THE CRESCENT CLARKSTON GLASGOW G76 8HT UNITED KINGDOM
2009-05-08RES01ADOPT ARTICLES 06/05/2009
2009-05-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-07CERTNMCOMPANY NAME CHANGED TEKTRA LIMITED CERTIFICATE ISSUED ON 07/05/09
2009-02-18363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-17190LOCATION OF DEBENTURE REGISTER
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM UNIT 4A GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH FK3 8WX
2009-02-17353LOCATION OF REGISTER OF MEMBERS
2008-12-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-12-23288bAPPOINTMENT TERMINATED SECRETARY SIMON BURGESS
2008-12-23288aSECRETARY APPOINTED MICHAEL JOHN KELLY
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR JOANNE MCMANUS
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR DENZIL LEE
2008-06-02363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-07-10363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-03-15288bDIRECTOR RESIGNED
2007-01-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-09363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-02-17288aNEW DIRECTOR APPOINTED
2005-10-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-01288aNEW DIRECTOR APPOINTED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-06-28363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-22288bDIRECTOR RESIGNED
2005-04-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-28288aNEW DIRECTOR APPOINTED
2005-03-31288bSECRETARY RESIGNED
2005-03-31288bDIRECTOR RESIGNED
2005-03-31288aNEW SECRETARY APPOINTED
2004-06-18363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-01363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-08AUDAUDITOR'S RESIGNATION
2003-02-10288bDIRECTOR RESIGNED
2003-02-10288aNEW DIRECTOR APPOINTED
2003-01-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288aNEW DIRECTOR APPOINTED
2002-09-13288bSECRETARY RESIGNED
2002-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to EXAMINATION & ASSESSMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXAMINATION & ASSESSMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2001-01-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2000-09-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1996-12-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1992-02-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-06-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1989-04-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1989-03-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1987-06-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXAMINATION & ASSESSMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of EXAMINATION & ASSESSMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EXAMINATION & ASSESSMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXAMINATION & ASSESSMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as EXAMINATION & ASSESSMENT SERVICES LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where EXAMINATION & ASSESSMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXAMINATION & ASSESSMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXAMINATION & ASSESSMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.