UKBizDB.co.uk

I B S (TAPES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I B S (tapes) Limited. The company was founded 47 years ago and was given the registration number SC062060. The firm's registered office is in GLASGOW. You can find them at 30 Glenburn Road, East Kilbride, Glasgow, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:I B S (TAPES) LIMITED
Company Number:SC062060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1977
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:30 Glenburn Road, East Kilbride, Glasgow, G74 5BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Glenburn Road, East Kilbride, Glasgow, G74 5BA

Director30 January 2019Active
30, Glenburn Road, East Kilbride, Glasgow, G74 5BA

Director30 January 2019Active
30, Glenburn Road, East Kilbride, Glasgow, United Kingdom, G74 5BA

Director24 October 2005Active
41 Merryvale Avenue, Giffnock, Glasgow, G46 6DD

Secretary-Active
Hallhill House Hallhill Estate, Howwood, PA9 1AB

Secretary06 September 1996Active
30, Glenburn Road, East Kilbride, Glasgow, United Kingdom, G74 5BA

Secretary23 September 2005Active
Hallhill House, Hallhill Estate, Howwood, PA9 1AB

Director-Active
30, Glenburn Road, East Kilbride, Glasgow, United Kingdom, G74 5BA

Director23 September 2005Active
9 Stirling Gardens, Bishopbriggs, Glasgow, G64 3AZ

Director-Active

People with Significant Control

Mr Robert Barnett Wilson
Notified on:30 January 2019
Status:Active
Date of birth:May 1971
Nationality:British
Address:30, Glenburn Road, Glasgow, G74 5BA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Greig Miller Mathieson
Notified on:30 January 2019
Status:Active
Date of birth:April 1978
Nationality:British
Address:30, Glenburn Road, Glasgow, G74 5BA
Nature of control:
  • Voting rights 25 to 50 percent
Calan Scott Mathieson
Notified on:30 January 2019
Status:Active
Date of birth:January 1975
Nationality:British
Address:30, Glenburn Road, Glasgow, G74 5BA
Nature of control:
  • Voting rights 25 to 50 percent
Coastline Adhesive Tapes (2008) Limited
Notified on:30 January 2019
Status:Active
Country of residence:Scotland
Address:8, Skye Road, Prestwick, Scotland, KA9 2TA
Nature of control:
  • Significant influence or control
I B S (Tapes) (Holdings) Limited
Notified on:21 August 2016
Status:Active
Country of residence:Scotland
Address:30, Glenburn Road, Glasgow, Scotland, G74 5BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Mathieson
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:30, Glenburn Road, Glasgow, G74 5BA
Nature of control:
  • Significant influence or control
Mrs Sally Mathieson
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:30, Glenburn Road, Glasgow, G74 5BA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-01-31Accounts

Accounts with accounts type small.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.