Warning: file_put_contents(c/3392d57d5c1a89ebcf57fc164fe09140.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
I P I G Limited, G2 4TP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

I P I G LIMITED

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

This company is commonly known as I P I G Limited. The company was founded 17 years ago and was given the registration number SC318134. The firm's registered office is in GLASGOW. You can find them at C/o Wylie & Bisset Llp, 168 Bath Street, Glasgow, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:I P I G LIMITED
Company Number:SC318134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o Wylie & Bisset Llp, 168 Bath Street, Glasgow, United Kingdom, G2 4TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Cardain House, Burkes Road, Beaconsfield, United Kingdom, HP9 1HG

Director13 March 2007Active
10 Dunellan Road, Milngavie, Glasgow, G62 7RE

Secretary09 March 2007Active
99, Barony Drive, Baillieston, Glasgow, United Kingdom, G69 6TE

Director13 March 2007Active
10 Dunellan Road, Milngavie, Glasgow, G62 7RE

Director09 March 2007Active
3, Princes Terrace, Glasgow, Scotland, G12 9JW

Director13 March 2007Active
14 Clydesdale Avenue, Paisley, PA3 4JL

Director09 March 2007Active
51, Kilmardinny Crescent, Bearsden, Glasgow, Scotland, G61 3NP

Director13 March 2007Active

People with Significant Control

Mr James Duncan Mclean
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Wylie & Bisset Llp, 168 Bath Street, Glasgow, United Kingdom, G2 4TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Donaldson
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Wylie & Bisset Llp, 168 Bath Street, Glasgow, United Kingdom, G2 4TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony David Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:Scotland
Address:Centrum House, 38 Queen Street, Glasgow, Scotland, G1 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Capital

Capital return purchase own shares treasury capital date.

Download
2022-04-20Capital

Capital return purchase own shares treasury capital date.

Download
2022-03-04Address

Change registered office address company with date old address new address.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement.

Download
2021-06-08Capital

Capital return purchase own shares treasury capital date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Capital

Capital return purchase own shares treasury capital date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Capital

Capital return purchase own shares treasury capital date.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Capital

Capital return purchase own shares treasury capital date.

Download

Copyright © 2024. All rights reserved.