UKBizDB.co.uk

INDUSTRIAL SYSTEMS AND CONTROL LIMITED

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

This company is commonly known as Industrial Systems And Control Limited. The company was founded 37 years ago and was given the registration number SC105188. The firm's registered office is in GLASGOW. You can find them at Culzean House, 36 Renfield Street, Glasgow, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INDUSTRIAL SYSTEMS AND CONTROL LIMITED
Company Number:SC105188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1987
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Culzean House, 36 Renfield Street, Glasgow, G2 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Culzean House, 36 Renfield Street, Glasgow, Scotland, G2 1LU

Director01 May 2007Active
Culzean House, 36 Renfield Street, Glasgow, Scotland, G2 1LU

Director-Active
Culzean House, 36 Renfield Street, Glasgow, Scotland, G2 1LU

Director01 April 2010Active
Culzean House, 36 Renfield Street, Glasgow, Scotland, G2 1LU

Secretary13 February 1996Active
123 Ingram Street, Glasgow, G1 1DJ

Secretary19 December 1990Active
Flat 2/R, 76 Howard Street, Glasgow, G1 4EE

Secretary25 November 1992Active
3 Kirkdene Crescent, Newton Mearns, Glasgow, G77 5RP

Secretary-Active
Culzean House, 36 Renfield Street, Glasgow, Scotland, G2 1LU

Director20 March 1997Active
3 Faith Avenue, Quarriers Village, Bridge Of Weir, PA11 3SX

Director01 January 1996Active
1 Castleton Crescent, Newton Mearns, Glasgow, G77 5JX

Director08 January 1993Active
37 Castleton Drive, Newton Mearns, Glasgow, G77 5LE

Director-Active
3 Kirkdene Crescent, Newton Mearns, Glasgow, G77 5RP

Director-Active
Burnfold, Achahoish, Lochgilphead, PA31 8PA

Director-Active
Culzean House, 36 Renfield St, Glasgow, Scotland, G2 1LU

Corporate Director01 April 2010Active

People with Significant Control

Dr David Kenneth Stewart Fraser
Notified on:01 June 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Culzean House, 36 Renfield Street, Glasgow, G2 1LU
Nature of control:
  • Significant influence or control
Professor Michael John Grimble
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Address:Culzean House, 36 Renfield Street, Glasgow, G2 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Catherine Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:Culzean House, 36 Renfield Street, Glasgow, G2 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Gerrit Markus Van Der Molen
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:Dutch
Address:Culzean House, 36 Renfield Street, Glasgow, G2 1LU
Nature of control:
  • Significant influence or control
Dr Andrew Charles Clegg
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Culzean House, 36 Renfield Street, Glasgow, G2 1LU
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
University Of Strathclyde
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:16, Richmond Street, Glasgow, Scotland, G1 1XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.