UKBizDB.co.uk

INSULATED RENDER SYSTEMS (SCOTLAND) LTD.

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

This company is commonly known as Insulated Render Systems (scotland) Ltd.. The company was founded 11 years ago and was given the registration number SC441561. The firm's registered office is in AIRDRIE. You can find them at 20 Anderson Street, , Airdrie, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:INSULATED RENDER SYSTEMS (SCOTLAND) LTD.
Company Number:SC441561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2013
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:20 Anderson Street, Airdrie, Scotland, ML6 0AA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Glencraig Street, Airdrie, United Kingdom, ML6 9AS

Director30 January 2013Active
74, Glencraig Street, Airdrie, Scotland, ML6 9AS

Director01 November 2013Active
74, Glencraig Street, Airdrie, Scotland, ML6 9AS

Director30 April 2021Active
74, Glencraig Street, Airdrie, Scotland, ML6 9AS

Director01 November 2013Active
20, Anderson Street, Airdrie, Scotland, ML6 0AA

Director01 May 2019Active
74, Glencraig Street, Airdrie, Scotland, ML6 9AS

Director01 January 2014Active
74, Glencraig Street, Airdrie, Scotland, ML6 9AS

Director01 January 2014Active

People with Significant Control

Mrs Anne Elizabeth Collum
Notified on:14 February 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:Scotland
Address:20, Anderson Street, Airdrie, Scotland, ML6 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Louisa Collum
Notified on:01 February 2018
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:Scotland
Address:20, Anderson Street, Airdrie, Scotland, ML6 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Anthony Collum
Notified on:01 February 2018
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:Scotland
Address:20, Anderson Street, Airdrie, Scotland, ML6 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Anthony Collum
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:Scotland
Address:20, Anderson Street, Airdrie, Scotland, ML6 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type small.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Officers

Change person director company with change date.

Download
2022-11-29Accounts

Change account reference date company previous shortened.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Address

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

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.