UKBizDB.co.uk

INTEGRA LOSS CONTROL ASSOCIATES LIMITED

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

This company is commonly known as Integra Loss Control Associates Limited. The company was founded 21 years ago and was given the registration number SC246788. The firm's registered office is in STIRLING. You can find them at 5 Davidson Lea, Kippen, Stirling, Stirlingshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTEGRA LOSS CONTROL ASSOCIATES LIMITED
Company Number:SC246788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 Davidson Lea, Kippen, Stirling, Stirlingshire, FK8 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Davidson Lea, Kippen, Stirling, FK8 3HH

Secretary17 September 2010Active
5 Davidson Lea, Kippen, Stirling, FK8 3HH

Director28 March 2003Active
5, Davidson Lea, Kippen, Stirling, Scotland, FK8 3HH

Director21 March 2011Active
25, Robertson Way, Callander, Scotland, FK17 8JF

Director11 February 2017Active
5 Davidson Lea, Kippen, Stirling, FK8 3HH

Secretary28 March 2003Active
82 Cotes Road, Barrow Upon Soar, Loughborough, LE12 8JS

Secretary01 April 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary28 March 2003Active
82 Cotes Road, Barrow Upon Soar, Loughborough, LE12 8JS

Director28 March 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director28 March 2003Active

People with Significant Control

Mr Scott William Denny
Notified on:01 April 2018
Status:Active
Date of birth:February 1987
Nationality:British
Address:5 Davidson Lea, Stirling, FK8 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Mcauslan Denny
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:5 Davidson Lea, Stirling, FK8 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catriona Denny
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:5 Davidson Lea, Stirling, FK8 3HH
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 (5 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Capital

Capital allotment shares.

Download
2018-11-12Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Appoint person director company with name date.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.