UKBizDB.co.uk

INTEGRITY RESOURCE SOLUTIONS LTD.

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

This company is commonly known as Integrity Resource Solutions Ltd.. The company was founded 21 years ago and was given the registration number SC233765. The firm's registered office is in GLASGOW. You can find them at 20-23 Woodside Place, , Glasgow, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:INTEGRITY RESOURCE SOLUTIONS LTD.
Company Number:SC233765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:20-23 Woodside Place, Glasgow, Scotland, G3 7QL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree Cottage, Holbrook Common, Wick, Bristol, BS30 5NF

Secretary21 February 2006Active
Yew Tree Cottage, Holbrook Common, Wick, Bristol, BS30 5NF

Director01 May 2004Active
14 Dykedale, Dunblane, FK15 0DH

Secretary30 July 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary04 July 2002Active
1 Moggswell Lane, Orton Longueville, Peterborough, PE2 7DS

Director04 July 2002Active
C/O Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director22 June 2022Active
17 Inchgower Road, Stepps, Glasgow, G33 6JB

Director08 May 2006Active
14 Dykedale, Dunblane, FK15 0DH

Director01 May 2004Active
C/O Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director22 June 2022Active
24, Thornwood Avenue, Flat 3/1, Glasgow, Scotland, G11 7TW

Director04 July 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director04 July 2002Active

People with Significant Control

Mr Simon Francis Perkins
Notified on:10 February 2023
Status:Active
Date of birth:May 1981
Nationality:British,French
Country of residence:Scotland
Address:C/O Robb Ferguson, Regent Court, Glasgow, Scotland, G2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Perkins
Notified on:01 July 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Yewtrees Cottage, Holbrook Common, Bristol, England, BS30 5NF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Anthony Tracey
Notified on:08 December 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:Scotland
Address:20-23, Woodside Place, Glasgow, Scotland, G3 7QL
Nature of control:
  • Ownership of shares 50 to 75 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
2023-11-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-25Dissolution

Dissolution application strike off company.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-05Incorporation

Memorandum articles.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-24Capital

Capital name of class of shares.

Download
2022-06-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Address

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

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.