This company is commonly known as Ipa Energy + Water Economics Limited. The company was founded 18 years ago and was given the registration number SC293869. The firm's registered office is in EDINBURGH. You can find them at 11-15 Thistle Street, , Edinburgh, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | IPA ENERGY + WATER ECONOMICS LIMITED |
---|---|---|
Company Number | : | SC293869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 11-15 Thistle Street, Edinburgh, Scotland, EH2 1DF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11-15, Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 18 December 2023 | Active |
34, Melville Street, Edinburgh, Scotland, EH3 7HA | Secretary | 27 April 2011 | Active |
74, Wigmore Street, London, England, W1U 2SQ | Secretary | 25 November 2020 | Active |
10 Craigfoot Walk, Seafield Towers, Kirkcaldy, KY1 1GA | Secretary | 30 November 2005 | Active |
74, Wigmore Street, London, England, W1U 2SQ | Secretary | 07 January 2016 | Active |
74 Wigmore Street, Wigmore Street, London, England, W1U 2SQ | Secretary | 21 February 2017 | Active |
King Road, PO BOX 621, Riyadh, Saudi Arabia, FOREIGN | Director | 09 January 2006 | Active |
55 Wroughton Road, Battersea, London, SW11 6AY | Director | 01 January 2006 | Active |
34, Melville Street, Edinburgh, Scotland, EH3 7HA | Director | 18 October 2010 | Active |
PO BOX 940093, Amman, Jordan 11194, FOREIGN | Director | 01 October 2007 | Active |
34, Melville Street, Edinburgh, Scotland, EH3 7HA | Director | 18 October 2010 | Active |
9 Tara Avenue, Kew, Australia, | Director | 01 May 2007 | Active |
34, Melville Street, Edinburgh, Scotland, EH3 7HA | Director | 18 October 2010 | Active |
Nansfield, Paxton, Berwick Upon Tweed, TD15 1TD | Director | 01 January 2006 | Active |
74, Wigmore Street, London, United Kingdom, W1U 2SQ | Director | 19 May 2014 | Active |
69 Durham Road, London, SW20 0DE | Director | 01 January 2006 | Active |
34, Melville Street, Edinburgh, Scotland, EH3 7HA | Director | 01 August 2010 | Active |
28 Bambrook Close, Desford, LE9 9FY | Director | 01 January 2006 | Active |
Woodside House, 296d Colinton Road, Edinburgh, EH13 0LB | Director | 30 November 2005 | Active |
Ipa Advisory Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 74, Wigmore Street, London, England, W1U 2SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Change person director company with change date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Officers | Termination secretary company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-11-26 | Officers | Appoint person secretary company with name date. | Download |
2020-11-26 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Accounts | Accounts with accounts type small. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type small. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
2017-04-08 | Officers | Change person director company with change date. | Download |
2017-03-01 | Officers | Appoint person secretary company with name date. | Download |
2017-03-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.