UKBizDB.co.uk

IPS GLASGOW LTD

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

This company is commonly known as Ips Glasgow Ltd. The company was founded 6 years ago and was given the registration number SC581238. The firm's registered office is in SOUTH LANARKSHIRE, EAST KILBRI. You can find them at Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbri, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:IPS GLASGOW LTD
Company Number:SC581238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2017
End of financial year:30 November 2018
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbri, Scotland, G74 4JU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, Scotland, G74 4JU

Director10 November 2017Active
Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, Scotland, G74 4JU

Director10 November 2017Active
Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, Scotland, G74 4JU

Director28 February 2018Active
Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, Scotland, G74 4JU

Director10 November 2017Active

People with Significant Control

Mrs Kay Miller
Notified on:28 February 2018
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:Scotland
Address:Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, Scotland, G74 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Mcateer
Notified on:10 November 2017
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:Scotland
Address:Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, Scotland, G74 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Miller
Notified on:10 November 2017
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:Scotland
Address:Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, Scotland, G74 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Davidson
Notified on:10 November 2017
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:Scotland
Address:Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, Scotland, G74 4JU
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 (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
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2021-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-06-09Gazette

Gazette filings brought up to date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-02-19Gazette

Gazette filings brought up to date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download
2018-03-02Persons with significant control

Cessation of a person with significant control.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2017-11-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.