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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, Scotland, G74 4JU | Director | 10 November 2017 | Active |
Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, Scotland, G74 4JU | Director | 10 November 2017 | Active |
Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, Scotland, G74 4JU | Director | 28 February 2018 | Active |
Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, Scotland, G74 4JU | Director | 10 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved compulsory. | Download |
2021-03-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-06-09 | Gazette | Gazette filings brought up to date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2019-02-19 | Gazette | Gazette filings brought up to date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-05 | Gazette | Gazette notice compulsory. | Download |
2018-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
2017-11-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.