INTEGRATED ENVIRONMENTAL SOLUTIONS (IP) LIMITED

SC305526
HELIX BUILDING KELVIN CAMPUS MARYHILL ROAD GLASGOW G20 0SP

Documents

Documents
Date Category Description Pages
25 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
09 May 2023 gazette Gazette Notice Voluntary 1 Buy now
02 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Feb 2023 accounts Annual Accounts 2 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 accounts Annual Accounts 2 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 accounts Annual Accounts 2 Buy now
01 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Jan 2020 accounts Annual Accounts 2 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 accounts Annual Accounts 2 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 accounts Annual Accounts 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2017 accounts Annual Accounts 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2016 accounts Annual Accounts 2 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
25 Feb 2015 accounts Annual Accounts 2 Buy now
01 Dec 2014 annual-return Annual Return 4 Buy now
26 Feb 2014 accounts Annual Accounts 2 Buy now
19 Dec 2013 annual-return Annual Return 4 Buy now
21 Feb 2013 accounts Annual Accounts 2 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 accounts Annual Accounts 2 Buy now
16 Dec 2011 annual-return Annual Return 4 Buy now
26 Jan 2011 accounts Annual Accounts 2 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
31 Jan 2010 accounts Annual Accounts 2 Buy now
23 Dec 2009 annual-return Annual Return 4 Buy now
03 Mar 2009 officers Secretary appointed ms susan falconer 1 Buy now
03 Mar 2009 officers Appointment terminated secretary andrew mckellar 1 Buy now
23 Dec 2008 officers Secretary appointed mr andrew angus mckellar 1 Buy now
23 Dec 2008 officers Appointment terminated director martin ramsay 1 Buy now
23 Dec 2008 officers Appointment terminated secretary martin ramsay 1 Buy now
01 Dec 2008 annual-return Return made up to 30/11/08; full list of members 3 Buy now
01 Dec 2008 accounts Annual Accounts 2 Buy now
14 Dec 2007 accounts Annual Accounts 2 Buy now
12 Dec 2007 annual-return Return made up to 30/11/07; full list of members 2 Buy now
27 Jul 2007 annual-return Return made up to 17/07/07; full list of members 2 Buy now
30 Mar 2007 officers New director appointed 2 Buy now
30 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
30 Mar 2007 officers Secretary resigned 1 Buy now
30 Mar 2007 officers Director resigned 1 Buy now
30 Mar 2007 officers Director resigned 1 Buy now
26 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Mar 2007 address Registered office changed on 26/03/07 from: 3 glenfinlas street edinburgh EH3 6AQ 1 Buy now
26 Mar 2007 accounts Accounting reference date shortened from 31/07/07 to 31/05/07 1 Buy now
26 Mar 2007 resolution Resolution 7 Buy now
17 Jul 2006 incorporation Incorporation Company 14 Buy now