Company NameInducomm Limited
DirectorsPatrick Templeton and Paul Templeton
Company StatusActive
Company NumberSC095123
CategoryPrivate Limited Company
Incorporation Date17 September 1985(38 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Patrick Templeton
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameMr Patrick Templeton
NationalityBritish
StatusCurrent
Appointed20 September 1999(14 years after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Paul Templeton
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(28 years, 6 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameJacqueline Templeton
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1991)
RoleCompany Director
Correspondence Address49 Munro Road
Glasgow
Lanarkshire
G13 1SH
Scotland
Secretary NameJacqueline Templeton
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 September 1999)
RoleEngineer
Correspondence Address14 Boclair Road
Bearsden
Glasgow
G61 6AS
Scotland
Director NameDavid Robertson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(3 years, 10 months after company formation)
Appointment Duration28 years (resigned 31 July 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland

Contact

Websiteinducomm.co.uk
Telephone0141 5526166
Telephone regionGlasgow

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1k at £1Patrick Templeton
91.67%
Ordinary
100 at £1David Robertson
8.33%
Ordinary

Financials

Year2014
Net Worth£929,065
Cash£720,461
Current Liabilities£53,183

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

13 July 2006Delivered on: 17 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in the lease of the subjects now situated at and known as five hundred and twenty blochairn road, glasgow comprising that plot or area of ground containing three thousand eight hundred and seventy five and five ninths square yards or thereby gla 188040.
Outstanding

Filing History

21 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
7 January 2021Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 7 January 2021 (1 page)
7 February 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
3 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
12 April 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 August 2017Termination of appointment of David Robertson as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of David Robertson as a director on 31 July 2017 (1 page)
21 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,200
(4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,200
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,200
(4 pages)
31 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,200
(4 pages)
8 April 2014Appointment of Mr Paul Templeton as a director on 6 April 2014 (2 pages)
8 April 2014Appointment of Mr Paul Templeton as a director on 6 April 2014 (2 pages)
8 April 2014Appointment of Mr Paul Templeton as a director on 6 April 2014 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,200
(4 pages)
6 January 2014Director's details changed for Patrick Templeton on 31 March 2013 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,200
(4 pages)
6 January 2014Director's details changed for David Robertson on 31 March 2013 (2 pages)
6 January 2014Director's details changed for David Robertson on 31 March 2013 (2 pages)
6 January 2014Secretary's details changed for Patrick Templeton on 31 March 2013 (1 page)
6 January 2014Director's details changed for Patrick Templeton on 31 March 2013 (2 pages)
6 January 2014Secretary's details changed for Patrick Templeton on 31 March 2013 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 February 2013Director's details changed for David Robertson on 7 January 2013 (2 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 February 2013Director's details changed for Patrick Templeton on 7 January 2013 (2 pages)
11 February 2013Director's details changed for Patrick Templeton on 7 January 2013 (2 pages)
11 February 2013Director's details changed for David Robertson on 7 January 2013 (2 pages)
11 February 2013Director's details changed for Patrick Templeton on 7 January 2013 (2 pages)
11 February 2013Director's details changed for David Robertson on 7 January 2013 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Registered office address changed from 520 Blochairn Road Glasgow G21 2RM on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 520 Blochairn Road Glasgow G21 2RM on 31 July 2012 (1 page)
30 July 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
30 July 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
10 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 March 2009Return made up to 31/12/08; no change of members (4 pages)
17 March 2009Return made up to 31/12/08; no change of members (4 pages)
18 February 2008Return made up to 31/12/05; full list of members (8 pages)
18 February 2008Return made up to 31/12/05; full list of members (8 pages)
18 February 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 2008Return made up to 31/12/06; full list of members (8 pages)
18 February 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 2008Return made up to 31/12/06; full list of members (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 July 2006Partic of mort/charge * (4 pages)
17 July 2006Partic of mort/charge * (4 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 March 2005Return made up to 31/12/03; full list of members (7 pages)
22 March 2005Return made up to 31/12/04; full list of members (7 pages)
22 March 2005Return made up to 31/12/04; full list of members (7 pages)
22 March 2005Return made up to 31/12/03; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 May 2003Return made up to 31/12/02; full list of members (7 pages)
5 May 2003Return made up to 31/12/02; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 February 2003Registered office changed on 14/02/03 from: 528B blochairn road glasgow G21 2DY (1 page)
14 February 2003Registered office changed on 14/02/03 from: 528B blochairn road glasgow G21 2DY (1 page)
1 August 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
24 May 2002Return made up to 31/12/01; full list of members (6 pages)
24 May 2002Return made up to 31/12/01; full list of members (6 pages)
30 May 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1999£ ic 2000/1762 20/09/99 £ sr 238@1=238 (1 page)
8 November 1999£ ic 2000/1762 20/09/99 £ sr 238@1=238 (1 page)
4 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(5 pages)
4 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 28/01/98
(4 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 28/01/98
(4 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 December 1995Full accounts made up to 31 March 1995 (9 pages)
15 December 1995Full accounts made up to 31 March 1995 (9 pages)
17 September 1985Incorporation (14 pages)