Company NameIntegrated Environmental Solutions Limited
Company StatusActive
Company NumberSC151456
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Donald McLean
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1994(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address32 Beech Avenue
Bearsden
Glasgow
Lanarkshire
G61 3EX
Scotland
Director NameJinzhou Xu
Date of BirthApril 1960 (Born 64 years ago)
NationalityChinese
StatusCurrent
Appointed31 August 2001(7 years, 2 months after company formation)
Appointment Duration22 years, 8 months
RoleManaging Executive
Country of ResidenceJapan
Correspondence Address205 261-1 Yamate-Cho
Naka-Ku
Yokohama
Japan
Director NameMs Susan Falconer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(11 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Carolside Avenue
Clarkston
Glasgow
G76 7AD
Scotland
Director NameDr Antony Craig Wheatley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(12 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameDavid Gebbie McEwan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(12 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHelix Building Kelvin Campus
Maryhill Road
Glasgow
G20 0SP
Scotland
Secretary NameMr Scott Finlayson
StatusCurrent
Appointed24 September 2009(15 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressKelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameMr Scott Finlayson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2010(16 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameMr Raymond James Abbott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(22 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameIain Pittman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(22 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressKelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameHarvey Charles Sussock
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleEngineer
Correspondence Address6 Doune Quadrant
Glasgow
Lanarkshire
G20 6DL
Scotland
Secretary NameHarvey Charles Sussock
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleEngineer
Correspondence Address6 Doune Quadrant
Glasgow
Lanarkshire
G20 6DL
Scotland
Director NameMr Douglas Wilkie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(9 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lytham Meadows
Bothwell
Glasgow
Lanarkshire
G71 8ED
Scotland
Director NameMrs Elizabeth Nimmo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(9 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 March 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Elmwood Avenue
Glasgow
G11 7ED
Scotland
Secretary NameMrs Elizabeth Nimmo
NationalityBritish
StatusResigned
Appointed05 April 1995(9 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 March 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Elmwood Avenue
Glasgow
G11 7ED
Scotland
Director NameGlenn William Stuart
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 January 1998)
RoleEngineer
Correspondence Address37 Barterholm Road
Paisley
Renfrewshire
PA2 6PA
Scotland
Director NameHugh Gilmour Thomson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(11 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnfold
Achahoish
Lochgilphead
Argyll
PA31 8PA
Scotland
Director NameWilliam Colin Greig Carnie
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(2 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 20 March 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressHelen Cottage
26 Links Road
Earlsferry
Fife
KY8 6AU
Scotland
Director NameMichael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1999)
RoleCompany Director
Correspondence Address5 Camptown Cottages
Jedburgh
Roxburghshire
TD8 6PN
Scotland
Director NameMartyn White
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(6 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 November 2000)
RoleManaging Director
Correspondence Address21 Mears Road
Fair Oak
Eastleigh
Hampshire
SO50 7NB
Director NameRobert Todd
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(6 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 November 2000)
RoleBusiness Adviser
Correspondence Address9 Dreghorn Loan
Edinburgh
Midlothian
EH13 0DF
Scotland
Director NameWilliam Taylor Junor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitestone
Cargill
Perth
PH2 6DT
Scotland
Director NameMr Martin William Ramsay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressArdgarth
4 Bellenden Grove
Dunblane
Perthshire
FK15 0FD
Scotland
Secretary NameMr Martin William Ramsay
NationalityBritish
StatusResigned
Appointed30 April 2002(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 December 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressArdgarth
4 Bellenden Grove
Dunblane
Perthshire
FK15 0FD
Scotland
Director NameWilliam John Bonthron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address18 Westbourne Drive
Bearsden
Glasgow
Lanarkshire
G61 4BQ
Scotland
Director NameIan Patrick Molloy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2007(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address89 Seabourne View
Greystones
County Wicklow
Republic Of Ireland
Secretary NameMr Andrew Angus McKellar
NationalityBritish
StatusResigned
Appointed17 December 2008(14 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 February 2009)
RoleAccountant
Correspondence Address14 Bells Burn Avenue
Linlithgow
West Lothian
EH49 7LB
Scotland
Secretary NameMs Susan Falconer
NationalityBritish
StatusResigned
Appointed10 February 2009(14 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Carolside Avenue
Clarkston
Glasgow
G76 7AD
Scotland
Director NameMr Steven John Boyle
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed27 January 2011(16 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Secretary NameCampbell Riddell Breeze Paterson Solicitors (Corporation)
StatusResigned
Appointed28 March 1996(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 24 April 1998)
Correspondence Address12 Woodside Place
Glasgow
Lanarkshire
G3 7QN
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed24 April 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1999)
Correspondence AddressC/O Dla Piper Scotland Llp
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed31 May 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2001)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed28 September 2001(7 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 April 2002)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteiesve.com
Email address[email protected]
Telephone0141 9458500
Telephone regionGlasgow

Location

Registered AddressKelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

36.2k at £0.2Scottish Enterprise
7.03%
Ordinary
26.5k at £0.2Doug Wilkie
5.13%
Ordinary
22.5k at £0.2Trustees Of Mrs A.d. Carnie Family Trust
4.37%
Ordinary
128.8k at £0.2Idaj Uk LTD
24.99%
Ordinary
122.8k at £0.2Mrs Morag Mclean
23.82%
Ordinary
-OTHER
2.54%
-
60.5k at £0.2Foresight 3 Vct PLC
11.73%
Ordinary
52.2k at £0.2West Register Investments LTD
10.14%
Ordinary
9.9k at £0.2James Mather
1.93%
Ordinary
9.3k at £0.2Don Mclean
1.80%
Ordinary
6.3k at £0.2Royal Bank Of Scotland PLC
1.23%
Ordinary
6.3k at £0.2Colin Carnie
1.22%
Ordinary
5.9k at £0.2Mr Harvey Sussock
1.15%
Ordinary
5.5k at £0.2Donald Stearn
1.07%
Ordinary
2k at £0.2Mr Ian Molloy
0.39%
Ordinary
1.7k at £0.2David Mcewan
0.34%
Ordinary
1.2k at £0.2Helen Willis
0.24%
Ordinary
1.2k at £0.2Susan Falconer
0.24%
Ordinary
1.2k at £0.2Mr Chris Ratcliffe
0.23%
Ordinary
1.1k at £0.2Dr Martin Gough
0.21%
Ordinary
1000 at £0.2David Geddes
0.19%
Ordinary

Financials

Year2014
Turnover£8,944,886
Gross Profit£6,003,357
Net Worth£2,133,195
Cash£1,673,252
Current Liabilities£2,482,824

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

23 June 2005Delivered on: 28 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 August 2001Delivered on: 4 September 2001
Satisfied on: 20 October 2005
Persons entitled: Scottish Enterprise

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 July 2000Delivered on: 28 July 2000
Satisfied on: 30 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 January 1997Delivered on: 14 January 1997
Satisfied on: 16 August 2005
Persons entitled: Janeil Limited

Classification: Deposit agreement
Secured details: All sums due or to become due.
Particulars: A cash deposit of £4750.00.
Fully Satisfied
19 April 1995Delivered on: 5 May 1995
Satisfied on: 17 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 March 2024Group of companies' accounts made up to 31 May 2023 (35 pages)
18 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 August 2023Memorandum and Articles of Association (15 pages)
14 July 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 888.75
(2 pages)
14 July 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 136,241
(8 pages)
21 June 2023Confirmation statement made on 10 June 2023 with updates (10 pages)
16 February 2023Group of companies' accounts made up to 31 May 2022 (32 pages)
31 August 2022Resolutions
  • RES13 ‐ Transfer of shares 23/08/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 June 2022Confirmation statement made on 10 June 2022 with updates (17 pages)
9 March 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,534.25
(2 pages)
9 March 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 7,709.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Buy back of ordinary shares for total consideration of £51,060 / article 7.16.3 of the articles shall not apply in respect of sale shares 09/02/2022
(1 page)
30 December 2021Group of companies' accounts made up to 31 May 2021 (33 pages)
23 June 2021Confirmation statement made on 10 June 2021 with updates (16 pages)
12 April 2021Group of companies' accounts made up to 31 May 2020 (30 pages)
23 June 2020Cessation of Sig1 Holdings Limited as a person with significant control on 29 November 2019 (1 page)
23 June 2020Confirmation statement made on 10 June 2020 with updates (14 pages)
2 March 2020Group of companies' accounts made up to 31 May 2019 (31 pages)
6 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 6,645.5
(3 pages)
2 August 2019Resolutions
  • RES13 ‐ In respect of sale of ordinary shares by the roal bank of scoltand PLC and ordinary shares which are not being purchased, second offer in article 7.8 shall not apply, and will be offered to ies share scheme trust. 10/07/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 June 2019Confirmation statement made on 10 June 2019 with updates (13 pages)
28 December 2018Group of companies' accounts made up to 31 May 2018 (31 pages)
14 June 2018Confirmation statement made on 10 June 2018 with updates (12 pages)
31 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 January 2018Memorandum and Articles of Association (17 pages)
25 January 2018Group of companies' accounts made up to 31 May 2017 (29 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (13 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (13 pages)
7 June 2017Appointment of Iain Pittman as a director on 24 May 2017 (2 pages)
7 June 2017Appointment of Iain Pittman as a director on 24 May 2017 (2 pages)
6 March 2017Director's details changed for Dr Anthony Craig Wheatley on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Dr Anthony Craig Wheatley on 6 March 2017 (2 pages)
2 March 2017Appointment of Mr Raymond James Abbott as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Raymond James Abbott as a director on 1 March 2017 (2 pages)
24 February 2017Group of companies' accounts made up to 31 May 2016 (32 pages)
24 February 2017Group of companies' accounts made up to 31 May 2016 (32 pages)
7 October 2016Termination of appointment of Steven John Boyle as a director on 23 September 2016 (1 page)
7 October 2016Termination of appointment of Steven John Boyle as a director on 23 September 2016 (1 page)
11 July 2016Memorandum and Articles of Association (17 pages)
11 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2016Memorandum and Articles of Association (17 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 128,825.75
(13 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 128,825.75
(13 pages)
6 January 2016Group of companies' accounts made up to 31 May 2015 (23 pages)
6 January 2016Group of companies' accounts made up to 31 May 2015 (23 pages)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 128,825.75
(14 pages)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 128,825.75
(14 pages)
7 April 2015Memorandum and Articles of Association (16 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 April 2015Memorandum and Articles of Association (16 pages)
7 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 March 2015Termination of appointment of William Colin Greig Carnie as a director on 20 March 2015 (1 page)
24 March 2015Termination of appointment of William Colin Greig Carnie as a director on 20 March 2015 (1 page)
8 January 2015Cancellation of shares. Statement of capital on 2 December 2014
  • GBP 128,825.75
(4 pages)
8 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 January 2015Cancellation of shares. Statement of capital on 2 December 2014
  • GBP 128,825.75
(4 pages)
8 January 2015Purchase of own shares. (3 pages)
8 January 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 January 2015Cancellation of shares. Statement of capital on 2 December 2014
  • GBP 128,825.75
(4 pages)
8 January 2015Purchase of own shares. (3 pages)
17 November 2014Group of companies' accounts made up to 31 May 2014 (21 pages)
17 November 2014Group of companies' accounts made up to 31 May 2014 (21 pages)
7 July 2014Director's details changed for David Gebbie Mcewan on 1 November 2013 (2 pages)
7 July 2014Director's details changed for David Gebbie Mcewan on 1 November 2013 (2 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 136,241
(14 pages)
7 July 2014Director's details changed for David Gebbie Mcewan on 1 November 2013 (2 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 136,241
(14 pages)
9 June 2014Purchase of own shares. (3 pages)
9 June 2014Purchase of own shares. (3 pages)
19 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 October 2013Accounts for a small company made up to 31 May 2013 (6 pages)
10 October 2013Accounts for a small company made up to 31 May 2013 (6 pages)
22 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (14 pages)
22 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (14 pages)
10 October 2012Accounts for a small company made up to 31 May 2012 (6 pages)
10 October 2012Accounts for a small company made up to 31 May 2012 (6 pages)
2 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
2 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
14 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
14 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2011Memorandum and Articles of Association (17 pages)
4 February 2011Memorandum and Articles of Association (17 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2011Appointment of Mr Steven John Boyle as a director (2 pages)
3 February 2011Appointment of Mr Steven John Boyle as a director (2 pages)
19 November 2010Accounts for a small company made up to 31 May 2010 (5 pages)
19 November 2010Accounts for a small company made up to 31 May 2010 (5 pages)
18 October 2010Appointment of Mr Scott Finlayson as a director (2 pages)
18 October 2010Appointment of Mr Scott Finlayson as a director (2 pages)
31 August 2010Resolutions
  • RES13 ‐ 14/08/2010
(1 page)
31 August 2010Resolutions
  • RES13 ‐ 14/08/2010
(1 page)
26 August 2010Termination of appointment of Ian Molloy as a director (1 page)
26 August 2010Termination of appointment of Ian Molloy as a director (1 page)
25 June 2010Director's details changed for Ms Susan Falconer on 1 February 2010 (2 pages)
25 June 2010Director's details changed for David Gebbie Mcewan on 1 February 2010 (2 pages)
25 June 2010Director's details changed for Dr Anthony Craig Wheatley on 1 February 2010 (2 pages)
25 June 2010Director's details changed for David Gebbie Mcewan on 1 February 2010 (2 pages)
25 June 2010Director's details changed for Dr Anthony Craig Wheatley on 1 February 2010 (2 pages)
25 June 2010Director's details changed for Ian Patrick Molloy on 1 February 2010 (2 pages)
25 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (20 pages)
25 June 2010Secretary's details changed for Mr Scott Finlayson on 1 February 2010 (1 page)
25 June 2010Secretary's details changed for Mr Scott Finlayson on 1 February 2010 (1 page)
25 June 2010Director's details changed for Ian Patrick Molloy on 1 February 2010 (2 pages)
25 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (20 pages)
25 June 2010Director's details changed for David Gebbie Mcewan on 1 February 2010 (2 pages)
25 June 2010Director's details changed for Dr Anthony Craig Wheatley on 1 February 2010 (2 pages)
25 June 2010Director's details changed for Ms Susan Falconer on 1 February 2010 (2 pages)
25 June 2010Secretary's details changed for Mr Scott Finlayson on 1 February 2010 (1 page)
25 June 2010Director's details changed for Ian Patrick Molloy on 1 February 2010 (2 pages)
25 June 2010Director's details changed for Ms Susan Falconer on 1 February 2010 (2 pages)
24 June 2010Termination of appointment of Susan Falconer as a secretary (1 page)
24 June 2010Termination of appointment of Susan Falconer as a secretary (1 page)
25 February 2010Accounts for a small company made up to 31 May 2009 (5 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (5 pages)
15 October 2009Appointment of Mr Scott Finlayson as a secretary (1 page)
15 October 2009Appointment of Mr Scott Finlayson as a secretary (1 page)
21 July 2009Return made up to 10/06/09; full list of members (18 pages)
21 July 2009Director's change of particulars / susan falconer / 31/05/2009 (1 page)
21 July 2009Return made up to 10/06/09; full list of members (18 pages)
21 July 2009Director's change of particulars / susan falconer / 31/05/2009 (1 page)
10 February 2009Appointment terminated secretary andrew mckellar (1 page)
10 February 2009Secretary appointed ms susan falconer (1 page)
10 February 2009Secretary appointed ms susan falconer (1 page)
10 February 2009Appointment terminated secretary andrew mckellar (1 page)
23 December 2008Appointment terminated secretary martin ramsay (1 page)
23 December 2008Secretary appointed mr andrew angus mckellar (1 page)
23 December 2008Secretary appointed mr andrew angus mckellar (1 page)
23 December 2008Appointment terminated secretary martin ramsay (1 page)
14 November 2008Accounts for a small company made up to 31 May 2008 (5 pages)
14 November 2008Accounts for a small company made up to 31 May 2008 (5 pages)
8 July 2008Director's change of particulars / anthony wheatley / 08/07/2008 (1 page)
8 July 2008Director's change of particulars / anthony wheatley / 08/07/2008 (1 page)
17 June 2008Return made up to 10/06/08; full list of members (17 pages)
17 June 2008Return made up to 10/06/08; full list of members (17 pages)
16 November 2007Accounts for a small company made up to 31 May 2007 (6 pages)
16 November 2007Accounts for a small company made up to 31 May 2007 (6 pages)
14 June 2007Return made up to 10/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
14 June 2007Return made up to 10/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
25 January 2007New director appointed (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
29 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
29 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
24 October 2006Registered office changed on 24/10/06 from: helix building kelvin campus, maryhill road glasgow G20 0SP (1 page)
24 October 2006Registered office changed on 24/10/06 from: helix building kelvin campus, maryhill road glasgow G20 0SP (1 page)
19 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
19 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
12 June 2006Registered office changed on 12/06/06 from: 141 st james road glasgow G4 0LT (1 page)
12 June 2006Registered office changed on 12/06/06 from: 141 st james road glasgow G4 0LT (1 page)
13 December 2005New director appointed (1 page)
13 December 2005New director appointed (1 page)
20 October 2005Dec mort/charge * (2 pages)
20 October 2005Dec mort/charge * (2 pages)
17 October 2005Dec mort/charge * (2 pages)
17 October 2005Dec mort/charge * (2 pages)
15 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
15 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
16 August 2005Dec mort/charge * (2 pages)
16 August 2005Dec mort/charge * (2 pages)
28 June 2005Partic of mort/charge * (3 pages)
28 June 2005Partic of mort/charge * (3 pages)
14 June 2005Return made up to 10/06/05; full list of members (18 pages)
14 June 2005Return made up to 10/06/05; full list of members (18 pages)
11 October 2004Accounts for a small company made up to 31 May 2004 (6 pages)
11 October 2004Accounts for a small company made up to 31 May 2004 (6 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
16 June 2004Return made up to 10/06/04; full list of members (18 pages)
16 June 2004Return made up to 10/06/04; full list of members (18 pages)
29 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
29 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
11 June 2003Return made up to 10/06/03; full list of members (18 pages)
11 June 2003Return made up to 10/06/03; full list of members (18 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
20 May 2003Auditor's resignation (1 page)
20 May 2003Auditor's resignation (1 page)
6 February 2003Accounts for a small company made up to 31 May 2002 (8 pages)
6 February 2003Accounts for a small company made up to 31 May 2002 (8 pages)
17 June 2002Return made up to 10/06/02; full list of members (16 pages)
17 June 2002Return made up to 10/06/02; full list of members (16 pages)
10 May 2002Registered office changed on 10/05/02 from: c/o maclay murray & spens 151 st vincent street glasgow G2 5NJ (1 page)
10 May 2002Registered office changed on 10/05/02 from: c/o maclay murray & spens 151 st vincent street glasgow G2 5NJ (1 page)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
7 January 2002Ad 21/12/01--------- £ si [email protected]=129 £ ic 132983/133112 (2 pages)
7 January 2002Ad 21/12/01--------- £ si [email protected]=129 £ ic 132983/133112 (2 pages)
11 December 2001Ad 30/11/01--------- £ si [email protected]=16191 £ ic 116792/132983 (2 pages)
11 December 2001Ad 30/11/01--------- £ si [email protected]=16191 £ ic 116792/132983 (2 pages)
16 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
16 November 2001Accounts for a small company made up to 31 May 2000 (8 pages)
16 November 2001Accounts for a small company made up to 31 May 2000 (8 pages)
16 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2001Memorandum and Articles of Association (17 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2001Memorandum and Articles of Association (17 pages)
24 October 2001New director appointed (3 pages)
24 October 2001New director appointed (3 pages)
5 October 2001Return made up to 10/06/01; change of members (8 pages)
5 October 2001Return made up to 10/06/01; change of members (8 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: napier house 27 thistle street edinburgh EH2 1BS (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: napier house 27 thistle street edinburgh EH2 1BS (1 page)
2 October 2001Secretary resigned (1 page)
7 September 2001Ad 31/08/01--------- £ si [email protected]=22668 £ ic 94124/116792 (2 pages)
7 September 2001Ad 31/08/01--------- £ si [email protected]=22668 £ ic 94124/116792 (2 pages)
4 September 2001Partic of mort/charge * (6 pages)
4 September 2001Partic of mort/charge * (6 pages)
30 August 2001Dec mort/charge * (4 pages)
30 August 2001Dec mort/charge * (4 pages)
19 July 2001Ad 30/05/00-12/09/00 £ si [email protected] (2 pages)
19 July 2001Ad 30/05/00-12/09/00 £ si [email protected] (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
4 December 2000Accounts for a small company made up to 31 May 1999 (9 pages)
4 December 2000Accounts for a small company made up to 31 May 1999 (9 pages)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 2000Memorandum and Articles of Association (16 pages)
30 November 2000Memorandum and Articles of Association (16 pages)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
6 November 2000Return made up to 10/05/95; full list of members; amend (13 pages)
6 November 2000Return made up to 10/05/95; full list of members; amend (13 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
28 July 2000Partic of mort/charge * (5 pages)
28 July 2000Partic of mort/charge * (5 pages)
27 July 2000Return made up to 10/06/00; full list of members (9 pages)
27 July 2000Return made up to 10/06/00; full list of members (9 pages)
8 February 2000Particulars of contract relating to shares (4 pages)
8 February 2000Particulars of contract relating to shares (4 pages)
8 February 2000Ad 27/09/99--------- £ si [email protected]=349 £ ic 91640/91989 (2 pages)
8 February 2000Ad 27/09/99--------- £ si [email protected]=349 £ ic 91640/91989 (2 pages)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 December 1999Ad 06/10/99--------- £ si [email protected]=11525 £ ic 80115/91640 (2 pages)
14 December 1999Memorandum and Articles of Association (16 pages)
14 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 December 1999Memorandum and Articles of Association (16 pages)
14 December 1999Ad 06/10/99--------- £ si [email protected]=11525 £ ic 80115/91640 (2 pages)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
8 June 1999New secretary appointed (1 page)
8 June 1999New secretary appointed (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Return made up to 10/06/99; no change of members (4 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Return made up to 10/06/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (9 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (9 pages)
17 February 1999Registered office changed on 17/02/99 from: 12 woodside place glasgow G3 7QN (1 page)
17 February 1999Registered office changed on 17/02/99 from: 12 woodside place glasgow G3 7QN (1 page)
18 September 1998Return made up to 10/06/98; change of members (7 pages)
18 September 1998Return made up to 10/06/98; change of members (7 pages)
27 July 1998Nc inc already adjusted 21/07/98 (1 page)
27 July 1998Nc inc already adjusted 21/07/98 (1 page)
27 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 May 1998£ nc 150000/65214 28/04/98 (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Ad 29/04/98--------- £ si [email protected]=14901 £ ic 65214/80115 (4 pages)
19 May 1998£ nc 65214/95116 28/04/98 (1 page)
19 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(22 pages)
19 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 May 1998Ad 29/04/98--------- £ si [email protected]=14901 £ ic 65214/80115 (4 pages)
19 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 May 1998S-div 28/04/98 (1 page)
19 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 May 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
19 May 1998S-div 28/04/98 (1 page)
19 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 May 1998£ nc 150000/65214 28/04/98 (1 page)
19 May 1998New director appointed (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 May 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
19 May 1998£ nc 65214/95116 28/04/98 (1 page)
19 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998New director appointed (1 page)
19 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(22 pages)
19 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 May 1998Memorandum and Articles of Association (21 pages)
15 May 1998Memorandum and Articles of Association (21 pages)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1997Return made up to 10/06/97; full list of members (6 pages)
22 July 1997Ad 26/10/96-31/01/97 £ si 15214@1=15214 £ ic 50000/65214 (2 pages)
22 July 1997Ad 26/10/96-31/01/97 £ si 15214@1=15214 £ ic 50000/65214 (2 pages)
22 July 1997Return made up to 10/06/97; full list of members (6 pages)
22 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 July 1997Memorandum and Articles of Association (29 pages)
22 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 July 1997Memorandum and Articles of Association (29 pages)
22 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 July 1997£ nc 50000/150000 25/10/96 (1 page)
16 July 1997£ nc 50000/150000 25/10/96 (1 page)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 January 1997Partic of mort/charge * (5 pages)
14 January 1997Partic of mort/charge * (5 pages)
10 June 1996Return made up to 10/06/96; full list of members (6 pages)
10 June 1996Return made up to 10/06/96; full list of members (6 pages)
9 April 1996Secretary resigned;director resigned (1 page)
9 April 1996Secretary resigned;director resigned (1 page)
9 April 1996New secretary appointed (2 pages)
9 April 1996New secretary appointed (2 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 June 1995New director appointed (3 pages)
26 June 1995New director appointed (3 pages)
15 May 1995New director appointed (2 pages)
15 May 1995Ad 14/04/95-11/05/95 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 May 1995Ad 14/04/95-11/05/95 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 May 1995New director appointed (2 pages)
5 May 1995Partic of mort/charge * (3 pages)
5 May 1995Partic of mort/charge * (3 pages)
13 April 1995Memorandum and Articles of Association (29 pages)
13 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1995Registered office changed on 13/04/95 from: 32 beech avenue bearsden glasgow G61 3EX (1 page)
13 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 April 1995Memorandum and Articles of Association (29 pages)
13 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1995Nc inc already adjusted 05/04/95 (1 page)
13 April 1995Registered office changed on 13/04/95 from: 32 beech avenue bearsden glasgow G61 3EX (1 page)
13 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 April 1995Nc inc already adjusted 05/04/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
10 June 1994Incorporation (33 pages)
10 June 1994Incorporation (33 pages)