Company NameIndustrial Spraying Systems Limited
DirectorsMark Andrew MacDonald and Deborah Jane MacDonald
Company StatusActive
Company NumberSC164406
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Mark Andrew MacDonald
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 21
Fisherrow Industrial Estate
Newhailes Road
Musselburgh
EH21 6RU
Scotland
Director NameMrs Deborah Jane MacDonald
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address22 Scarlett Park
Wallyford
Musselburgh
EH21 8BY
Scotland
Secretary NameMrs Deborah Jane MacDonald
StatusCurrent
Appointed01 October 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressUnit 21
Fisherrow Industrial Estate
Newhailes Road
Musselburgh
EH21 6RU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Ian MacDonald
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 21
Fisherrow Industrial Estate
Newhailes Road
Musselburgh
EH21 6RU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Ian MacDonald
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 21
Fisherrow Industrial Estate
Newhailes Road
Musselburgh
EH21 6RU
Scotland

Contact

Websiteindustrialsprayingsystems.com

Location

Registered AddressUnit 21
Fisherrow Industrial Estate
Newhailes Road
Musselburgh
EH21 6RU
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Shareholders

1 at £1Ian Macdonald
50.00%
Ordinary
1 at £1Mark Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£79,402
Cash£74,927
Current Liabilities£46,473

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

21 October 2020Termination of appointment of Ian Macdonald as a director on 30 September 2020 (1 page)
21 October 2020Termination of appointment of Ian Macdonald as a secretary on 30 September 2020 (1 page)
21 October 2020Appointment of Mrs Deborah Jane Macdonald as a secretary on 1 October 2020 (2 pages)
21 October 2020Cessation of Ian Macdonald as a person with significant control on 30 September 2020 (1 page)
28 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
29 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
27 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
27 March 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
23 June 2017Appointment of Mrs Deborah Jane Macdonald as a director on 21 June 2017 (2 pages)
23 June 2017Appointment of Mrs Deborah Jane Macdonald as a director on 21 June 2017 (2 pages)
19 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
1 February 2010Full accounts made up to 31 March 2009 (4 pages)
1 February 2010Full accounts made up to 31 March 2009 (4 pages)
6 November 2009Secretary's details changed for Ian Macdonald on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mark Macdonald on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Ian Macdonald on 6 November 2009 (1 page)
6 November 2009Director's details changed for Ian Macdonald on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ian Macdonald on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mark Macdonald on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Ian Macdonald on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mark Macdonald on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ian Macdonald on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Ian Macdonald on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Ian Macdonald on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Ian Macdonald on 6 November 2009 (1 page)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2009Return made up to 25/03/09; full list of members (4 pages)
23 April 2009Return made up to 25/03/09; full list of members (4 pages)
10 April 2009Return made up to 25/03/08; full list of members (4 pages)
10 April 2009Return made up to 25/03/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2007Return made up to 25/03/07; full list of members (7 pages)
18 April 2007Return made up to 25/03/07; full list of members (7 pages)
28 March 2006Return made up to 25/03/06; full list of members (7 pages)
28 March 2006Return made up to 25/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 April 2005Return made up to 25/03/05; full list of members (7 pages)
11 April 2005Return made up to 25/03/05; full list of members (7 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 April 2004Return made up to 25/03/04; full list of members (7 pages)
17 April 2004Return made up to 25/03/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 April 2003Return made up to 25/03/03; full list of members (7 pages)
23 April 2003Return made up to 25/03/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 April 2002Return made up to 25/03/02; full list of members (6 pages)
19 April 2002Return made up to 25/03/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 April 2001Return made up to 25/03/01; full list of members (6 pages)
24 April 2001Return made up to 25/03/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 April 2000Return made up to 25/03/00; full list of members (6 pages)
4 April 2000Return made up to 25/03/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 May 1999Return made up to 25/03/99; no change of members (4 pages)
12 May 1999Return made up to 25/03/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 May 1998Return made up to 25/03/98; no change of members (4 pages)
6 May 1998Return made up to 25/03/98; no change of members (4 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 May 1997Return made up to 25/03/97; full list of members (6 pages)
21 May 1997Return made up to 25/03/97; full list of members (6 pages)
18 April 1996Registered office changed on 18/04/96 from: unit 21A fisherrow industrial estate musselburgh (1 page)
18 April 1996Registered office changed on 18/04/96 from: unit 21A fisherrow industrial estate musselburgh (1 page)
27 March 1996New director appointed (1 page)
27 March 1996New director appointed (1 page)
27 March 1996Director resigned (2 pages)
27 March 1996New secretary appointed;new director appointed (1 page)
27 March 1996Secretary resigned (2 pages)
27 March 1996Secretary resigned (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996New secretary appointed;new director appointed (1 page)