Company NameIntegrated Building Systems Limited
Company StatusDissolved
Company NumberSC179626
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Charles Buckle Kelly
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(4 years, 1 month after company formation)
Appointment Duration18 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaypark Business Centre Marchmont Avenue
Polmont
Falkirk
Stirlingshire
FK2 0NZ
Scotland
Director NameIain Craig Kelly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleEngineer
Correspondence Address5 Millhill Close
Greenloaning
Dunblane
Perthshire
FK15 0LE
Scotland
Secretary NameIain Craig Kelly
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleEngineer
Correspondence Address5 Millhill Close
Greenloaning
Dunblane
Perthshire
FK15 0LE
Scotland
Director NameMr Bruce Grant Kelly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(1 year after company formation)
Appointment Duration21 years (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaypark Business Centre Marchmont Avenue
Polmont
Falkirk
Stirlingshire
FK2 0NZ
Scotland
Secretary NameMr Bruce Grant Kelly
NationalityBritish
StatusResigned
Appointed17 February 2003(5 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Grigor Avenue
Edinburgh
Mid Lothian
EH4 2PQ
Scotland

Contact

Telephone01324 719796
Telephone regionFalkirk

Location

Registered AddressHaypark Business Centre Marchmont Avenue
Polmont
Falkirk
Stirlingshire
FK2 0NZ
Scotland
ConstituencyFalkirk
WardLower Braes
Address Matches7 other UK companies use this postal address

Shareholders

7.5k at £1Bruce Kelly
50.00%
Ordinary
7.5k at £1John Charles Buckle Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£59,245
Cash£27,823
Current Liabilities£13,737

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

15 December 2001Delivered on: 24 December 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.
Outstanding

Filing History

18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
26 October 2016Registered office address changed from 36 Haypark Business Centre Marchmount Avenue Polmont, Falkirk Stirlingshire FK2 0NZ to Haypark Business Centre Marchmont Avenue Polmont Falkirk Stirlingshire FK2 0NZ on 26 October 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 15,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 15,000
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 15,000
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 October 2009Director's details changed for John Charles Buckle Kelly on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Bruce Grant Kelly on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
24 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 October 2008Return made up to 13/10/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 November 2007Return made up to 13/10/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 November 2006Return made up to 13/10/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 November 2005Secretary's particulars changed;director's particulars changed (1 page)
7 November 2005Return made up to 13/10/05; full list of members (2 pages)
7 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 November 2004Return made up to 13/10/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 January 2004Location of register of members (1 page)
27 November 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 February 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned;director resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 5 millhill close greenloaning dunblane perthshire FK15 0LE (1 page)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 November 2002Return made up to 13/10/02; full list of members (7 pages)
9 January 2002New director appointed (2 pages)
24 December 2001Partic of mort/charge * (6 pages)
21 December 2001Nc inc already adjusted 07/12/01 (1 page)
21 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2001Ad 07/12/01--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
10 December 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
14 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
26 October 2000Return made up to 13/10/00; full list of members (6 pages)
2 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
27 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/99
(6 pages)
12 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
18 December 1998Return made up to 13/10/98; full list of members (6 pages)
9 December 1998Secretary's particulars changed;director's particulars changed (1 page)
9 December 1998Registered office changed on 09/12/98 from: 6 erskine hill polmont falkirk FK2 0UQ (1 page)
13 October 1997Incorporation (8 pages)