Company NameThe Institution Of Engineers And Shipbuilders In Scotland Ltd
DirectorAndrew Brash Pearson
Company StatusActive
Company NumberSC189633
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)
Previous NameThe Institution Of Engineers In Scotland Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDr Andrew Brash Pearson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(20 years, 12 months after company formation)
Appointment Duration4 years, 7 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address105 West George Street
Glasgow
G2 1QL
Scotland
Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 Lynton Avenue
Glasgow
G46 7JP
Scotland
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Director NameMr Carlo Dinardo
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(7 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 08 July 2003)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressCleveden 61 Main Street
Killearn
Glasgow
G63 9NE
Scotland
Secretary NameIan Ramsay
NationalityBritish
StatusResigned
Appointed07 May 1999(7 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Garmoyle"
Main Road, Langbank
Port Glasgow
PA14 6XP
Scotland
Director NameMr James Robertson Gibb
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 August 2007)
RoleCompany Director
Correspondence AddressFlat N,15 Hughenden Lane
Glasgow
Lanarkshire
G12 9XU
Scotland
Secretary NameMr Crawford Ferguson Gorrie
NationalityBritish
StatusResigned
Appointed08 July 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Glebe Road
Newton Mearns
Glasgow
G77 6DU
Scotland
Secretary NameErnest George Wilkie Chambers
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years after company formation)
Appointment Duration5 years (resigned 01 October 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Langbank Rise
Kilmacolm
Inverclyde
PA13 4LF
Scotland
Director NameErnest George Wilkie Chambers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2009)
RoleRetired Engineer
Country of ResidenceScotland
Correspondence Address3 Langbank Rise
Kilmacolm
Inverclyde
PA13 4LF
Scotland
Director NameDr Martin MacDonald
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 September 2012)
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence Address141 Kirriemuir Avenue
Cardonald
Glasgow
G52 3DW
Scotland
Director NameMr Gordon Grier Thomson Masterton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(9 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 October 2016)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressCorrievreck Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DN
Scotland
Secretary NameMr Gordon Grier Thomson Masterton
NationalityBritish
StatusResigned
Appointed01 August 2008(9 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 October 2016)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressCorrievreck Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DN
Scotland
Director NameProf Iain Alasdair Macleod
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(14 years after company formation)
Appointment Duration6 years, 12 months (resigned 17 September 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address45 Keystone Quadrant
Milngavie
Glasgow
G62 6LP
Scotland
Director NameMs Karen Rutherford Dinardo
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2016(18 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2019)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address105 West George Street
Glasgow
G2 1QL
Scotland
Director NameMr David Michael Westmore
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(20 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence Address105 West George Street
Glasgow
G2 1QL
Scotland
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Telephone0141 2483721
Telephone regionGlasgow

Location

Registered Address105 West George Street
Glasgow
G2 1QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
6 October 2023Appointment of Mr David Michael Westmore as a director on 22 March 2023 (2 pages)
3 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
8 August 2023Notification of a person with significant control statement (3 pages)
22 March 2023Termination of appointment of Andrew Brash Pearson as a director on 22 March 2023 (1 page)
22 March 2023Cessation of Andrew Brash Pearson as a person with significant control on 22 March 2023 (1 page)
22 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
5 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
29 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
25 March 2021Termination of appointment of David Michael Westmore as a director on 9 November 2020 (1 page)
25 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
9 November 2020Company name changed the institution of engineers in scotland LIMITED\certificate issued on 09/11/20
  • CONNOT ‐ Change of name notice
(3 pages)
19 October 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-22
(1 page)
6 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
4 October 2019Termination of appointment of Iain Alasdair Macleod as a director on 17 September 2019 (1 page)
4 October 2019Appointment of Mr David Michael Westmore as a director on 17 September 2019 (2 pages)
4 October 2019Notification of Andrew Pearson as a person with significant control on 17 September 2019 (2 pages)
4 October 2019Appointment of Dr Andrew Brash Pearson as a director on 17 September 2019 (2 pages)
4 October 2019Cessation of Iain Alasdair Macleod as a person with significant control on 17 September 2019 (1 page)
4 October 2019Termination of appointment of Karen Rutherford Dinardo as a director on 17 September 2019 (1 page)
4 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
4 October 2019Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS to 105 West George Street Glasgow G2 1QL on 4 October 2019 (1 page)
10 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
5 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 October 2016Termination of appointment of Gordon Grier Thomson Masterton as a director on 2 October 2016 (1 page)
4 October 2016Termination of appointment of Gordon Grier Thomson Masterton as a secretary on 2 October 2016 (1 page)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Appointment of Ms Karen Rutherford Dinardo as a director on 2 October 2016 (2 pages)
4 October 2016Appointment of Ms Karen Rutherford Dinardo as a director on 2 October 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 October 2016Termination of appointment of Gordon Grier Thomson Masterton as a secretary on 2 October 2016 (1 page)
4 October 2016Termination of appointment of Gordon Grier Thomson Masterton as a director on 2 October 2016 (1 page)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 October 2012Termination of appointment of Martin Macdonald as a director (1 page)
23 October 2012Appointment of Professor Iain Alasdair Macleod as a director (2 pages)
23 October 2012Termination of appointment of Martin Macdonald as a director (1 page)
23 October 2012Appointment of Professor Iain Alasdair Macleod as a director (2 pages)
23 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
24 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
20 October 2010Termination of appointment of Ernest Chambers as a secretary (1 page)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
20 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 October 2010Termination of appointment of Ernest Chambers as a director (1 page)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
20 October 2010Termination of appointment of Ernest Chambers as a director (1 page)
20 October 2010Termination of appointment of Ernest Chambers as a secretary (1 page)
20 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
12 March 2009Director and secretary appointed gordon grier thomson masterton (2 pages)
12 March 2009Director and secretary appointed gordon grier thomson masterton (2 pages)
2 March 2009Director appointed dr martin macdonald (2 pages)
2 March 2009Director appointed dr martin macdonald (2 pages)
1 December 2008Return made up to 23/09/08; full list of members (3 pages)
1 December 2008Return made up to 23/09/08; full list of members (3 pages)
18 November 2008Director appointed ernest chambers (2 pages)
18 November 2008Director appointed ernest chambers (2 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
29 October 2007Return made up to 23/09/07; full list of members (2 pages)
29 October 2007Return made up to 23/09/07; full list of members (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
20 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 October 2006Return made up to 23/09/06; full list of members (2 pages)
3 October 2006Return made up to 23/09/06; full list of members (2 pages)
23 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 September 2005Return made up to 23/09/05; full list of members (2 pages)
23 September 2005Return made up to 23/09/05; full list of members (2 pages)
23 March 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
23 March 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004Return made up to 23/09/04; full list of members (6 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004Return made up to 23/09/04; full list of members (6 pages)
14 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
14 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
29 September 2003Return made up to 23/09/03; full list of members (6 pages)
29 September 2003Return made up to 23/09/03; full list of members (6 pages)
21 July 2003Secretary resigned (2 pages)
21 July 2003Secretary resigned (2 pages)
21 July 2003Director resigned (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Director resigned (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
5 June 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
5 June 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
30 September 2002Return made up to 23/09/02; full list of members (6 pages)
30 September 2002Return made up to 23/09/02; full list of members (6 pages)
21 May 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
21 May 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
28 September 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
30 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
3 October 2000Return made up to 23/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
3 October 2000Return made up to 23/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
17 April 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
17 April 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
1 October 1999Return made up to 23/09/99; full list of members (6 pages)
1 October 1999Return made up to 23/09/99; full list of members (6 pages)
26 July 1999Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
26 July 1999Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
9 July 1999Registered office changed on 09/07/99 from: clydeport building 16 robertson street glasgow G2 8DU (1 page)
9 July 1999Registered office changed on 09/07/99 from: clydeport building 16 robertson street glasgow G2 8DU (1 page)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: 2 blythswood square glasgow G2 4AD (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Memorandum and Articles of Association (13 pages)
10 May 1999Memorandum and Articles of Association (13 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1999Director resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: 2 blythswood square glasgow G2 4AD (1 page)
25 February 1999Company name changed mitreshelf 249 LIMITED\certificate issued on 26/02/99 (2 pages)
25 February 1999Company name changed mitreshelf 249 LIMITED\certificate issued on 26/02/99 (2 pages)
23 September 1998Incorporation (20 pages)
23 September 1998Incorporation (20 pages)