Company NameIntegria Solutions Limited
DirectorThomas Stewart
Company StatusActive
Company NumberSC192072
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Thomas Stewart
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Dundonald Road
Glasgow
Lanarkshire
G12 9LJ
Scotland
Secretary NameMr Thomas Stewart
NationalityBritish
StatusCurrent
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Dundonald Road
Glasgow
Lanarkshire
G12 9LJ
Scotland
Director NameJohn Carolan Cullion
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleSalesman
Correspondence Address58 Kaims Gardens
Livingston Village
Livingston
West Lothian
EH54 7DY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Alan Wilson Marshall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(5 years, 6 months after company formation)
Appointment Duration11 years (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Peterswell Brae
Bannockburn
Stirling
Stirlingshire
FK7 8JE
Scotland

Contact

Websiteintegria.co.uk
Email address[email protected]
Telephone0141 3373324
Telephone regionGlasgow

Location

Registered Address11 Dundonald Road
Glasgow
G12 9LJ
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

11.9k at £1Thomas Stewart
99.00%
Ordinary A
120 at £1Mr Alan Wilson Marshall
1.00%
Ordinary B

Financials

Year2014
Net Worth£17,461
Cash£35,612
Current Liabilities£55,349

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

4 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
23 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
5 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 12,000
(5 pages)
8 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 12,000
(5 pages)
1 July 2015Termination of appointment of Alan Wilson Marshall as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Alan Wilson Marshall as a director on 30 June 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 12,000
(6 pages)
2 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 12,000
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 May 2014Registered office address changed from C/O John M Taylor & Co 9 Glasgow Road Paisley Renfrewshire PA1 3QS on 27 May 2014 (1 page)
27 May 2014Registered office address changed from C/O John M Taylor & Co 9 Glasgow Road Paisley Renfrewshire PA1 3QS on 27 May 2014 (1 page)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 12,000
(6 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 12,000
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Registered office address changed from Herbert House 26 Herbert Street Glasgow G20 6NB on 7 January 2011 (1 page)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
7 January 2011Registered office address changed from Herbert House 26 Herbert Street Glasgow G20 6NB on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Herbert House 26 Herbert Street Glasgow G20 6NB on 7 January 2011 (1 page)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Director's details changed for Thomas Stewart on 2 October 2009 (2 pages)
5 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr Alan Wilson Marshall on 2 October 2009 (2 pages)
5 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Thomas Stewart on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Alan Wilson Marshall on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Alan Wilson Marshall on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Thomas Stewart on 2 October 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 January 2009Return made up to 21/12/08; full list of members (4 pages)
26 January 2009Return made up to 21/12/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2008Registered office changed on 02/07/2008 from 9 glasgow road paisley renfrewshire PA1 3QS (1 page)
2 July 2008Registered office changed on 02/07/2008 from 9 glasgow road paisley renfrewshire PA1 3QS (1 page)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 21/12/06; full list of members (7 pages)
15 January 2007Return made up to 21/12/06; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 January 2006Return made up to 21/12/05; full list of members (7 pages)
5 January 2006Return made up to 21/12/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 April 2005Return made up to 21/12/04; full list of members (7 pages)
19 April 2005Return made up to 21/12/04; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
8 January 2004Return made up to 21/12/03; full list of members (7 pages)
8 January 2004Return made up to 21/12/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 December 2002Return made up to 21/12/02; full list of members (7 pages)
19 December 2002Return made up to 21/12/02; full list of members (7 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 December 2001Return made up to 21/12/01; full list of members (6 pages)
17 December 2001Return made up to 21/12/01; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 July 2001Ad 29/12/00--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
24 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2001Ad 29/12/00--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
18 January 2001Return made up to 21/12/00; full list of members (6 pages)
18 January 2001Return made up to 21/12/00; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 March 2000Registered office changed on 13/03/00 from: 48 west regent street glasgow G2 2QT (1 page)
13 March 2000Registered office changed on 13/03/00 from: 48 west regent street glasgow G2 2QT (1 page)
3 March 2000Return made up to 21/12/99; full list of members (6 pages)
3 March 2000Return made up to 21/12/99; full list of members (6 pages)
26 April 1999New secretary appointed;new director appointed (2 pages)
26 April 1999New secretary appointed;new director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
21 December 1998Incorporation (16 pages)
21 December 1998Incorporation (16 pages)