Glasgow
Lanarkshire
G12 9LJ
Scotland
Secretary Name | Mr Thomas Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Dundonald Road Glasgow Lanarkshire G12 9LJ Scotland |
Director Name | John Carolan Cullion |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Salesman |
Correspondence Address | 58 Kaims Gardens Livingston Village Livingston West Lothian EH54 7DY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Alan Wilson Marshall |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(5 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Peterswell Brae Bannockburn Stirling Stirlingshire FK7 8JE Scotland |
Website | integria.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3373324 |
Telephone region | Glasgow |
Registered Address | 11 Dundonald Road Glasgow G12 9LJ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
11.9k at £1 | Thomas Stewart 99.00% Ordinary A |
---|---|
120 at £1 | Mr Alan Wilson Marshall 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,461 |
Cash | £35,612 |
Current Liabilities | £55,349 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
4 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
23 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
5 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
23 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
1 July 2015 | Termination of appointment of Alan Wilson Marshall as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Alan Wilson Marshall as a director on 30 June 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 May 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Registered office address changed from Herbert House 26 Herbert Street Glasgow G20 6NB on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Registered office address changed from Herbert House 26 Herbert Street Glasgow G20 6NB on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Herbert House 26 Herbert Street Glasgow G20 6NB on 7 January 2011 (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 March 2010 | Director's details changed for Thomas Stewart on 2 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mr Alan Wilson Marshall on 2 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Thomas Stewart on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Alan Wilson Marshall on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Alan Wilson Marshall on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Thomas Stewart on 2 October 2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 9 glasgow road paisley renfrewshire PA1 3QS (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 9 glasgow road paisley renfrewshire PA1 3QS (1 page) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 April 2005 | Return made up to 21/12/04; full list of members (7 pages) |
19 April 2005 | Return made up to 21/12/04; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
17 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 July 2001 | Ad 29/12/00--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
24 July 2001 | Ad 29/12/00--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
18 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 48 west regent street glasgow G2 2QT (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 48 west regent street glasgow G2 2QT (1 page) |
3 March 2000 | Return made up to 21/12/99; full list of members (6 pages) |
3 March 2000 | Return made up to 21/12/99; full list of members (6 pages) |
26 April 1999 | New secretary appointed;new director appointed (2 pages) |
26 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Incorporation (16 pages) |
21 December 1998 | Incorporation (16 pages) |