Company NameIBP Strategy And Research Ltd.
DirectorEdward Graham
Company StatusActive
Company NumberSC241515
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Edward Graham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressC/O Gallone And Co 14 Newton Place
Glasgow
G3 7PY
Scotland
Secretary NameNoreen Joan Teresa McCarron
NationalityBritish
StatusCurrent
Appointed14 February 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressC/O Gallone And Co 14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMrs Janet Parker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9 Gogoside Road
Largs
Ayrshire
KA30 9LU
Scotland
Secretary NameEdward Graham
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleConsultant
Correspondence Address11 Kent Drive
Rutherglen
Glasgow
Lanarkshire
G73 5AP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteibpstrategy.com
Telephone01698 846825
Telephone regionMotherwell

Location

Registered AddressC/O Gallone And Co
14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Edward Graham
70.00%
Ordinary
30 at £1Noreen Mccarron
30.00%
Ordinary

Financials

Year2014
Net Worth£49,614
Cash£20
Current Liabilities£88,145

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Charges

7 April 2003Delivered on: 17 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 December 2023Confirmation statement made on 23 December 2023 with no updates (3 pages)
30 June 2023Compulsory strike-off action has been discontinued (1 page)
29 June 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
26 May 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
23 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 January 2020Registered office address changed from C/O C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 3 January 2020 (1 page)
3 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Director's details changed for Edward Graham on 1 November 2014 (2 pages)
23 December 2014Secretary's details changed for Noreen Joan Teresa Mccarron on 1 November 2014 (1 page)
23 December 2014Director's details changed for Edward Graham on 1 November 2014 (2 pages)
23 December 2014Secretary's details changed for Noreen Joan Teresa Mccarron on 1 November 2014 (1 page)
23 December 2014Director's details changed for Edward Graham on 1 November 2014 (2 pages)
23 December 2014Secretary's details changed for Noreen Joan Teresa Mccarron on 1 November 2014 (1 page)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
28 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
28 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
3 October 2012Termination of appointment of Janet Parker as a director (1 page)
3 October 2012Termination of appointment of Janet Parker as a director (1 page)
24 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
24 January 2012Registered office address changed from 24 Sandyford Place Glasgow G3 7NG on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 24 Sandyford Place Glasgow G3 7NG on 24 January 2012 (1 page)
24 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 April 2010Director's details changed for Edward Graham on 2 October 2009 (2 pages)
19 April 2010Director's details changed for Edward Graham on 2 October 2009 (2 pages)
19 April 2010Director's details changed for Edward Graham on 2 October 2009 (2 pages)
19 April 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 February 2009Return made up to 23/12/08; full list of members (4 pages)
10 February 2009Return made up to 23/12/08; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 January 2008Return made up to 23/12/07; full list of members (2 pages)
22 January 2008Return made up to 23/12/07; full list of members (2 pages)
20 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 April 2007Return made up to 23/12/06; no change of members (7 pages)
20 April 2007Return made up to 23/12/06; no change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 March 2006Secretary's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Return made up to 23/12/05; full list of members (2 pages)
29 March 2006Secretary's particulars changed (1 page)
29 March 2006Return made up to 23/12/05; full list of members (2 pages)
29 March 2006Director's particulars changed (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 February 2005Return made up to 23/12/04; no change of members (7 pages)
16 February 2005Return made up to 23/12/04; no change of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 January 2004Return made up to 23/12/03; full list of members (7 pages)
6 January 2004Return made up to 23/12/03; full list of members (7 pages)
17 April 2003Partic of mort/charge * (6 pages)
17 April 2003Partic of mort/charge * (6 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
29 January 2003Ad 24/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Ad 24/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)