Company NameIntegrated Environmental Solutions (Group) Limited
Company StatusDissolved
Company NumberSC305523
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)
Previous NameMM&S (5135) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Donald McLean
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(7 months, 1 week after company formation)
Appointment Duration16 years, 5 months (closed 25 July 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence Address32 Beech Avenue
Bearsden
Glasgow
Lanarkshire
G61 3EX
Scotland
Director NameJinzhou Xu
Date of BirthApril 1960 (Born 64 years ago)
NationalityChinese
StatusClosed
Appointed23 February 2007(7 months, 1 week after company formation)
Appointment Duration16 years, 5 months (closed 25 July 2023)
RoleManaging Executive
Country of ResidenceJapan
Correspondence Address205 261-1 Yamate-Cho
Naka-Ku
Yokohama
Japan
Secretary NameMs Susan Falconer
NationalityBritish
StatusClosed
Appointed10 February 2009(2 years, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Carolside Avenue
Clarkston
Glasgow
G76 7AD
Scotland
Director NameWilliam John Bonthron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address18 Westbourne Drive
Bearsden
Glasgow
Lanarkshire
G61 4BQ
Scotland
Director NameMr Martin William Ramsay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressArdgarth
4 Bellenden Grove
Dunblane
Perthshire
FK15 0FD
Scotland
Director NameWilliam Colin Greig Carnie
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(7 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 01 December 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressHelen Cottage
26 Links Road
Earlsferry
Fife
KY8 6AU
Scotland
Secretary NameMr Martin William Ramsay
NationalityBritish
StatusResigned
Appointed23 February 2007(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressArdgarth
4 Bellenden Grove
Dunblane
Perthshire
FK15 0FD
Scotland
Secretary NameMr Andrew Angus McKellar
NationalityBritish
StatusResigned
Appointed17 December 2008(2 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 February 2009)
RoleAccountant
Correspondence Address14 Bells Burn Avenue
Linlithgow
West Lothian
EH49 7LB
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteiesve.com
Email address[email protected]
Telephone0141 9458500
Telephone regionGlasgow

Location

Registered AddressHelix Building
Kelvin Campus
Maryhill Road
Glasgow
G20 0SP
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

2 at £1Donald Mclean
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 December 2020Termination of appointment of William Colin Greig Carnie as a director on 1 December 2020 (1 page)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
7 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
19 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(6 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(6 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(6 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(6 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(6 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
16 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
16 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
26 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 December 2009Director's details changed for William Colin Greig Carnie on 30 November 2009 (2 pages)
23 December 2009Director's details changed for William Colin Greig Carnie on 30 November 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Jinzhou Xu on 30 November 2009 (2 pages)
23 December 2009Director's details changed for Jinzhou Xu on 30 November 2009 (2 pages)
3 March 2009Appointment terminated secretary andrew mckellar (1 page)
3 March 2009Appointment terminated secretary andrew mckellar (1 page)
3 March 2009Secretary appointed ms susan falconer (1 page)
3 March 2009Secretary appointed ms susan falconer (1 page)
23 December 2008Appointment terminated director martin ramsay (1 page)
23 December 2008Appointment terminated director william bonthron (1 page)
23 December 2008Appointment terminated secretary martin ramsay (1 page)
23 December 2008Appointment terminated director martin ramsay (1 page)
23 December 2008Appointment terminated secretary martin ramsay (1 page)
23 December 2008Secretary appointed mr andrew angus mckellar (1 page)
23 December 2008Appointment terminated director william bonthron (1 page)
23 December 2008Secretary appointed mr andrew angus mckellar (1 page)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 December 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
14 December 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
27 July 2007Return made up to 17/07/07; full list of members (3 pages)
27 July 2007Return made up to 17/07/07; full list of members (3 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007S-div 23/02/07 (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
20 March 2007Nc inc already adjusted 23/02/07 (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Nc inc already adjusted 23/02/07 (2 pages)
20 March 2007S-div 23/02/07 (1 page)
20 March 2007Registered office changed on 20/03/07 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide shares 23/02/07
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide shares 23/02/07
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
19 March 2007Company name changed mm&s (5135) LIMITED\certificate issued on 19/03/07 (3 pages)
19 March 2007Company name changed mm&s (5135) LIMITED\certificate issued on 19/03/07 (3 pages)
17 July 2006Incorporation (14 pages)
17 July 2006Incorporation (14 pages)