Company NameIntegrated Engineering Support Ltd.
DirectorsStephen William Gibb and Mark James Monteith
Company StatusActive
Company NumberSC309189
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Stephen William Gibb
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Coddington Crescent
Comac House
Eurocentral
Motherwell
ML1 4YF
Scotland
Director NameMr Mark James Monteith
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Coddington Crescent
Comac House
Eurocentral
Motherwell
ML1 4YF
Scotland
Director NameMr James Rennie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(3 days after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address198 Main Street
Chapelhall
Airdrie
Lanarkshire
ML6 8SF
Scotland
Director NameMr Colin Orr
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(3 days after company formation)
Appointment Duration17 years (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Wardlaw Grove
Cleghorn
Lanark
ML11 7TA
Scotland
Secretary NameColin Orr
NationalityBritish
StatusResigned
Appointed29 September 2006(3 days after company formation)
Appointment Duration17 years (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Wardlaw Grove
Cleghorn
Lanark
ML11 7TA
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Coddington Crescent
Comac House
Eurocentral
Motherwell
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Integrated Engineering Holdings LTD
48.08%
Ordinary
4 at £1Mark Monteith
3.85%
Ordinary A
30 at £1Colin Orr
28.85%
Ordinary
20 at £1Janet Orr
19.23%
Ordinary

Financials

Year2014
Net Worth£337,089
Cash£124,748
Current Liabilities£98,701

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
25 October 2023Termination of appointment of Colin Orr as a secretary on 24 October 2023 (1 page)
25 October 2023Termination of appointment of Colin Orr as a director on 24 October 2023 (1 page)
6 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 November 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
27 September 2022Cessation of Colin Orr as a person with significant control on 24 August 2022 (1 page)
27 September 2022Notification of Integrated Engineering Support Holding Ltd as a person with significant control on 24 August 2022 (2 pages)
27 September 2022Appointment of Mr Stephen William Gibb as a director on 24 August 2022 (2 pages)
27 September 2022Appointment of Mr Mark James Monteith as a director on 24 August 2022 (2 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 October 2017Registered office address changed from C/O C/O Stuart Mcgregor Llp Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF to 2 Coddington Crescent Comac House Eurocentral Motherwell ML1 4YF on 9 October 2017 (1 page)
9 October 2017Registered office address changed from C/O C/O Stuart Mcgregor Llp Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF to 2 Coddington Crescent Comac House Eurocentral Motherwell ML1 4YF on 9 October 2017 (1 page)
5 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 104
(5 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 104
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 102
(5 pages)
26 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 102
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 October 2013Director's details changed for Colin Orr on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Colin Orr on 28 October 2013 (2 pages)
28 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 102
(5 pages)
28 October 2013Secretary's details changed for Colin Orr on 28 October 2013 (2 pages)
28 October 2013Secretary's details changed for Colin Orr on 28 October 2013 (2 pages)
28 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 102
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 102
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 102
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 102
(4 pages)
22 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Termination of appointment of James Rennie as a director (1 page)
13 August 2012Termination of appointment of James Rennie as a director (1 page)
13 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Registered office address changed from C/O Stuart Mcgregor Llp Suite 6, Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 31 May 2011 (1 page)
31 May 2011Registered office address changed from C/O Stuart Mcgregor Llp Suite 6, Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 31 May 2011 (1 page)
29 September 2010Director's details changed for James Rennie on 26 September 2010 (2 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for James Rennie on 26 September 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2009Return made up to 26/09/09; full list of members (4 pages)
30 September 2009Return made up to 26/09/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 May 2009Registered office changed on 27/05/2009 from suite 29, airdrie business centre, 1 chapel lane airdrie lanarkshire ML6 6GX (1 page)
27 May 2009Registered office changed on 27/05/2009 from suite 29, airdrie business centre, 1 chapel lane airdrie lanarkshire ML6 6GX (1 page)
10 October 2008Director and secretary's change of particulars / colin orr / 30/09/2008 (1 page)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 October 2008Return made up to 26/09/08; no change of members (7 pages)
10 October 2008Return made up to 26/09/08; no change of members (7 pages)
10 October 2008Director and secretary's change of particulars / colin orr / 30/09/2008 (1 page)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2007Return made up to 26/09/07; full list of members (7 pages)
23 October 2007Return made up to 26/09/07; full list of members (7 pages)
22 October 2007Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 October 2007Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2007Registered office changed on 02/10/07 from: suite 35 airdrie business centre 1 chapel lane airdrie ML6 6GX (1 page)
2 October 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
2 October 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
2 October 2007Registered office changed on 02/10/07 from: suite 35 airdrie business centre 1 chapel lane airdrie ML6 6GX (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed;new director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed;new director appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
26 September 2006Incorporation (15 pages)
26 September 2006Incorporation (15 pages)