Comac House
Eurocentral
Motherwell
ML1 4YF
Scotland
Director Name | Mr Mark James Monteith |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Coddington Crescent Comac House Eurocentral Motherwell ML1 4YF Scotland |
Director Name | Mr James Rennie |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 198 Main Street Chapelhall Airdrie Lanarkshire ML6 8SF Scotland |
Director Name | Mr Colin Orr |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(3 days after company formation) |
Appointment Duration | 17 years (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Wardlaw Grove Cleghorn Lanark ML11 7TA Scotland |
Secretary Name | Colin Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(3 days after company formation) |
Appointment Duration | 17 years (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Wardlaw Grove Cleghorn Lanark ML11 7TA Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2 Coddington Crescent Comac House Eurocentral Motherwell ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Integrated Engineering Holdings LTD 48.08% Ordinary |
---|---|
4 at £1 | Mark Monteith 3.85% Ordinary A |
30 at £1 | Colin Orr 28.85% Ordinary |
20 at £1 | Janet Orr 19.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £337,089 |
Cash | £124,748 |
Current Liabilities | £98,701 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
26 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Termination of appointment of Colin Orr as a secretary on 24 October 2023 (1 page) |
25 October 2023 | Termination of appointment of Colin Orr as a director on 24 October 2023 (1 page) |
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
1 November 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
27 September 2022 | Cessation of Colin Orr as a person with significant control on 24 August 2022 (1 page) |
27 September 2022 | Notification of Integrated Engineering Support Holding Ltd as a person with significant control on 24 August 2022 (2 pages) |
27 September 2022 | Appointment of Mr Stephen William Gibb as a director on 24 August 2022 (2 pages) |
27 September 2022 | Appointment of Mr Mark James Monteith as a director on 24 August 2022 (2 pages) |
16 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
9 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 October 2013 | Director's details changed for Colin Orr on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Colin Orr on 28 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Secretary's details changed for Colin Orr on 28 October 2013 (2 pages) |
28 October 2013 | Secretary's details changed for Colin Orr on 28 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
22 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
29 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Termination of appointment of James Rennie as a director (1 page) |
13 August 2012 | Termination of appointment of James Rennie as a director (1 page) |
13 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Registered 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 2011 | Registered 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 2010 | Director's details changed for James Rennie on 26 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for James Rennie on 26 September 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from suite 29, airdrie business centre, 1 chapel lane airdrie lanarkshire ML6 6GX (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from suite 29, airdrie business centre, 1 chapel lane airdrie lanarkshire ML6 6GX (1 page) |
10 October 2008 | Director and secretary's change of particulars / colin orr / 30/09/2008 (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 October 2008 | Return made up to 26/09/08; no change of members (7 pages) |
10 October 2008 | Return made up to 26/09/08; no change of members (7 pages) |
10 October 2008 | Director and secretary's change of particulars / colin orr / 30/09/2008 (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
23 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
22 October 2007 | Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 October 2007 | Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: suite 35 airdrie business centre 1 chapel lane airdrie ML6 6GX (1 page) |
2 October 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
2 October 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: suite 35 airdrie business centre 1 chapel lane airdrie ML6 6GX (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New secretary appointed;new director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New secretary appointed;new director appointed (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
26 September 2006 | Incorporation (15 pages) |
26 September 2006 | Incorporation (15 pages) |