Glasgow
G1 2PP
Scotland
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 07 May 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 4th Floor, 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(13 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Dr Munna Roy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Dr Gareth Toal |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 10-14 West Nile Street Glasgow G1 2PP Scotland |
Secretary Name | Dr Munna Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mrs Nahida Roy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(3 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Louisa Toal |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(3 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2021(12 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | integraloh.com |
---|
Registered Address | 4th Floor, 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £0.005 | Dr Gareth Toal 25.00% Ordinary |
---|---|
50 at £0.005 | Dr Munna Roy 25.00% Ordinary |
50 at £0.005 | Louisa Toal 25.00% Ordinary |
50 at £0.005 | Nahida Roy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,677 |
Cash | £126,782 |
Current Liabilities | £76,660 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
25 August 2023 | Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages) |
---|---|
25 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page) |
21 August 2023 | Withdrawal of the directors' register information from the public register (1 page) |
21 August 2023 | Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page) |
21 August 2023 | Directors' register information at 21 August 2023 on withdrawal from the public register (1 page) |
21 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
21 August 2023 | Withdrawal of the secretaries register information from the public register (1 page) |
21 August 2023 | Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages) |
21 August 2023 | Director's details changed for Mr Adam Thomas Councell on 21 August 2023 (2 pages) |
21 August 2023 | Secretary's details changed for Mr Matthew James Allen on 21 August 2023 (1 page) |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
12 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
12 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (10 pages) |
12 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (143 pages) |
12 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
13 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
16 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page) |
5 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with updates (4 pages) |
31 August 2021 | Elect to keep the directors' register information on the public register (1 page) |
31 August 2021 | Elect to keep the secretaries register information on the public register (1 page) |
31 August 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
13 May 2021 | Notification of Marlowe 2016 Limited as a person with significant control on 7 May 2021 (2 pages) |
12 May 2021 | Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page) |
12 May 2021 | Termination of appointment of Louisa Toal as a director on 7 May 2021 (1 page) |
12 May 2021 | Termination of appointment of Nahida Roy as a director on 7 May 2021 (1 page) |
12 May 2021 | Termination of appointment of Gareth Toal as a director on 7 May 2021 (1 page) |
12 May 2021 | Cessation of Gareth Toal as a person with significant control on 7 May 2021 (1 page) |
12 May 2021 | Appointment of Mr Mark Andrew Adams as a director on 7 May 2021 (2 pages) |
12 May 2021 | Termination of appointment of Munna Roy as a secretary on 7 May 2021 (1 page) |
12 May 2021 | Appointment of Mr Matthew James Allen as a secretary on 7 May 2021 (2 pages) |
12 May 2021 | Termination of appointment of Munna Roy as a director on 7 May 2021 (1 page) |
12 May 2021 | Appointment of Mr Alexander Peter Dacre as a director on 7 May 2021 (2 pages) |
12 May 2021 | Cessation of Munna Roy as a person with significant control on 7 May 2021 (1 page) |
11 May 2021 | Resolutions
|
11 May 2021 | Memorandum and Articles of Association (10 pages) |
10 May 2021 | Statement of capital following an allotment of shares on 7 May 2021
|
10 March 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
15 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
10 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
10 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
10 September 2018 | Director's details changed for Mrs Nahida Roy on 1 September 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
10 September 2018 | Director's details changed for Louisa Toal on 1 September 2018 (2 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 October 2015 | Registered office address changed from 76 West Regent Street Glasgow Lanarkshire G2 2Q2 to 4th Floor, 10-14 West Nile Street Glasgow G1 2PP on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Registered office address changed from 76 West Regent Street Glasgow Lanarkshire G2 2Q2 to 4th Floor, 10-14 West Nile Street Glasgow G1 2PP on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Registered office address changed from 76 West Regent Street Glasgow Lanarkshire G2 2Q2 to 4th Floor, 10-14 West Nile Street Glasgow G1 2PP on 1 October 2015 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
26 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
17 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Director's details changed for Dr Gareth Toal on 8 September 2012 (2 pages) |
23 October 2012 | Appointment of Nahida Roy as a director (3 pages) |
23 October 2012 | Appointment of Nahida Roy as a director (3 pages) |
23 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Director's details changed for Dr Gareth Toal on 8 September 2012 (2 pages) |
23 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Secretary's details changed for Dr Munna Roy on 8 September 2012 (1 page) |
23 October 2012 | Secretary's details changed for Dr Munna Roy on 8 September 2012 (1 page) |
23 October 2012 | Director's details changed for Dr Gareth Toal on 8 September 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Dr Munna Roy on 8 September 2012 (1 page) |
23 October 2012 | Director's details changed for Dr Munna Roy on 8 September 2012 (2 pages) |
23 October 2012 | Director's details changed for Dr Munna Roy on 8 September 2012 (2 pages) |
23 October 2012 | Director's details changed for Dr Munna Roy on 8 September 2012 (2 pages) |
23 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Appointment of Louisa Toal as a director (3 pages) |
16 October 2012 | Appointment of Louisa Toal as a director (3 pages) |
9 October 2012 | Appointment of Mrs Nahida Roy as a director (3 pages) |
9 October 2012 | Appointment of Mrs Nahida Roy as a director (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Dr Gareth Toal on 9 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Dr Gareth Toal on 9 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Dr Gareth Toal on 9 September 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 October 2009 | Current accounting period extended from 30 September 2009 to 31 January 2010 (3 pages) |
14 October 2009 | Current accounting period extended from 30 September 2009 to 31 January 2010 (3 pages) |
8 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 5 oswald street glasgow G1 4QR (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 5 oswald street glasgow G1 4QR (1 page) |
25 September 2008 | Director appointed dr gareth toal (2 pages) |
25 September 2008 | Ad 17/09/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
25 September 2008 | Ad 17/09/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
25 September 2008 | Director and secretary appointed dr munna roy (2 pages) |
25 September 2008 | Director and secretary appointed dr munna roy (2 pages) |
25 September 2008 | Director appointed dr gareth toal (2 pages) |
12 September 2008 | Resolutions
|
12 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 September 2008 | Resolutions
|
12 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 September 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 September 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
9 September 2008 | Incorporation (18 pages) |
9 September 2008 | Incorporation (18 pages) |