Clarendon Place
Glasgow
St Georges Cross
G20 7PZ
Scotland
Director Name | Mr Mark Weightman |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Mr Ajitpal Dhillon |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(1 year after company formation) |
Appointment Duration | 1 year (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | integropm.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3541735 |
Telephone region | Glasgow |
Registered Address | Clyde Offices 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Mark Weightman 50.00% Ordinary |
---|---|
3 at £1 | Stephen Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,392 |
Current Liabilities | £1,502 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
27 November 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
22 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
15 June 2023 | Director's details changed for Mr. Stephen Stewart on 15 June 2023 (2 pages) |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
22 July 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
11 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
11 July 2022 | Registered office address changed from The Ca'd'oro Building 45 Gordon Street Glasgow G1 3PE Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 11 July 2022 (1 page) |
7 January 2022 | Registered office address changed from 5 Cairngorm Place East Kilbride Glasgow G75 9GP Scotland to The Ca'd'oro Building 45 Gordon Street Glasgow G1 3PE on 7 January 2022 (1 page) |
7 January 2022 | Change of details for Mr Mark Weightman as a person with significant control on 6 December 2021 (2 pages) |
7 January 2022 | Director's details changed for Mr Mark Weightman on 6 December 2021 (2 pages) |
7 January 2022 | Registered office address changed from The Ca'd'oro Building 45 Gordon Street Glasgow G1 3PE to 5 Cairngorm Place East Kilbride Glasgow G75 9GP on 7 January 2022 (1 page) |
19 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
24 September 2019 | Notification of Stephen Stewart as a person with significant control on 15 June 2016 (2 pages) |
24 September 2019 | Director's details changed for Mr Mark Weightman on 29 March 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr. Stephen Stewart on 1 September 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
3 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Mark Weightman as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Mark Weightman as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 August 2012 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 3 August 2012 (1 page) |
3 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 3 August 2012 (1 page) |
3 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 3 August 2012 (1 page) |
2 August 2012 | Termination of appointment of Ajitpal Dhillon as a director (1 page) |
2 August 2012 | Termination of appointment of Ajitpal Dhillon as a director (1 page) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 February 2012 | Registered office address changed from Flat 1/2 24 Clarendon Place Glasgow St Georges Cross G20 7PZ Scotland on 10 February 2012 (2 pages) |
10 February 2012 | Registered office address changed from Flat 1/2 24 Clarendon Place Glasgow St Georges Cross G20 7PZ Scotland on 10 February 2012 (2 pages) |
14 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
13 July 2011 | Appointment of Mr Ajitpal Dhillon as a director (2 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
13 July 2011 | Appointment of Mr Ajitpal Dhillon as a director (2 pages) |
15 June 2010 | Incorporation (13 pages) |
15 June 2010 | Incorporation (13 pages) |