Company NameIntegro Property Management Ltd
DirectorsStephen Stewart and Mark Weightman
Company StatusActive
Company NumberSC380425
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Stewart
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2 24
Clarendon Place
Glasgow
St Georges Cross
G20 7PZ
Scotland
Director NameMr Mark Weightman
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Ajitpal Dhillon
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(1 year after company formation)
Appointment Duration1 year (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websiteintegropm.com
Email address[email protected]
Telephone0141 3541735
Telephone regionGlasgow

Location

Registered AddressClyde Offices
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Mark Weightman
50.00%
Ordinary
3 at £1Stephen Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,392
Current Liabilities£1,502

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

27 November 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
22 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
15 June 2023Director's details changed for Mr. Stephen Stewart on 15 June 2023 (2 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
22 July 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
11 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
11 July 2022Registered 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 2022Registered 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 2022Change of details for Mr Mark Weightman as a person with significant control on 6 December 2021 (2 pages)
7 January 2022Director's details changed for Mr Mark Weightman on 6 December 2021 (2 pages)
7 January 2022Registered 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 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
24 September 2019Notification of Stephen Stewart as a person with significant control on 15 June 2016 (2 pages)
24 September 2019Director's details changed for Mr Mark Weightman on 29 March 2019 (2 pages)
24 September 2019Director's details changed for Mr. Stephen Stewart on 1 September 2019 (2 pages)
9 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
3 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
25 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
25 July 2017Notification of Mark Weightman as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Mark Weightman as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 6
(6 pages)
15 September 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 6
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 6
(4 pages)
21 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 6
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 6
(4 pages)
1 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 6
(4 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 August 2012Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 3 August 2012 (1 page)
3 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
3 August 2012Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 3 August 2012 (1 page)
3 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
3 August 2012Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 3 August 2012 (1 page)
2 August 2012Termination of appointment of Ajitpal Dhillon as a director (1 page)
2 August 2012Termination of appointment of Ajitpal Dhillon as a director (1 page)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 February 2012Registered 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 2012Registered 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 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
13 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 12
(3 pages)
13 July 2011Appointment of Mr Ajitpal Dhillon as a director (2 pages)
13 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 12
(3 pages)
13 July 2011Appointment of Mr Ajitpal Dhillon as a director (2 pages)
15 June 2010Incorporation (13 pages)
15 June 2010Incorporation (13 pages)