Company NameIPLM Consultancy Services Ltd
DirectorGladys Parker
Company StatusActive
Company NumberSC385668
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Gladys Parker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lochinch Grove
Cove
Aberdeen
Aberdeenshire
AB12 3QU
Scotland
Secretary NameMrs Gladys Parker
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Lochinch Grove
Cove
Aberdeen
Aberdeenshire
AB12 3QU
Scotland
Director NameMr Roy Parker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lochinch Grove
Cove
Aberdeen
Aberdeenshire
AB12 3QU
Scotland

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Gladys Parker
50.00%
Ordinary
1 at £1Roy Parker
50.00%
Ordinary

Financials

Year2014
Net Worth£211,257
Cash£24,681
Current Liabilities£8,248

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
24 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
26 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
26 September 2018Confirmation statement made on 21 September 2018 with updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
17 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
5 September 2017Change of details for Mrs Gladys Parker as a person with significant control on 4 September 2017 (2 pages)
5 September 2017Termination of appointment of Roy Parker as a director on 4 September 2017 (1 page)
5 September 2017Termination of appointment of Roy Parker as a director on 4 September 2017 (1 page)
5 September 2017Change of details for Mrs Gladys Parker as a person with significant control on 4 September 2017 (2 pages)
5 September 2017Cessation of Roy Parker as a person with significant control on 4 September 2017 (1 page)
5 September 2017Cessation of Roy Parker as a person with significant control on 4 September 2017 (1 page)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
5 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 October 2012Secretary's details changed for Mrs Gladys Parker on 12 October 2012 (2 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
12 October 2012Director's details changed for Mr Roy Parker on 12 October 2012 (2 pages)
12 October 2012Secretary's details changed for Mrs Gladys Parker on 12 October 2012 (2 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
12 October 2012Director's details changed for Mr Roy Parker on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Mrs Gladys Parker on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Mrs Gladys Parker on 12 October 2012 (2 pages)
11 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 11 July 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
14 October 2010Current accounting period shortened from 30 September 2011 to 31 August 2011 (3 pages)
14 October 2010Current accounting period shortened from 30 September 2011 to 31 August 2011 (3 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)