Company NameInsulated Render Systems (Scotland) Ltd.
Company StatusActive
Company NumberSC441561
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Angela Louisa Collum
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Director NameMrs Anne Elizabeth Collum
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Glencraig Street
Airdrie
ML6 9AS
Scotland
Director NameMr Joseph Anthony Collum
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Glencraig Street
Airdrie
ML6 9AS
Scotland
Director NameMr Brendan Collum
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed30 April 2021(8 years, 3 months after company formation)
Appointment Duration3 years
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address74 Glencraig Street
Airdrie
ML6 9AS
Scotland
Director NameMrs Anne Elizabeth Collum
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 months after company formation)
Appointment Duration1 day (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Glencraig Street
Airdrie
Lanarkshire
ML6 9AS
Scotland
Director NameMr Joesph Anthony Collum
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 months after company formation)
Appointment Duration1 day (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Glencraig Street
Airdrie
Lanarkshire
ML6 9AS
Scotland
Director NameMr Kevin Laverty Callaghan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Anderson Street
Airdrie
ML6 0AA
Scotland

Contact

Websiteirsscotland.com/
Telephone01236 754500
Telephone regionCoatbridge

Location

Registered Address74 Glencraig Street
Airdrie
ML6 9AS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Anne Elizabeth Collum
50.00%
Ordinary
1000 at £1Angela Louisa Collum
25.00%
Ordinary
1000 at £1Joseph Anthony Collum
25.00%
Ordinary

Financials

Year2014
Net Worth£313,160
Cash£292,856
Current Liabilities£535,555

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

18 February 2022Delivered on: 1 March 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
12 May 2023Accounts for a small company made up to 31 December 2022 (14 pages)
12 May 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
15 March 2023Director's details changed for Mrs Angela Louisa Collum on 6 February 2023 (2 pages)
29 November 2022Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
28 September 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
22 April 2022Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to 74 Glencraig Street Airdrie ML6 9AS on 22 April 2022 (1 page)
1 March 2022Registration of charge SC4415610001, created on 18 February 2022 (7 pages)
4 October 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
4 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
20 July 2021Termination of appointment of Kevin Laverty Callaghan as a director on 16 July 2021 (1 page)
7 May 2021Appointment of Mr Brendan Collum as a director on 30 April 2021 (2 pages)
16 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
28 August 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
18 September 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
17 September 2019Notification of a person with significant control statement (2 pages)
29 August 2019Cessation of Joseph Anthony Collum as a person with significant control on 1 February 2019 (1 page)
29 August 2019Cessation of Anne Elizabeth Collum as a person with significant control on 1 February 2019 (1 page)
29 August 2019Cessation of Angela Louisa Collum as a person with significant control on 1 February 2019 (1 page)
28 August 2019Director's details changed for Mrs Anne Elizabeth Collum on 28 August 2019 (2 pages)
28 August 2019Change of details for Mrs Anne Collum as a person with significant control on 28 August 2019 (2 pages)
28 August 2019Director's details changed for Mr Joseph Anthony Collum on 28 August 2019 (2 pages)
3 May 2019Appointment of Mr Kevin Callaghan as a director on 1 May 2019 (2 pages)
14 September 2018Notification of Joseph Anthony Collum as a person with significant control on 1 February 2018 (2 pages)
14 September 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
14 September 2018Notification of Angela Collum as a person with significant control on 1 February 2018 (2 pages)
14 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
14 February 2018Cessation of Joseph Anthony Collum as a person with significant control on 14 February 2018 (1 page)
14 February 2018Notification of Anne Collum as a person with significant control on 14 February 2018 (2 pages)
13 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
13 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
21 February 2017Registered office address changed from 74 Glencraig Street Airdrie Lanarkshire ML6 9AS to 20 Anderson Street Airdrie ML6 0AA on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 74 Glencraig Street Airdrie Lanarkshire ML6 9AS to 20 Anderson Street Airdrie ML6 0AA on 21 February 2017 (1 page)
21 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,000
(4 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,000
(4 pages)
17 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4,000
(4 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4,000
(4 pages)
21 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
21 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 March 2014Second filing of AR01 previously delivered to Companies House made up to 31 January 2014 (17 pages)
25 March 2014Second filing of AR01 previously delivered to Companies House made up to 31 January 2014 (17 pages)
7 March 2014Appointment of Mrs Anne Elizabeth Collum as a director (2 pages)
7 March 2014Termination of appointment of Anne Collum as a director (1 page)
7 March 2014Appointment of Mr Joseph Anthony Collum as a director (2 pages)
7 March 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 4,000
(3 pages)
7 March 2014Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
7 March 2014Appointment of Mrs Anne Elizabeth Collum as a director (2 pages)
7 March 2014Termination of appointment of Anne Collum as a director (1 page)
7 March 2014Termination of appointment of Joesph Collum as a director (1 page)
7 March 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 4,000
(3 pages)
7 March 2014Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
7 March 2014Termination of appointment of Joesph Collum as a director (1 page)
7 March 2014Appointment of Mr Joseph Anthony Collum as a director (2 pages)
6 March 2014Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 6 March 2014 (1 page)
6 March 2014Appointment of Mr Joesph Anthony Collum as a director (2 pages)
6 March 2014Appointment of Mrs Anne Elizabeth Collum as a director (2 pages)
6 March 2014Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 6 March 2014 (1 page)
6 March 2014Appointment of Mr Joesph Anthony Collum as a director (2 pages)
6 March 2014Appointment of Mrs Anne Elizabeth Collum as a director (2 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4,000
  • ANNOTATION A second filed AR01 was registered on 25/03/2014.
(4 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4,000
  • ANNOTATION A second filed AR01 was registered on 25/03/2014.
(4 pages)
30 January 2013Incorporation (22 pages)
30 January 2013Incorporation (22 pages)