Company NameISMT Investments Limited
DirectorsIan Girvan Kilpatrick and Sara Kilpatrick
Company StatusActive
Company NumberSC572363
CategoryPrivate Limited Company
Incorporation Date28 July 2017(6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Ian Girvan Kilpatrick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
Director NameSara Kilpatrick
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland

Location

Registered Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

9 November 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
21 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
12 September 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
20 December 2021Registered office address changed from Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 20 December 2021 (1 page)
23 November 2021Compulsory strike-off action has been discontinued (1 page)
22 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 November 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
10 September 2021Registered office address changed from Campbell Dallas Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 10 September 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
6 August 2019Registered office address changed from 302 Wright, Johnston & Mackenzie Llp St. Vincent Street Glasgow G2 5RZ United Kingdom to Campbell Dallas Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 August 2019 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 September 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
8 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
26 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)