IPS ADHESIVES EUROPE LTD

IPS ADHESIVES EUROPE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIPS ADHESIVES EUROPE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC056325
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IPS ADHESIVES EUROPE LTD?

    • Manufacture of glues (20520) / Manufacturing

    Where is IPS ADHESIVES EUROPE LTD located?

    Registered Office Address
    C/O Wright Johnston & Mackenzie Llp The Capital Building
    12 - 13 St Andrew Square
    EH2 2AF Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of IPS ADHESIVES EUROPE LTD?

    Previous Company Names
    Company NameFromUntil
    UNIKA COLOR PRODUCTS LIMITEDJun 28, 1990Jun 28, 1990
    SCOTTFENCE LIMITEDJun 09, 1986Jun 09, 1986
    SCOTTFRAME LIMITEDSep 06, 1974Sep 06, 1974

    What are the latest accounts for IPS ADHESIVES EUROPE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IPS ADHESIVES EUROPE LTD?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for IPS ADHESIVES EUROPE LTD?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC0563250007, created on Aug 14, 2025

    16 pagesMR01

    Notification of Scigrip Adhesives Limited as a person with significant control on Dec 30, 2024

    2 pagesPSC02

    Confirmation statement made on Jun 05, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Termination of appointment of Simon Baker as a director on Mar 21, 2025

    1 pagesTM01

    Appointment of Mr Kevin Gray as a director on Mar 21, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 30, 2024

    • Capital: GBP 6,527,834
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the proposed cash dividend by the company, in the amount of £3,000,000.00 to the company's sole shareholder and parent, scrgrip adhesives LIMITED, as an interim distribution, be approved and implemented 27/12/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Current accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Director's details changed for Mr Simon Baker on Aug 20, 2024

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Simon Baker as a director on Jan 07, 2024

    2 pagesAP01

    Termination of appointment of Jeffrey Todd Horst as a director on Dec 29, 2023

    1 pagesTM01

    Termination of appointment of Philippe Charles Marie Belot as a director on Jan 02, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed unika color products LIMITED\certificate issued on 21/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 21, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 21, 2022

    RES15

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Philippe Charles Marie Belot as a director on Jun 10, 2022

    2 pagesAP01

    Termination of appointment of Lee Etherington as a secretary on Jun 07, 2022

    1 pagesTM02

    Termination of appointment of Lee Etherington as a director on Jun 07, 2022

    1 pagesTM01

    Who are the officers of IPS ADHESIVES EUROPE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Kevin
    The Capital Building
    12 - 13 St Andrew Square
    EH2 2AF Edinburgh
    C/O Wright Johnston & Mackenzie Llp
    Scotland
    Director
    The Capital Building
    12 - 13 St Andrew Square
    EH2 2AF Edinburgh
    C/O Wright Johnston & Mackenzie Llp
    Scotland
    EnglandBritishOperations Director333945920001
    MCDOWELL, Scott
    Ellis Road
    27703 Durham
    600
    North Carolina
    United States
    Director
    Ellis Road
    27703 Durham
    600
    North Carolina
    United States
    United StatesAmericanPresident284844550001
    ST MARTIN, Dan
    W. Victoria Street
    90220 Compton
    455
    California
    United States
    Director
    W. Victoria Street
    90220 Compton
    455
    California
    United States
    United StatesAmericanCoo287440010001
    ETHERINGTON, Lee
    The Cloisters
    South Gosforth
    NE7 7LS Newcastle Upon Tyne
    11
    United Kingdom
    Secretary
    The Cloisters
    South Gosforth
    NE7 7LS Newcastle Upon Tyne
    11
    United Kingdom
    BritishFinance Director127754990001
    GREENHALGH, James Barr
    Cleughearn House
    Auldhouse East Kilbride
    G75 9DP Glasgow
    Strathclyde
    Secretary
    Cleughearn House
    Auldhouse East Kilbride
    G75 9DP Glasgow
    Strathclyde
    British34457400001
    SMITH, Iain Jackson
    58 Thorn Road
    Bearsden
    G61 4BP Glasgow
    Lanarkshire
    Secretary
    58 Thorn Road
    Bearsden
    G61 4BP Glasgow
    Lanarkshire
    British43519940001
    WILLIAMS, Gary Richard
    45 Millview Drive
    NE30 2QD North Shields
    Tyne & Wear
    Secretary
    45 Millview Drive
    NE30 2QD North Shields
    Tyne & Wear
    BritishCompany Secretary/Accountant34827530003
    ANDERSON, Gordon
    Holly Hill
    Holly Road
    Burradoo Bowral
    Nsw
    Australia
    Director
    Holly Hill
    Holly Road
    Burradoo Bowral
    Nsw
    Australia
    AustralianEngineer42932380001
    BAKER, Simon
    The Capital Building
    12 - 13 St Andrew Square
    EH2 2AF Edinburgh
    C/O Wright Johnston & Mackenzie Llp
    Scotland
    Director
    The Capital Building
    12 - 13 St Andrew Square
    EH2 2AF Edinburgh
    C/O Wright Johnston & Mackenzie Llp
    Scotland
    United KingdomBritishOperations Director317844770002
    BELOT, Philippe Charles Marie
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Ips Adhesives Europe
    United Kingdom
    Director
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Ips Adhesives Europe
    United Kingdom
    United KingdomSwiss,FrenchManaging Director296869970001
    BILBROUGH, Thomas
    W. Victoria Street
    90220 Compton
    455
    Ca
    United States
    Director
    W. Victoria Street
    90220 Compton
    455
    Ca
    United States
    United StatesAmericanCeo266393370001
    COWLEY, Kenneth
    57 Wybalena Road
    FOREIGN Hunters Hill
    Australia
    Director
    57 Wybalena Road
    FOREIGN Hunters Hill
    Australia
    AustralianDirector1307250001
    ETHERINGTON, Lee
    The Cloisters
    South Gosforth
    NE7 7LS Newcastle Upon Tyne
    11
    United Kingdom
    Director
    The Cloisters
    South Gosforth
    NE7 7LS Newcastle Upon Tyne
    11
    United Kingdom
    United KingdomBritishDirector127754990002
    FLETCHER, Jeffrey John
    W. Victoria Street
    90220 Compton
    455
    Ca
    United States
    Director
    W. Victoria Street
    90220 Compton
    455
    Ca
    United States
    United StatesAmericanCfo266390860001
    GEORGOULIAS, Sharon Anne
    Ellis Road
    27703 Durham
    600
    North Carolina
    United States
    Director
    Ellis Road
    27703 Durham
    600
    North Carolina
    United States
    United StatesAmericanPresident266391520001
    GREENHALGH, James Barr
    Cleughearn House
    Auldhouse East Kilbride
    G75 9DP Glasgow
    Strathclyde
    Director
    Cleughearn House
    Auldhouse East Kilbride
    G75 9DP Glasgow
    Strathclyde
    BritishDirector34457400001
    HORN, John Ferguson
    1 Croftbank Avenue
    Bothwell
    G71 8RT Glasgow
    Lanarkshire
    Director
    1 Croftbank Avenue
    Bothwell
    G71 8RT Glasgow
    Lanarkshire
    BritishChairman701980001
    HORST, Jeffrey Todd
    W. Victoria Street
    Compton
    455
    Ca 90220
    United States
    Director
    W. Victoria Street
    Compton
    455
    Ca 90220
    United States
    United StatesAmericanDirector Of Finance287870140001
    ROGERS, Annika
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Unika House
    England
    Director
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Unika House
    England
    EnglandEstonianDirector233702340001
    ROGERS, Paul Robert
    20 Beverley Gardens
    NE30 4NS North Shields
    Tyne And Wear
    Director
    20 Beverley Gardens
    NE30 4NS North Shields
    Tyne And Wear
    United KingdomBritishManaging Director42932370003
    WILLIAMS, Gary Richard
    45 Millview Drive
    NE30 2QD North Shields
    Tyne & Wear
    Director
    45 Millview Drive
    NE30 2QD North Shields
    Tyne & Wear
    EnglandBritishCompany Secretary/Accountant34827530003
    WRIGHTSON, Martin Francis
    44 Elmfield Road
    Gosforth
    NE3 4BB Newcastle Upon Tyne
    Lindisfarne
    Great Britain
    Director
    44 Elmfield Road
    Gosforth
    NE3 4BB Newcastle Upon Tyne
    Lindisfarne
    Great Britain
    United KingdomBritishManaging Director110903630004
    WRIGHTSON, Suzanne
    Elmfield Road
    NE3 4BB Gosforth
    Lindisfarne, 44
    Newcastle Upon Tyne
    Director
    Elmfield Road
    NE3 4BB Gosforth
    Lindisfarne, 44
    Newcastle Upon Tyne
    United KingdomBritishNone159273240001

    Who are the persons with significant control of IPS ADHESIVES EUROPE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Unika House
    Tyne And Wear
    United Kingdom
    Dec 30, 2024
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Unika House
    Tyne And Wear
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number07351459
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ucp (Holdings) Limited
    St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building 12-13
    Scotland
    Apr 06, 2016
    St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building 12-13
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House, Scotland
    Registration NumberSc147134
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0