IPS ADHESIVES EUROPE LTD
Overview
Company Name | IPS ADHESIVES EUROPE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC056325 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IPS ADHESIVES EUROPE LTD?
Company Name | From | Until |
---|---|---|
UNIKA COLOR PRODUCTS LIMITED | Jun 28, 1990 | Jun 28, 1990 |
SCOTTFENCE LIMITED | Jun 09, 1986 | Jun 09, 1986 |
SCOTTFRAME LIMITED | Sep 06, 1974 | Sep 06, 1974 |
What are the latest accounts for IPS ADHESIVES EUROPE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IPS ADHESIVES EUROPE LTD?
Last Confirmation Statement Made Up To | Jun 05, 2026 |
---|---|
Next Confirmation Statement Due | Jun 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2025 |
Overdue | No |
What are the latest filings for IPS ADHESIVES EUROPE LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC0563250007, created on Aug 14, 2025 | 16 pages | MR01 | ||||||||||||||
Notification of Scigrip Adhesives Limited as a person with significant control on Dec 30, 2024 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jun 05, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||
Termination of appointment of Simon Baker as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Kevin Gray as a director on Mar 21, 2025 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 30, 2024
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Director's details changed for Mr Simon Baker on Aug 20, 2024 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Simon Baker as a director on Jan 07, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jeffrey Todd Horst as a director on Dec 29, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philippe Charles Marie Belot as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed unika color products LIMITED\certificate issued on 21/09/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Philippe Charles Marie Belot as a director on Jun 10, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lee Etherington as a secretary on Jun 07, 2022 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Lee Etherington as a director on Jun 07, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of IPS ADHESIVES EUROPE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAY, Kevin | Director | The Capital Building 12 - 13 St Andrew Square EH2 2AF Edinburgh C/O Wright Johnston & Mackenzie Llp Scotland | England | British | Operations Director | 333945920001 | ||||
MCDOWELL, Scott | Director | Ellis Road 27703 Durham 600 North Carolina United States | United States | American | President | 284844550001 | ||||
ST MARTIN, Dan | Director | W. Victoria Street 90220 Compton 455 California United States | United States | American | Coo | 287440010001 | ||||
ETHERINGTON, Lee | Secretary | The Cloisters South Gosforth NE7 7LS Newcastle Upon Tyne 11 United Kingdom | British | Finance Director | 127754990001 | |||||
GREENHALGH, James Barr | Secretary | Cleughearn House Auldhouse East Kilbride G75 9DP Glasgow Strathclyde | British | 34457400001 | ||||||
SMITH, Iain Jackson | Secretary | 58 Thorn Road Bearsden G61 4BP Glasgow Lanarkshire | British | 43519940001 | ||||||
WILLIAMS, Gary Richard | Secretary | 45 Millview Drive NE30 2QD North Shields Tyne & Wear | British | Company Secretary/Accountant | 34827530003 | |||||
ANDERSON, Gordon | Director | Holly Hill Holly Road Burradoo Bowral Nsw Australia | Australian | Engineer | 42932380001 | |||||
BAKER, Simon | Director | The Capital Building 12 - 13 St Andrew Square EH2 2AF Edinburgh C/O Wright Johnston & Mackenzie Llp Scotland | United Kingdom | British | Operations Director | 317844770002 | ||||
BELOT, Philippe Charles Marie | Director | New York Way New York Industrial Park NE27 0QF Newcastle Upon Tyne Ips Adhesives Europe United Kingdom | United Kingdom | Swiss,French | Managing Director | 296869970001 | ||||
BILBROUGH, Thomas | Director | W. Victoria Street 90220 Compton 455 Ca United States | United States | American | Ceo | 266393370001 | ||||
COWLEY, Kenneth | Director | 57 Wybalena Road FOREIGN Hunters Hill Australia | Australian | Director | 1307250001 | |||||
ETHERINGTON, Lee | Director | The Cloisters South Gosforth NE7 7LS Newcastle Upon Tyne 11 United Kingdom | United Kingdom | British | Director | 127754990002 | ||||
FLETCHER, Jeffrey John | Director | W. Victoria Street 90220 Compton 455 Ca United States | United States | American | Cfo | 266390860001 | ||||
GEORGOULIAS, Sharon Anne | Director | Ellis Road 27703 Durham 600 North Carolina United States | United States | American | President | 266391520001 | ||||
GREENHALGH, James Barr | Director | Cleughearn House Auldhouse East Kilbride G75 9DP Glasgow Strathclyde | British | Director | 34457400001 | |||||
HORN, John Ferguson | Director | 1 Croftbank Avenue Bothwell G71 8RT Glasgow Lanarkshire | British | Chairman | 701980001 | |||||
HORST, Jeffrey Todd | Director | W. Victoria Street Compton 455 Ca 90220 United States | United States | American | Director Of Finance | 287870140001 | ||||
ROGERS, Annika | Director | New York Way New York Industrial Park NE27 0QF Newcastle Upon Tyne Unika House England | England | Estonian | Director | 233702340001 | ||||
ROGERS, Paul Robert | Director | 20 Beverley Gardens NE30 4NS North Shields Tyne And Wear | United Kingdom | British | Managing Director | 42932370003 | ||||
WILLIAMS, Gary Richard | Director | 45 Millview Drive NE30 2QD North Shields Tyne & Wear | England | British | Company Secretary/Accountant | 34827530003 | ||||
WRIGHTSON, Martin Francis | Director | 44 Elmfield Road Gosforth NE3 4BB Newcastle Upon Tyne Lindisfarne Great Britain | United Kingdom | British | Managing Director | 110903630004 | ||||
WRIGHTSON, Suzanne | Director | Elmfield Road NE3 4BB Gosforth Lindisfarne, 44 Newcastle Upon Tyne | United Kingdom | British | None | 159273240001 |
Who are the persons with significant control of IPS ADHESIVES EUROPE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scigrip Adhesives Limited | Dec 30, 2024 | New York Way New York Industrial Park NE27 0QF Newcastle Upon Tyne Unika House Tyne And Wear United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ucp (Holdings) Limited | Apr 06, 2016 | St. Andrew Square EH2 2AF Edinburgh The Capital Building 12-13 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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