INDUSTRIAL SYSTEMS AND CONTROL LIMITED
Overview
| Company Name | INDUSTRIAL SYSTEMS AND CONTROL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC105188 |
| 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 INDUSTRIAL SYSTEMS AND CONTROL LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is INDUSTRIAL SYSTEMS AND CONTROL LIMITED located?
| Registered Office Address | Culzean House 36 Renfield Street G2 1LU Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INDUSTRIAL SYSTEMS AND CONTROL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LASTIG LIMITED | Jun 15, 1987 | Jun 15, 1987 |
What are the latest accounts for INDUSTRIAL SYSTEMS AND CONTROL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for INDUSTRIAL SYSTEMS AND CONTROL LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2025 |
| Overdue | No |
What are the latest filings for INDUSTRIAL SYSTEMS AND CONTROL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Michael John Grimble as a director on May 09, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Elizabeth Dobbie as a secretary on Dec 10, 2020 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2017 with updates | 10 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Andrew James Buchanan as a director on May 13, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Who are the officers of INDUSTRIAL SYSTEMS AND CONTROL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLEGG, Andrew Charles, Dr | Director | 36 Renfield Street G2 1LU Glasgow Culzean House Scotland | Scotland | British | 122529720002 | |||||||||||
| VAN DER MOLEN, Gerrit Markus, Dr | Director | 36 Renfield Street G2 1LU Glasgow Culzean House Scotland | Scotland | Dutch | 160994860003 | |||||||||||
| DOBBIE, Elizabeth | Secretary | 36 Renfield Street G2 1LU Glasgow Culzean House Scotland | British | 47109450002 | ||||||||||||
| HANSON, Terence | Secretary | 123 Ingram Street G1 1DJ Glasgow Lanarkshire | British | 1384780001 | ||||||||||||
| JOHNSON, Michael Arthur, Dr | Secretary | Flat 2/R, 76 Howard Street G1 4EE Glasgow Lanarkshire | British | 94337540001 | ||||||||||||
| MARSHALL, Robert Hunter | Secretary | 3 Kirkdene Crescent Newton Mearns G77 5RP Glasgow Lanarkshire | British | 35472490001 | ||||||||||||
| BUCHANAN, Andrew James | Director | 36 Renfield Street G2 1LU Glasgow Culzean House Scotland | Scotland | British | 52142820003 | |||||||||||
| FORREST, Stephen Wilson, Dr | Director | 3 Faith Avenue Quarriers Village PA11 3SX Bridge Of Weir Renfrewshire | British | 46145100001 | ||||||||||||
| GRIMBLE, Michael John, Professor | Director | 36 Renfield Street G2 1LU Glasgow Culzean House Scotland | Scotland | British | 457600002 | |||||||||||
| HAMILTON, James | Director | 1 Castleton Crescent Newton Mearns G77 5JX Glasgow Lanarkshire | British | 32052320001 | ||||||||||||
| KELLY, David Mcarthur | Director | 37 Castleton Drive Newton Mearns G77 5LE Glasgow Lanarkshire | British | 92600001 | ||||||||||||
| MARSHALL, Robert Hunter | Director | 3 Kirkdene Crescent Newton Mearns G77 5RP Glasgow Lanarkshire | Scotland | British | 35472490001 | |||||||||||
| THOMSON, Hugh Gilmour | Director | Burnfold Achahoish PA31 8PA Lochgilphead Argyll | Scotland | British | 121113780001 | |||||||||||
| INDUSTIAL SYSTEM & CONTROL LIMTED | Director | 36 Renfield St G2 1LU Glasgow Culzean House Scotland |
| 150261430001 |
Who are the persons with significant control of INDUSTRIAL SYSTEMS AND CONTROL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dr David Kenneth Stewart Fraser | Jun 01, 2016 | 36 Renfield Street G2 1LU Glasgow Culzean House | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Professor Michael John Grimble | Apr 06, 2016 | 36 Renfield Street G2 1LU Glasgow Culzean House | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Catherine Buchanan | Apr 06, 2016 | 36 Renfield Street G2 1LU Glasgow Culzean House | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Gerrit Markus Van Der Molen | Apr 06, 2016 | 36 Renfield Street G2 1LU Glasgow Culzean House | No | ||||||||||
Nationality: Dutch Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Andrew Charles Clegg | Apr 06, 2016 | 36 Renfield Street G2 1LU Glasgow Culzean House | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| University Of Strathclyde | Apr 06, 2016 | Richmond Street G1 1XQ Glasgow 16 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