INDUSTRIAL AND POWER ASSOCIATION LIMITED

INDUSTRIAL AND POWER ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINDUSTRIAL AND POWER ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC140994
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of INDUSTRIAL AND POWER ASSOCIATION LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is INDUSTRIAL AND POWER ASSOCIATION LIMITED located?

    Registered Office Address
    4 Old Glasgow Road
    Stewarton
    KA3 5JJ Kilmarnock
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INDUSTRIAL AND POWER ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INDUSTRIAL AND POWER ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2026
    Next Confirmation Statement DueSep 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2025
    OverdueNo

    What are the latest filings for INDUSTRIAL AND POWER ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Sep 09, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Colin Gordon Mcnaught as a secretary on Sep 08, 2025

    2 pagesAP03

    Termination of appointment of David Macdonald Cameron as a director on Sep 08, 2025

    1 pagesTM01

    Termination of appointment of David Macdonald Cameron as a secretary on Sep 08, 2025

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2024

    4 pagesAA

    Director's details changed for Mr Alan Russell Hendry on May 15, 2018

    2 pagesCH01

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David James Irving as a director on Oct 16, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    4 pagesAA

    Termination of appointment of Stuart Noble as a director on Dec 14, 2022

    1 pagesTM01

    Termination of appointment of Nicholas Charles Carlin as a director on Dec 14, 2022

    1 pagesTM01

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Oct 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    4 pagesAA

    Termination of appointment of David William Barrie as a director on Mar 03, 2019

    1 pagesTM01

    Registered office address changed from C/O Fergusons Chartered Accountants 24 Woodside Houston Johnstone Renfrewshire PA6 7DD Scotland to 4 Old Glasgow Road Stewarton Kilmarnock KA3 5JJ on Feb 14, 2019

    1 pagesAD01

    Confirmation statement made on Oct 30, 2018 with no updates

    3 pagesCS01

    Who are the officers of INDUSTRIAL AND POWER ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNAUGHT, Colin Gordon
    Old Glasgow Road
    Stewarton
    KA3 5JJ Kilmarnock
    4
    Scotland
    Secretary
    Old Glasgow Road
    Stewarton
    KA3 5JJ Kilmarnock
    4
    Scotland
    340026620001
    HENDRY, Alan Russell
    Old Glasgow Road
    Stewarton
    KA3 5JJ Kilmarnock
    4
    Scotland
    Director
    Old Glasgow Road
    Stewarton
    KA3 5JJ Kilmarnock
    4
    Scotland
    ScotlandBritish107655260002
    MCNAUGHT, Colin Gordon
    Old Glasgow Road
    Stewarton
    KA3 5JJ Kilmarnock
    4
    Scotland
    Director
    Old Glasgow Road
    Stewarton
    KA3 5JJ Kilmarnock
    4
    Scotland
    United KingdomBritish123220520001
    SPENCE, Grant Craig
    Old Glasgow Road
    Stewarton
    KA3 5JJ Kilmarnock
    4
    Scotland
    Director
    Old Glasgow Road
    Stewarton
    KA3 5JJ Kilmarnock
    4
    Scotland
    ScotlandBritish184422500001
    CAMERON, David Macdonald
    Old Glasgow Road
    Stewarton
    KA3 5JJ Kilmarnock
    4
    Scotland
    Secretary
    Old Glasgow Road
    Stewarton
    KA3 5JJ Kilmarnock
    4
    Scotland
    176107990001
    DOWDLES, Margaret
    Top Right 127 Novar Drive
    Hyndland
    G12 9TA Glasgow
    Lanarkshire
    Secretary
    Top Right 127 Novar Drive
    Hyndland
    G12 9TA Glasgow
    Lanarkshire
    British3479150001
    EDWARDS, Jacqueline
    8 North Gardner Street
    G11 5BT Glasgow
    Secretary
    8 North Gardner Street
    G11 5BT Glasgow
    British35757200001
    LOUDON, Robert
    81 Hawthorn Avenue
    Bearsden
    G61 3NF Glasgow
    Secretary
    81 Hawthorn Avenue
    Bearsden
    G61 3NF Glasgow
    British61524480001
    SHIELDS, Charles Shields
    11 Low Barholm
    Kilbarchan
    PA10 2ES Johnstone
    Renfrewshire
    Secretary
    11 Low Barholm
    Kilbarchan
    PA10 2ES Johnstone
    Renfrewshire
    British35832310001
    SHIELDS, Charles Shields
    11 Low Barholm
    Kilbarchan
    PA10 2ES Johnstone
    Renfrewshire
    Secretary
    11 Low Barholm
    Kilbarchan
    PA10 2ES Johnstone
    Renfrewshire
    British35832310001
    ARMSTRONG, Hugh Blair
    Fir Trees
    Milndavie Road, Strathblane
    G63 9EW Glasgow
    Lanarkshire
    Director
    Fir Trees
    Milndavie Road, Strathblane
    G63 9EW Glasgow
    Lanarkshire
    British63563890001
    BARRIE, David William
    Old Glasgow Road
    Stewarton
    KA3 5JJ Kilmarnock
    4
    Scotland
    Director
    Old Glasgow Road
    Stewarton
    KA3 5JJ Kilmarnock
    4
    Scotland
    ScotlandBritish212553950001
    CAMERON, David Macdonald
    Old Glasgow Road
    Stewarton
    KA3 5JJ Kilmarnock
    4
    Scotland
    Director
    Old Glasgow Road
    Stewarton
    KA3 5JJ Kilmarnock
    4
    Scotland
    ScotlandBritish150622560003
    CARLIN, Nicholas Charles
    James Watt Avenue
    East Kilbride
    G75 0QD Glasgow
    Brunel Building
    South Lanarkshire
    Director
    James Watt Avenue
    East Kilbride
    G75 0QD Glasgow
    Brunel Building
    South Lanarkshire
    ScotlandBritish184623090001
    CHERRIE, John Thomson
    9 Brigside Gardens
    ML3 7BG Hamilton
    Lanarkshire
    Director
    9 Brigside Gardens
    ML3 7BG Hamilton
    Lanarkshire
    ScotlandBritish118721880001
    DALY, Robert
    47 Ruthrieston Court
    Riverside Drive
    AB10 7QF Aberdeen
    Director
    47 Ruthrieston Court
    Riverside Drive
    AB10 7QF Aberdeen
    British1298250001
    DEED, Stuart George Mackie
    6 Torwoodlee
    PH1 1SY Perth
    Perthshire
    Director
    6 Torwoodlee
    PH1 1SY Perth
    Perthshire
    ScotlandBritish119417460001
    DUGGAN, Jill Patricia
    James Watt Avenue
    East Kilbride
    G75 0QD Glasgow
    Brunel Building
    South Lanarkshire
    Scotland
    Director
    James Watt Avenue
    East Kilbride
    G75 0QD Glasgow
    Brunel Building
    South Lanarkshire
    Scotland
    EnglandBritish170736720001
    DUNDAS, Alan Ralph
    32 East Abercrombie Street
    G84 7SQ Helensburgh
    Director
    32 East Abercrombie Street
    G84 7SQ Helensburgh
    British708940001
    DUNWOODY, Robert Kerrigan
    Lauderdale Gardens
    G12 9QW Glasgow
    1/1 68
    Director
    Lauderdale Gardens
    G12 9QW Glasgow
    1/1 68
    ScotlandBritish146665630001
    FAIRBAIRN, James Bennett
    8 John Murray Drive
    Bridge Of Allan
    FK9 4QH Stirling
    Stirlingshire
    Director
    8 John Murray Drive
    Bridge Of Allan
    FK9 4QH Stirling
    Stirlingshire
    United KingdomBritish163543080001
    FARLEY, John Michael, Dr
    James Watt Avenue
    East Kilbride
    G75 0QD Glasgow
    Brunel Building
    South Lanarkshire
    Director
    James Watt Avenue
    East Kilbride
    G75 0QD Glasgow
    Brunel Building
    South Lanarkshire
    United KingdomBritish16408890001
    FELLOWS, Andrew
    9d Hughenden Gardens
    Hyndland
    G12 9XW Glasgow
    Lanarkshire
    Director
    9d Hughenden Gardens
    Hyndland
    G12 9XW Glasgow
    Lanarkshire
    British66896820002
    GALLOWAY, Brian
    James Watt Avenue
    East Kilbride
    G75 0QD Glasgow
    Brunel Building
    South Lanarkshire
    Scotland
    Director
    James Watt Avenue
    East Kilbride
    G75 0QD Glasgow
    Brunel Building
    South Lanarkshire
    Scotland
    ScotlandBritish165318440001
    GIBSON, Thomas
    25 Huntly Gardens
    G12 9AU Glasgow
    Director
    25 Huntly Gardens
    G12 9AU Glasgow
    United KingdomBritish51685950003
    HOLMES, Robert
    Doonfoot Gardens
    East Kilbride
    G74 4XF Glasgow
    10
    United Kingdom
    Director
    Doonfoot Gardens
    East Kilbride
    G74 4XF Glasgow
    10
    United Kingdom
    ScotlandBritish117012030002
    HUNTER, Raymond Stephen
    14 Spean Avenue
    G74 2HY St Leonards
    Lanarkshire
    Director
    14 Spean Avenue
    G74 2HY St Leonards
    Lanarkshire
    ScotlandBritish206381740001
    IRVING, David James
    Old Glasgow Road
    Stewarton
    KA3 5JJ Kilmarnock
    4
    Scotland
    Director
    Old Glasgow Road
    Stewarton
    KA3 5JJ Kilmarnock
    4
    Scotland
    ScotlandBritish176062580001
    LAUDER, Roy James
    13 Ruthven Street
    Hillhead
    G12 9BY Glasgow
    Lanarkshire
    Scotland
    Director
    13 Ruthven Street
    Hillhead
    G12 9BY Glasgow
    Lanarkshire
    Scotland
    British30186400001
    LEE, Derek William
    Higher Hall Edale Road
    Hope
    S30 2RF Sheffield
    South Yorkshire
    Director
    Higher Hall Edale Road
    Hope
    S30 2RF Sheffield
    South Yorkshire
    British13823020001
    LOUDON, Robert
    81 Hawthorn Avenue
    Bearsden
    G61 3NF Glasgow
    Director
    81 Hawthorn Avenue
    Bearsden
    G61 3NF Glasgow
    British61524480001
    MCCABE, Robert Anthony
    James Watt Avenue
    East Kilbride
    G75 0QD Glasgow
    Brunel Building
    South Lanarkshire
    Director
    James Watt Avenue
    East Kilbride
    G75 0QD Glasgow
    Brunel Building
    South Lanarkshire
    ScotlandBritish193905940001
    MCHALE, James Bartholomew
    Elgar, 3a East Montrose Street
    G84 7ER Helensburgh
    Dunbartonshire
    Director
    Elgar, 3a East Montrose Street
    G84 7ER Helensburgh
    Dunbartonshire
    British59337240001
    MCMILLAN, Fraser James John
    Bothwell Street
    G2 7EQ Glasgow
    141
    Scotland
    Director
    Bothwell Street
    G2 7EQ Glasgow
    141
    Scotland
    ScotlandBritish174942550001
    MCWHIRTER, Alexander Fulton
    1 Carlung Place
    KA23 9JP West Kilbride
    Ayrshire
    Director
    1 Carlung Place
    KA23 9JP West Kilbride
    Ayrshire
    British38494390001

    What are the latest statements on persons with significant control for INDUSTRIAL AND POWER ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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