INDUSTRIAL AND POWER ASSOCIATION LIMITED: Filings
Overview
| Company Name | INDUSTRIAL AND POWER ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC140994 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for INDUSTRIAL AND POWER ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin Gordon Mcnaught as a secretary on Sep 08, 2025 | 2 pages | AP03 | ||
Termination of appointment of David Macdonald Cameron as a director on Sep 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Macdonald Cameron as a secretary on Sep 08, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Director's details changed for Mr Alan Russell Hendry on May 15, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David James Irving as a director on Oct 16, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Termination of appointment of Stuart Noble as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Charles Carlin as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Oct 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||
Termination of appointment of David William Barrie as a director on Mar 03, 2019 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 30, 2018 with no updates | 3 pages | CS01 | ||
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