INTERPLAN PANEL SYSTEMS LIMITED
Overview
| Company Name | INTERPLAN PANEL SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC181393 |
| 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 INTERPLAN PANEL SYSTEMS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is INTERPLAN PANEL SYSTEMS LIMITED located?
| Registered Office Address | Unit 2/2 9 Brand Place Goven G51 1DR Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERPLAN PANEL SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMLAW NO. 457 LIMITED | Dec 10, 1997 | Dec 10, 1997 |
What are the latest accounts for INTERPLAN PANEL SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTERPLAN PANEL SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for INTERPLAN PANEL SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Termination of appointment of Martin Gareth Rees as a director on Jul 11, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Daren Johnathan Wallis as a director on Jun 23, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ritchie Hopkirk as a director on Apr 09, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from , 7-11 Glentanar Road, Balmore Industrial Estate, Glasgow, G22 7XS to Unit 2/2 9 Brand Place Goven Glasgow G51 1DR on May 16, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Who are the officers of INTERPLAN PANEL SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHERRY, Jonathan Steven | Secretary | 9 Brand Place Goven G51 1DR Glasgow Unit 2/2 Scotland | British | 343713460001 | ||||||
| HOPKIRK, Ritchie | Director | 9 Brand Place Goven G51 1DR Glasgow Unit 2/2 Scotland | United Kingdom | British | 268838020001 | |||||
| SHERRY, Jonathan Steven | Director | 9 Brand Place Goven G51 1DR Glasgow Unit 2/2 Scotland | United Kingdom | British | 343713460001 | |||||
| WALLIS, Daren Johnathan | Director | 9 Brand Place Goven G51 1DR Glasgow Unit 2/2 Scotland | England | British | 268568790001 | |||||
| RICE, Peter | Secretary | Berrister Cottage 12 Berrister Place NN9 6JN Raunds Northants | British | 31791320002 | ||||||
| SHEPHERD, Amanda Louise | Secretary | 3 Elkes Grove ST14 5NR Uttoxeter Staffordshire | British | 91137860001 | ||||||
| SHERRY, Jonathan Steven | Secretary | 3 Clumber Close DE6 1JZ Ashbourne Derbyshire | British | 83779830001 | ||||||
| COMLAW SECRETARY LIMITED | Nominee Secretary | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow Strathclyde | 900010810001 | |||||||
| FERRETTI, Victor John | Director | Redhills View Lennoxtown G66 7BL Glasgow 20 East Dunbartonshire | Scotland | British | 130599340001 | |||||
| MORRIS, Michael David | Director | 20 Presdale Drive SG12 9NP Ware Hertfordshire | United Kingdom | British | 106199470001 | |||||
| REES, Martin Gareth | Director | 9 Brand Place Goven G51 1DR Glasgow Unit 2/2 Scotland | United Kingdom | British | 115642230002 | |||||
| RICE, Peter | Director | Berrister Cottage 12 Berrister Place NN9 6JN Raunds Northants | British | 31791320002 | ||||||
| SHEPHERD, Amanda Louise | Director | 3 Elkes Grove ST14 5NR Uttoxeter Staffordshire | England | British | 91137860001 | |||||
| TATTERSALL, David John | Director | Wells House Main Street Polebrook PE8 5LN Peterborough Cambridgeshire | England | British | 117495380001 | |||||
| COMLAW DIRECTOR LIMITED | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow Strathclyde | 900010800001 |
Who are the persons with significant control of INTERPLAN PANEL SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amwell Systems Limited | Apr 06, 2016 | Newstead Industrial Trading Estate Alderflat Drive ST4 8HX Stoke-On-Trent Rsbp England | 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