INTERPLAN PANEL SYSTEMS LIMITED

INTERPLAN PANEL SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTERPLAN PANEL SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC181393
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of INTERPLAN PANEL SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMLAW NO. 457 LIMITEDDec 10, 1997Dec 10, 1997

    What are the latest accounts for INTERPLAN PANEL SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INTERPLAN PANEL SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for INTERPLAN PANEL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Termination of appointment of Martin Gareth Rees as a director on Jul 11, 2025

    1 pagesTM01

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Daren Johnathan Wallis as a director on Jun 23, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Ritchie Hopkirk as a director on Apr 09, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 10, 2017 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Who are the officers of INTERPLAN PANEL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERRY, Jonathan Steven
    9 Brand Place
    Goven
    G51 1DR Glasgow
    Unit 2/2
    Scotland
    Secretary
    9 Brand Place
    Goven
    G51 1DR Glasgow
    Unit 2/2
    Scotland
    British343713460001
    HOPKIRK, Ritchie
    9 Brand Place
    Goven
    G51 1DR Glasgow
    Unit 2/2
    Scotland
    Director
    9 Brand Place
    Goven
    G51 1DR Glasgow
    Unit 2/2
    Scotland
    United KingdomBritish268838020001
    SHERRY, Jonathan Steven
    9 Brand Place
    Goven
    G51 1DR Glasgow
    Unit 2/2
    Scotland
    Director
    9 Brand Place
    Goven
    G51 1DR Glasgow
    Unit 2/2
    Scotland
    United KingdomBritish343713460001
    WALLIS, Daren Johnathan
    9 Brand Place
    Goven
    G51 1DR Glasgow
    Unit 2/2
    Scotland
    Director
    9 Brand Place
    Goven
    G51 1DR Glasgow
    Unit 2/2
    Scotland
    EnglandBritish268568790001
    RICE, Peter
    Berrister Cottage
    12 Berrister Place
    NN9 6JN Raunds
    Northants
    Secretary
    Berrister Cottage
    12 Berrister Place
    NN9 6JN Raunds
    Northants
    British31791320002
    SHEPHERD, Amanda Louise
    3 Elkes Grove
    ST14 5NR Uttoxeter
    Staffordshire
    Secretary
    3 Elkes Grove
    ST14 5NR Uttoxeter
    Staffordshire
    British91137860001
    SHERRY, Jonathan Steven
    3 Clumber Close
    DE6 1JZ Ashbourne
    Derbyshire
    Secretary
    3 Clumber Close
    DE6 1JZ Ashbourne
    Derbyshire
    British83779830001
    COMLAW SECRETARY LIMITED
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Strathclyde
    Nominee Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Strathclyde
    900010810001
    FERRETTI, Victor John
    Redhills View
    Lennoxtown
    G66 7BL Glasgow
    20
    East Dunbartonshire
    Director
    Redhills View
    Lennoxtown
    G66 7BL Glasgow
    20
    East Dunbartonshire
    ScotlandBritish130599340001
    MORRIS, Michael David
    20 Presdale Drive
    SG12 9NP Ware
    Hertfordshire
    Director
    20 Presdale Drive
    SG12 9NP Ware
    Hertfordshire
    United KingdomBritish106199470001
    REES, Martin Gareth
    9 Brand Place
    Goven
    G51 1DR Glasgow
    Unit 2/2
    Scotland
    Director
    9 Brand Place
    Goven
    G51 1DR Glasgow
    Unit 2/2
    Scotland
    United KingdomBritish115642230002
    RICE, Peter
    Berrister Cottage
    12 Berrister Place
    NN9 6JN Raunds
    Northants
    Director
    Berrister Cottage
    12 Berrister Place
    NN9 6JN Raunds
    Northants
    British31791320002
    SHEPHERD, Amanda Louise
    3 Elkes Grove
    ST14 5NR Uttoxeter
    Staffordshire
    Director
    3 Elkes Grove
    ST14 5NR Uttoxeter
    Staffordshire
    EnglandBritish91137860001
    TATTERSALL, David John
    Wells House
    Main Street Polebrook
    PE8 5LN Peterborough
    Cambridgeshire
    Director
    Wells House
    Main Street Polebrook
    PE8 5LN Peterborough
    Cambridgeshire
    EnglandBritish117495380001
    COMLAW DIRECTOR LIMITED
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Strathclyde
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amwell Systems Limited
    Newstead Industrial Trading Estate
    Alderflat Drive
    ST4 8HX Stoke-On-Trent
    Rsbp
    England
    Apr 06, 2016
    Newstead Industrial Trading Estate
    Alderflat Drive
    ST4 8HX Stoke-On-Trent
    Rsbp
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland
    Registration Number02611422
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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