INTEGRATED MANAGEMENT SYSTEMS (SCOTLAND) LIMITED
Overview
| Company Name | INTEGRATED MANAGEMENT SYSTEMS (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC186651 |
| 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 INTEGRATED MANAGEMENT SYSTEMS (SCOTLAND) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is INTEGRATED MANAGEMENT SYSTEMS (SCOTLAND) LIMITED located?
| Registered Office Address | 54-58 Brandon Parade East ML1 1LY Motherwell Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTEGRATED MANAGEMENT SYSTEMS (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| OURSHELFCO (121S) LIMITED | Jun 10, 1998 | Jun 10, 1998 |
What are the latest accounts for INTEGRATED MANAGEMENT SYSTEMS (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for INTEGRATED MANAGEMENT SYSTEMS (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for INTEGRATED MANAGEMENT SYSTEMS (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Registered office address changed from 84 Hamilton Road Motherwell ML1 3BY Scotland to 54-58 Brandon Parade East Motherwell ML1 1LY on Feb 16, 2024 | 1 pages | AD01 | ||
Termination of appointment of Norman Mcdonald Sharp Keddie as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Norman Mcdonald Sharp Keddie as a director on Mar 01, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||
Registered office address changed from C/O Alexander Marshall 84 Hamilton Road Motherwell ML1 3BY to 84 Hamilton Road Motherwell ML1 3BY on Jun 05, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Ian Lang Livingstone on Jun 05, 2018 | 1 pages | CH03 | ||
Total exemption full accounts made up to Jun 30, 2017 | 15 pages | AA | ||
Director's details changed for Mr Ian Thomas Mathie on Jun 08, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Lang Livingstone on Jun 08, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||
Who are the officers of INTEGRATED MANAGEMENT SYSTEMS (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIVINGSTONE, Ian Lang | Secretary | Hamilton Road ML1 3BY Motherwell 84 Scotland | United Kingdom | 75239340001 | ||||||
| LIVINGSTONE, Ian Lang | Director | Brandon Parade East ML1 1LY Motherwell 54-58 Scotland | Scotland | United Kingdom | 75239340001 | |||||
| MATHIE, Ian Thomas | Director | Brandon Parade East ML1 1LY Motherwell 54-58 Scotland | Scotland | British | 59391920002 | |||||
| FERGUSON, Gordon | Secretary | 60 Castlehill Drive Newton Mearns G77 5LB Glasgow Scotland | British | 59391950001 | ||||||
| PF & S (SECRETARIES) LIMITED | Nominee Secretary | Balnacroft Farmhouse Crathie AB35 5TJ Ballater Aberdeenshire | 900015880001 | |||||||
| FERGUSON, Gordon | Director | 60 Castlehill Drive Newton Mearns G77 5LB Glasgow Scotland | British | 59391950001 | ||||||
| KEDDIE, Norman Mcdonald Sharp | Director | Hamilton Road ML1 3BY Motherwell 84 Scotland | Scotland | British | 195604660001 | |||||
| PF & S (DIRECTORS) LIMITED | Nominee Director | Balnacroft Farmhouse Crathie AB35 5TJ Ballater Aberdeenshire | 900015870001 |
Who are the persons with significant control of INTEGRATED MANAGEMENT SYSTEMS (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Thomas Mathie | Apr 06, 2016 | Brandon Parade East ML1 1LY Motherwell 54-58 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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