INDUSTRIAL SOFTWARE SOLUTIONS LIMITED

INDUSTRIAL SOFTWARE SOLUTIONS LIMITED

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

    Company NameINDUSTRIAL SOFTWARE SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC196584
    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 SOFTWARE SOLUTIONS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is INDUSTRIAL SOFTWARE SOLUTIONS LIMITED located?

    Registered Office Address
    Standard Buildings
    94 Hope Street
    G2 6PH Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of INDUSTRIAL SOFTWARE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCHANGELAW (NO.220) LIMITEDMay 25, 1999May 25, 1999

    What are the latest accounts for INDUSTRIAL SOFTWARE SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for INDUSTRIAL SOFTWARE SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for INDUSTRIAL SOFTWARE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on May 25, 2021 with updates

    4 pagesCS01

    Notification of Craig O'rorke as a person with significant control on Mar 31, 2021

    2 pagesPSC01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on May 25, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01

    Notification of Gavin Stewart as a person with significant control on Apr 06, 2017

    2 pagesPSC01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on May 25, 2017 with no updates

    3 pagesCS01

    Notification of Alan Mckean as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to May 25, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2016

    Statement of capital on Jul 18, 2016

    • Capital: GBP 400
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to May 25, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2015

    Statement of capital on Jun 28, 2015

    • Capital: GBP 400
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Who are the officers of INDUSTRIAL SOFTWARE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKEAN, Alan
    73 Drummore Avenue
    ML5 4AW Coatbridge
    Lanarkshire
    Secretary
    73 Drummore Avenue
    ML5 4AW Coatbridge
    Lanarkshire
    BritishSoftware Engineer64661230001
    MCKEAN, Alan
    73 Drummore Avenue
    ML5 4AW Coatbridge
    Lanarkshire
    Director
    73 Drummore Avenue
    ML5 4AW Coatbridge
    Lanarkshire
    United KingdomBritishSoftware Engineer64661230001
    O'RORKE, Craig John James
    Camellia Drive
    ML2 0FF Wishaw
    29
    North Lanarkshire
    Director
    Camellia Drive
    ML2 0FF Wishaw
    29
    North Lanarkshire
    ScotlandBritishSales135838600001
    STEWART, Gavin
    5 Achnasheen Road
    ML6 8NT Airdrie
    Lanarkshire
    Director
    5 Achnasheen Road
    ML6 8NT Airdrie
    Lanarkshire
    ScotlandBritishSoftware Engineer64661320001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Nominee Secretary
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    British900017470001
    HENDERSON, Christine Selbie
    5 Royal Exchange Square
    G1 3AH Glasgow
    Strathclyde
    Nominee Director
    5 Royal Exchange Square
    G1 3AH Glasgow
    Strathclyde
    British900017460001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Nominee Director
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    ScotlandBritish900017470001

    Who are the persons with significant control of INDUSTRIAL SOFTWARE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Craig John James O'Rorke
    Standard Buildings
    94 Hope Street
    G2 6PH Glasgow
    Mar 31, 2021
    Standard Buildings
    94 Hope Street
    G2 6PH Glasgow
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Gavin Stewart
    Standard Buildings
    94 Hope Street
    G2 6PH Glasgow
    Apr 06, 2017
    Standard Buildings
    94 Hope Street
    G2 6PH Glasgow
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Alan Mckean
    Drummore Avenue
    ML5 4AW Coatbridge
    73
    Scotland
    Apr 06, 2016
    Drummore Avenue
    ML5 4AW Coatbridge
    73
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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