IPS PRODUCT SUPPLIES LIMITED
Overview
Company Name | IPS PRODUCT SUPPLIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC227275 |
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 IPS PRODUCT SUPPLIES LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is IPS PRODUCT SUPPLIES LIMITED located?
Registered Office Address | Summit House 4-5 Mitchell Street EH6 7BD Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IPS PRODUCT SUPPLIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for IPS PRODUCT SUPPLIES LIMITED?
Last Confirmation Statement Made Up To | Jan 23, 2026 |
---|---|
Next Confirmation Statement Due | Feb 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 23, 2025 |
Overdue | No |
What are the latest filings for IPS PRODUCT SUPPLIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of Ips Group Holdings Ltd as a person with significant control on Apr 04, 2025 | 2 pages | PSC02 | ||
Termination of appointment of Senga Sneddon Allan as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Cessation of Senga Sneddon Allan as a person with significant control on Apr 04, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 10 pages | AA | ||
Appointment of Mr James Alexander Latta as a director on Jan 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 10 pages | AA | ||
Appointment of Mrs Rebecca Jayne Whyle as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Susan Leila Applebee as a director on May 26, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 10 pages | AA | ||
Director's details changed for Mrs Susan Leila Parker on Aug 31, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Feb 03, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Senga Allan on Jan 31, 2020 | 2 pages | CH01 | ||
Change of details for Miss Agnes Sneddon Allan as a person with significant control on Sep 27, 2016 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 16, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 11 pages | AA | ||
Total exemption full accounts made up to Apr 30, 2018 | 11 pages | AA | ||
Confirmation statement made on Jan 05, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 15 pages | AA | ||
Who are the officers of IPS PRODUCT SUPPLIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LATTA, James Alexander | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | United Kingdom | British | Managing Director | 331199480001 | ||||
WHYLE, Rebecca Jayne | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | Product & Operations Director | 309728220001 | ||||
CONNOR, Thomas | Secretary | 272 Bath Street G2 4JR Glasgow Blue Square House United Kingdom | British | Director | 97738270004 | |||||
ELWORTHY, Edward | Secretary | Orchil Den Braco FK15 9LF Dunblane Perthshire | British | Accountant | 103819690001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ALLAN, Senga Sneddon | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | M Director | 80211200008 | ||||
APPLEBEE, Susan Leila | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | Director | 179333380003 | ||||
CONNOR, Thomas | Director | 272 Bath Street G2 4JR Glasgow Blue Square House United Kingdom | United Kingdom | British | Director | 97738270004 | ||||
ELWORTHY, Edward | Director | Orchil Den Braco FK15 9LF Dunblane Perthshire | Scotland | British | Accountant | 103819690001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of IPS PRODUCT SUPPLIES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Ips Group Holdings Ltd | Apr 04, 2025 | Shelton Street WC2H 9JQ London 71-75 England | No | ||||
| |||||||
Natures of Control
| |||||||
Ms Senga Sneddon Allan | Apr 06, 2016 | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | Yes | ||||
Nationality: British Country of Residence: England | |||||||
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