IPSUM INFRASTRUCTURE LIMITED

IPSUM INFRASTRUCTURE LIMITED

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

    Company NameIPSUM INFRASTRUCTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC263385
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of IPSUM INFRASTRUCTURE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IPSUM INFRASTRUCTURE LIMITED located?

    Registered Office Address
    2 Watt Road
    Hillington Park
    G52 4RR Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of IPSUM INFRASTRUCTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EURO ENVIRONMENTAL GROUP LIMITEDFeb 12, 2004Feb 12, 2004

    What are the latest accounts for IPSUM INFRASTRUCTURE 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 IPSUM INFRASTRUCTURE LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for IPSUM INFRASTRUCTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Feb 06, 2025 with updates

    5 pagesCS01

    Termination of appointment of Richard David Thomas as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Mr Andrew David Cowan as a director on Oct 14, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Registration of charge SC2633850014, created on Jun 26, 2023

    20 pagesMR01

    Registration of charge SC2633850015, created on Jun 26, 2023

    21 pagesMR01

    Registration of charge SC2633850012, created on Jun 26, 2023

    21 pagesMR01

    Registration of charge SC2633850013, created on Jun 26, 2023

    20 pagesMR01

    Registration of charge SC2633850011, created on Jun 26, 2023

    13 pagesMR01

    Satisfaction of charge SC2633850009 in full

    1 pagesMR04

    Satisfaction of charge SC2633850010 in full

    1 pagesMR04

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Susan Shardlow as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Appointment of Mr Mathew Gareth Vaughan as a director on Oct 27, 2022

    2 pagesAP01

    Appointment of Mr Mark Francis John Kaney as a director on May 03, 2022

    2 pagesAP01

    Termination of appointment of Maureen Milligan as a director on Apr 08, 2022

    1 pagesTM01

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from 110 Queen Street Glasgow G1 3HD Scotland to Dwf Llp 103 Waterloo Street Glasgow G2 7BW

    1 pagesAD02

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Appointment of Mrs Susan Shardlow as a director on Mar 25, 2021

    2 pagesAP01

    Confirmation statement made on Feb 06, 2021 with updates

    4 pagesCS01

    Who are the officers of IPSUM INFRASTRUCTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWAN, Andrew David
    Foxhole Road
    PR7 1NY Chorley
    Rochester House, Ackhurst Business Park
    England
    Director
    Foxhole Road
    PR7 1NY Chorley
    Rochester House, Ackhurst Business Park
    England
    United KingdomBritish210423460001
    KANEY, Mark Francis John
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Director
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    United KingdomBritish295616300001
    VAUGHAN, Mathew Gareth
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Director
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    United KingdomBritish151762730002
    DUNCAN, William Murray
    Rampart Road
    SP1 1JA Salisbury
    113
    Wiltshire
    United Kingdom
    Secretary
    Rampart Road
    SP1 1JA Salisbury
    113
    Wiltshire
    United Kingdom
    British67830180001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityUNITED KINGDOM, SCOTLAND
    Registration NumberSO300380
    99448920005
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    137092310001
    DOCHERTY, James
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Scotland
    Director
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Scotland
    ScotlandBritish639300003
    FERNIE, Greg Nicholas Louden
    Navigation Business Village, Riversway
    Docklands,
    PR2 2YP Preston
    Unit 17-18
    England
    Director
    Navigation Business Village, Riversway
    Docklands,
    PR2 2YP Preston
    Unit 17-18
    England
    EnglandBritish121068110002
    FULTON, Lynne
    Navigation Business Village, Riversway
    Docklands
    PR2 2YP Preston
    Unit 17-18
    England
    Director
    Navigation Business Village, Riversway
    Docklands
    PR2 2YP Preston
    Unit 17-18
    England
    EnglandBritish255645470001
    HIGGINS, Gavin Stewart
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    ScotlandBritish159143610001
    JOYCE, Stephen
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    EnglandBritish77872850001
    KELLY, Joseph Shaun
    9/3 Palmerston Place
    EH12 5AF Edinburgh
    Director
    9/3 Palmerston Place
    EH12 5AF Edinburgh
    United KingdomBritish33918070003
    MILLIGAN, Maureen
    Watt Road
    Hillington
    G52 4RR Glasgow
    2-4
    United Kingdom
    Director
    Watt Road
    Hillington
    G52 4RR Glasgow
    2-4
    United Kingdom
    United KingdomBritish192600400001
    MOON, Kevin Andrew
    28 Lairds Gate
    Bothwell
    G71 7HR Glasgow
    Lanarkshire
    Director
    28 Lairds Gate
    Bothwell
    G71 7HR Glasgow
    Lanarkshire
    United KingdomBritish111396200001
    SHARDLOW, Susan
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Director
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    EnglandBritish281451520001
    SMITH, Mark
    Le Stangala
    Old Salisbury Road Abbotts Ann
    SP11 7NS Andover
    Hampshire
    Director
    Le Stangala
    Old Salisbury Road Abbotts Ann
    SP11 7NS Andover
    Hampshire
    British94349330001
    SPINKS, Roderick
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    ScotlandBritish85061380002
    TAYLOR, John James
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    ScotlandBritish138774840001
    THOMAS, Richard David
    Navigation Business Village
    Riversway, Docklands, Ashton-On-Ribble
    PR2 2YP Preston
    Unit 17-18
    England
    Director
    Navigation Business Village
    Riversway, Docklands, Ashton-On-Ribble
    PR2 2YP Preston
    Unit 17-18
    England
    EnglandBritish171245630001
    WHITE, Charles Liddell
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Scotland
    Director
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Scotland
    EnglandBritish54824060002

    Who are the persons with significant control of IPSUM INFRASTRUCTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Scotland
    Apr 06, 2016
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc371884
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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