IMPROVEMENT SERVICE COMPANY
Overview
| Company Name | IMPROVEMENT SERVICE COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC287978 |
| 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 IMPROVEMENT SERVICE COMPANY?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is IMPROVEMENT SERVICE COMPANY located?
| Registered Office Address | West Lothian Council Civic Centre Howden South Road EH54 6FF Livingston Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IMPROVEMENT SERVICE COMPANY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for IMPROVEMENT SERVICE COMPANY?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for IMPROVEMENT SERVICE COMPANY?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 39 pages | AA | ||||||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||||||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Derek Brown as a director on Apr 30, 2025 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Louise Long as a director on Mar 24, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Cllr Heather Jane Dow Anderson as a director on Jan 14, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 39 pages | AA | ||||||||||||||
Termination of appointment of Joanna Mowat as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Lesley Ritchie Brown as a director on Oct 21, 2024 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Ms Sarah Gadsden on May 03, 2023 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Angela Scott as a director on Sep 10, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Cllr Claire Helen Innes Miller as a director on Apr 09, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Cllr Joanna Mowat as a director on Apr 09, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Thomas Manning as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Cameron Kerr as a director on Mar 13, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ellen Forson as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Collington Benny as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 34 pages | AA | ||||||||||||||
Termination of appointment of Loraine Mcmillan as a director on Jun 12, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from I Hub Quarrywood Court Livingston Village Livingston EH54 6AZ Scotland to West Lothian Council Civic Centre Howden South Road Livingston EH54 6FF on May 03, 2023 | 1 pages | AD01 | ||||||||||||||
Appointment of Ms Louise Long as a director on May 01, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of IMPROVEMENT SERVICE COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Heather Jane Dow, Cllr | Director | 17 City Square DD1 3BY Dundee City Chambers Scotland | Scotland | Scottish | 297102150001 | |||||||||
| BROWN, Derek | Director | Glenurquhart Road IV3 5NX Inverness Highland Council Headquarters Scotland | Scotland | British | 335591720001 | |||||||||
| BROWN, Lesley Ritchie | Director | Howden South Road EH54 6FF Livingston West Lothian Council Civic Centre Scotland | Scotland | British | 328519120001 | |||||||||
| GADSDEN, Sarah | Director | Howden South Road EH54 6FF Livingston West Lothian Council Civic Centre Scotland | Scotland | British | 247564720001 | |||||||||
| MACDONALD, Sandra Mary | Director | Broad Street AB10 1FY Aberdeen Town House Scotland | United Kingdom | British | 97466610001 | |||||||||
| MANNING, Paul Thomas | Director | Almada Street ML3 0AA Hamilton Council Offices Scotland | Scotland | British | 118633100001 | |||||||||
| MILLER, Claire Helen Innes, Cllr | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | 264850570001 | |||||||||
| MORRISON, Shona, Cllr | Director | 9 Haymarket Yards EH12 5BH Edinburgh Verity House Scotland | Scotland | British | 301350260001 | |||||||||
| SANDISON, Maggie | Director | North Ness Lerwick ZE1 0LZ Shetland 8 Scotland | Scotland | British | 302835360001 | |||||||||
| MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House England |
| 38565160001 | ||||||||||
| BELL, Malcolm John | Director | Hillhead Lerwick ZE1 0HB Shetland Town Hall Scotland | United Kingdom | British | 170177780001 | |||||||||
| BENNY, Neil Collington | Director | Pitt Terrace FK8 2ET Stirling Old Viewforth Scotland | Scotland | British | 239782270001 | |||||||||
| EVISON, Alison, Cllr | Director | Haymarket Yards EH12 5BH Edinburgh 19 Scotland | Scotland | British | 238290750001 | |||||||||
| FAWCETT, Aubrey | Director | Clyde Square PA15 1LY Greenock Municipal Buildings Scotland | Scotland | British | 265969000001 | |||||||||
| FORSON, Ellen, Cllr | Director | Greenside Street FK10 1EB Alloa Kilncraigs Scotland | Scotland | Scottish | 302770250001 | |||||||||
| GRIMMOND, Steven David | Director | Quarrywood Court Livingston Village EH54 6AZ Livingston I Hub Scotland | Scotland | British | 42661190003 | |||||||||
| HOUSTON, Graham, Cllr | Director | Haymarket Yards EH12 5BH Edinburgh Varity House Scotland | Scotland | British | 89134690001 | |||||||||
| KERR, Andrew Cameron | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | Scotland | British | 284956760001 | |||||||||
| LEITCH, Angela Marie | Director | Quarrywood Court Livingston Village EH54 6AZ Livingston I Hub Scotland | Scotland | British | 138521450001 | |||||||||
| LONG, Louise | Director | Municipal Buildings Clyde Square PA15 1LY Greenock Inverclyde Council Scotland | Scotland | British | 305480910001 | |||||||||
| LOUDEN, Sally | Director | c/o C/O Cosla Haymarket Yards EH12 5BH Edinburgh Verity House Scotland | Scotland | Scottish | 214645990001 | |||||||||
| MAIR, Colin Peter Caldwell | Director | 7 Calderbankview Cottages ML6 9RE Airdrie Lanarkshire | Scotland | British | 96557280001 | |||||||||
| MAIR, Roderick Ian Douglas | Director | The Old Stables Kincurdie IV10 8SJ Rosemarkie Ross Shire | Scotland | British | 106641550001 | |||||||||
| MALONE, Bernadette | Director | Woodland Way DD2 5DZ Kingoodie 8 Dundee | Scotland | British | 265472170001 | |||||||||
| MARTIN, David Robert | Director | Renfrewshire House Cotton Street PA1 1WB Paisley Renfrewshire Council Renfrewshire Scotland | United Kingdom | British | 167340580001 | |||||||||
| MCCABE, Tom | Director | 35 Orchard Brae ML3 6JD Hamilton Lanarkshire | British | 106641540001 | ||||||||||
| MCMILLAN, Loraine | Director | Rouken Glen Road Giffnock G46 6UG Glasgow Council Hq Scotland | Scotland | British | 284390600001 | |||||||||
| MOWAT, Joanna, Cllr | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | 291632080002 | |||||||||
| MURRAY, Elma | Director | Cunninghame House KA12 8EE Irvine Cunninghame House Ayrshire Scotland | Scotland | British | 167340720001 | |||||||||
| MURRAY, Robert John, Councillor | Director | Beechgrove Monifieth DD5 4TE Dundee 8 Angus | Scotland | British | 141011720001 | |||||||||
| O'NEILL, David John Brian | Director | 26 Norman Crescent KA12 8SB Irvine Ayrshire | United Kingdom | British | 39193070001 | |||||||||
| PARSONS, Ruth | Director | 5 South Loanhead KY11 3LB Dunfermline Fife | British | 118809390001 | ||||||||||
| PITCAITHLY, Mary Laird | Director | Greenhorn's Well Drive FK1 5HJ Falkirk Wellside, 15 Stirlingshire | Scotland | British | 130837970001 | |||||||||
| SCOTT, Angela | Director | Broad Street AB10 1AB Aberdeen Marischal College Scotland | Scotland | British | 265799720001 | |||||||||
| SINCLAIR, Douglas | Director | 1 Queens Road FK8 2QY Stirling | British | 48820600001 |
What are the latest statements on persons with significant control for IMPROVEMENT SERVICE COMPANY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 19, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Sep 20, 2016 | Jan 01, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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