I P I G LIMITED
Overview
| Company Name | I P I G LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC318134 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of I P I G LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is I P I G LIMITED located?
| Registered Office Address | C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street G2 2LB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for I P I G LIMITED?
| 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 I P I G LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for I P I G LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Centrum House 38 Queen Street Glasgow G1 3DX Scotland to C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on Oct 15, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Registered office address changed from Atlantic House 1/45 Hope Street Glasgow G2 6AE United Kingdom to Centrum House 38 Queen Street Glasgow G1 3DX on Jul 18, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 09, 2022 with updates | 4 pages | CS01 | ||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||
| ||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||
| ||||||||||||
Registered office address changed from Atlantic House 01. 45 Hope Street Glasgow G2 6AE Scotland to Atlantic House 1/45 Hope Street Glasgow G2 6AE on Mar 04, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP United Kingdom to Atlantic House 01. 45 Hope Street Glasgow G2 6AE on Oct 27, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Duncan Mclean as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Cessation of James Duncan Mclean as a person with significant control on Sep 30, 2021 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
09/03/21 Statement of Capital gbp 6000 | 5 pages | CS01 | ||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||
| ||||||||||||
Director's details changed for Mr Antony David Smith on Apr 14, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robin Kok Kiang Th'ng as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2020 with updates | 5 pages | CS01 | ||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||
Who are the officers of I P I G LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Antony David | Director | Cardain House Burkes Road HP9 1HG Beaconsfield 12 Buckinghamshire United Kingdom | United Kingdom | British | 77175860002 | |||||
| MCFARLANE, Thomas | Secretary | 10 Dunellan Road Milngavie G62 7RE Glasgow | British | 69659370005 | ||||||
| DONALDSON, Raymond | Director | Barony Drive Baillieston G69 6TE Glasgow 99 Lanarkshire United Kingdom | Scotland | British | 119695440002 | |||||
| MCFARLANE, Thomas | Director | 10 Dunellan Road Milngavie G62 7RE Glasgow | Scotland | British | 69659370005 | |||||
| MCLEAN, James Duncan | Director | Princes Terrace G12 9JW Glasgow 3 Scotland | Scotland | British | 43032600004 | |||||
| STEVENSON, Joyce | Director | 14 Clydesdale Avenue PA3 4JL Paisley Renfrewshire | Scotland | British | 116882960001 | |||||
| TH'NG, Robin Kok Kiang | Director | Kilmardinny Crescent Bearsden G61 3NP Glasgow 51 Scotland | Scotland | Chinese | 119695390002 |
Who are the persons with significant control of I P I G LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Duncan Mclean | Apr 06, 2016 | 168 Bath Street G2 4TP Glasgow C/O Wylie & Bisset Llp United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Raymond Donaldson | Apr 06, 2016 | 168 Bath Street G2 4TP Glasgow C/O Wylie & Bisset Llp United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Antony David Smith | Apr 06, 2016 | Turnberry House 175 West George Street G2 2LB Glasgow C/O Quantuma Advisory Limited Third Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does I P I G LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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