I P I G LIMITED

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

    Company NameI P I G LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC318134
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for I P I G LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for I P I G LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for I P I G LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2025

    LRESSP

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Mar 09, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2022

    12 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 09, 2022 with updates

    4 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,000
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 20, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,400
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 20, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of James Duncan Mclean as a director on Sep 30, 2021

    1 pagesTM01

    Cessation of James Duncan Mclean as a person with significant control on Sep 30, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    09/03/21 Statement of Capital gbp 6000

    5 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,000
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 08, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Director's details changed for Mr Antony David Smith on Apr 14, 2021

    2 pagesCH01

    Termination of appointment of Robin Kok Kiang Th'ng as a director on Aug 31, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 09, 2020 with updates

    5 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,000
    3 pagesSH03

    Who are the officers of I P I G LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Antony David
    Cardain House
    Burkes Road
    HP9 1HG Beaconsfield
    12
    Buckinghamshire
    United Kingdom
    Director
    Cardain House
    Burkes Road
    HP9 1HG Beaconsfield
    12
    Buckinghamshire
    United Kingdom
    United KingdomBritish77175860002
    MCFARLANE, Thomas
    10 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    Secretary
    10 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    British69659370005
    DONALDSON, Raymond
    Barony Drive
    Baillieston
    G69 6TE Glasgow
    99
    Lanarkshire
    United Kingdom
    Director
    Barony Drive
    Baillieston
    G69 6TE Glasgow
    99
    Lanarkshire
    United Kingdom
    ScotlandBritish119695440002
    MCFARLANE, Thomas
    10 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    Director
    10 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    ScotlandBritish69659370005
    MCLEAN, James Duncan
    Princes Terrace
    G12 9JW Glasgow
    3
    Scotland
    Director
    Princes Terrace
    G12 9JW Glasgow
    3
    Scotland
    ScotlandBritish43032600004
    STEVENSON, Joyce
    14 Clydesdale Avenue
    PA3 4JL Paisley
    Renfrewshire
    Director
    14 Clydesdale Avenue
    PA3 4JL Paisley
    Renfrewshire
    ScotlandBritish116882960001
    TH'NG, Robin Kok Kiang
    Kilmardinny Crescent
    Bearsden
    G61 3NP Glasgow
    51
    Scotland
    Director
    Kilmardinny Crescent
    Bearsden
    G61 3NP Glasgow
    51
    Scotland
    ScotlandChinese119695390002

    Who are the persons with significant control of I P I G LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Duncan Mclean
    168 Bath Street
    G2 4TP Glasgow
    C/O Wylie & Bisset Llp
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Raymond Donaldson
    168 Bath Street
    G2 4TP Glasgow
    C/O Wylie & Bisset Llp
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Antony David Smith
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Advisory Limited Third Floor
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does I P I G LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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