IPSUM DRAINAGE (SCOTLAND) LIMITED

IPSUM DRAINAGE (SCOTLAND) LIMITED

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

    Company NameIPSUM DRAINAGE (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC356488
    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 DRAINAGE (SCOTLAND) LIMITED?

    • Other cleaning services (81299) / Administrative and support service activities

    Where is IPSUM DRAINAGE (SCOTLAND) 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 DRAINAGE (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EEG UTILITIES LIMITEDApr 23, 2013Apr 23, 2013
    DCS UTILITIES LIMITEDJul 24, 2012Jul 24, 2012
    EEG UTILITIES LIMITEDJul 19, 2012Jul 19, 2012
    DCS UTILITIES LIMITEDMar 30, 2009Mar 30, 2009
    ENSCO 266 LIMITEDMar 12, 2009Mar 12, 2009

    What are the latest accounts for IPSUM DRAINAGE (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IPSUM DRAINAGE (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for IPSUM DRAINAGE (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 27, 2025 with updates

    4 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

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Registration of charge SC3564880009, created on Jun 26, 2023

    20 pagesMR01

    Registration of charge SC3564880008, created on Jun 26, 2023

    20 pagesMR01

    Registration of charge SC3564880007, created on Jun 26, 2023

    13 pagesMR01

    Satisfaction of charge SC3564880006 in full

    1 pagesMR04

    Satisfaction of charge SC3564880005 in full

    1 pagesMR04

    Confirmation statement made on Feb 27, 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

    30 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 27, 2022 with no updates

    3 pagesCS01

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

    1 pagesAD02

    Full accounts made up to Dec 31, 2020

    30 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Feb 27, 2021 with updates

    4 pagesCS01

    Change of details for Euro Environmental Group Limited as a person with significant control on Dec 29, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 29, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 23, 2020

    RES15

    Who are the officers of IPSUM DRAINAGE (SCOTLAND) 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 KingdomBritishCeo210423460001
    KANEY, Mark Francis John
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Director
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    EnglandBritishDirector295616300001
    VAUGHAN, Mathew Gareth
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Director
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    United KingdomBritishAccountant151762730002
    DUNCAN, William Murray
    Rampart Road
    SP1 1JA Salisbury
    113
    Secretary
    Rampart Road
    SP1 1JA Salisbury
    113
    BritishCompany Director67830180001
    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
    HBJGW SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080003
    ALMOND, Deborah Jane
    Strathbeg Drive
    KY11 9XQ Dalgety Bay
    21
    Fife
    Director
    Strathbeg Drive
    KY11 9XQ Dalgety Bay
    21
    Fife
    ScotlandBritishCompany Secretarial Assistant133975040001
    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
    EnglandBritishDirector121068110002
    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
    EnglandBritishDirector255645470001
    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
    ScotlandBritishFinance Director159143610001
    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
    EnglandBritishGroup Managing Director77872850001
    KELLY, Joseph Shaun
    9/3 Palmerston Place
    EH12 5AF Edinburgh
    Director
    9/3 Palmerston Place
    EH12 5AF Edinburgh
    United KingdomBritishDirector33918070003
    MILLIGAN, Maureen
    Watt Road
    Hillington
    G52 4RR Glasgow
    2-4
    United Kingdom
    Director
    Watt Road
    Hillington
    G52 4RR Glasgow
    2-4
    United Kingdom
    United KingdomBritishGroup Finance Director192600400001
    MOON, Kevin Andrew
    28 Lairds Gate
    Bothwell
    G71 7HR Glasgow
    Lanarkshire
    Director
    28 Lairds Gate
    Bothwell
    G71 7HR Glasgow
    Lanarkshire
    United KingdomBritishDirector111396200001
    SHARDLOW, Susan
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Director
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    EnglandBritishDirector281451520001
    SNEDDON, William
    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
    ScotlandBritishCompany Director68462720001
    SPINKS, Roderick George
    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
    ScotlandBritishDirector85061380003
    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
    ScotlandBritishChartered Accountant138774840001
    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
    EnglandBritishDirector171245630001
    WHITE, Charles Liddell
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Scotland
    Director
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Scotland
    EnglandBritishDirector54824060002

    Who are the persons with significant control of IPSUM DRAINAGE (SCOTLAND) 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 NumberSc263385
    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