IPSUM DRAINAGE (SCOTLAND) LIMITED
Overview
| Company Name | IPSUM DRAINAGE (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC356488 |
| 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 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 Address | No |
What were the previous names of IPSUM DRAINAGE (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EEG UTILITIES LIMITED | Apr 23, 2013 | Apr 23, 2013 |
| DCS UTILITIES LIMITED | Jul 24, 2012 | Jul 24, 2012 |
| EEG UTILITIES LIMITED | Jul 19, 2012 | Jul 19, 2012 |
| DCS UTILITIES LIMITED | Mar 30, 2009 | Mar 30, 2009 |
| ENSCO 266 LIMITED | Mar 12, 2009 | Mar 12, 2009 |
What are the latest accounts for IPSUM DRAINAGE (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IPSUM DRAINAGE (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | No |
What are the latest filings for IPSUM DRAINAGE (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Feb 27, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Richard David Thomas as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrew David Cowan as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Registration of charge SC3564880009, created on Jun 26, 2023 | 20 pages | MR01 | ||
Registration of charge SC3564880008, created on Jun 26, 2023 | 20 pages | MR01 | ||
Registration of charge SC3564880007, created on Jun 26, 2023 | 13 pages | MR01 | ||
Satisfaction of charge SC3564880006 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3564880005 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Shardlow as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Appointment of Mr Mathew Gareth Vaughan as a director on Oct 27, 2022 | 2 pages | AP01 | ||
Appointment of Mr Mark Francis John Kaney as a director on May 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Maureen Milligan as a director on Apr 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 110 Queen Street Glasgow G1 3HD Scotland to 103 Waterloo Street Glasgow G2 7BW | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Appointment of Mrs Susan Shardlow as a director on Mar 25, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 27, 2021 with updates | 4 pages | CS01 | ||
Change of details for Euro Environmental Group Limited as a person with significant control on Dec 29, 2020 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Who are the officers of IPSUM DRAINAGE (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COWAN, Andrew David | Director | Foxhole Road PR7 1NY Chorley Rochester House, Ackhurst Business Park England | United Kingdom | British | 210423460001 | |||||||||||||
| KANEY, Mark Francis John | Director | Watt Road Hillington Park G52 4RR Glasgow 2 Scotland | United Kingdom | British | 295616300001 | |||||||||||||
| VAUGHAN, Mathew Gareth | Director | Watt Road Hillington Park G52 4RR Glasgow 2 Scotland | United Kingdom | British | 151762730002 | |||||||||||||
| DUNCAN, William Murray | Secretary | Rampart Road SP1 1JA Salisbury 113 | British | 67830180001 | ||||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920005 | ||||||||||||||
| HBJGW SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 665080003 | |||||||||||||||
| ALMOND, Deborah Jane | Director | Strathbeg Drive KY11 9XQ Dalgety Bay 21 Fife | Scotland | British | 133975040001 | |||||||||||||
| FERNIE, Greg Nicholas Louden | Director | Navigation Business Village, Riversway Docklands PR2 2YP Preston Unit 17-18 England | England | British | 121068110002 | |||||||||||||
| FULTON, Lynne | Director | Navigation Business Village, Riversway Docklands PR2 2YP Preston Unit 17-18 England | England | British | 255645470001 | |||||||||||||
| HIGGINS, Gavin Stewart | Director | Kestrel View Strathclyde Business Park ML4 3PB Bellshill Willow House Lanarkshire Scotland | Scotland | British | 159143610001 | |||||||||||||
| JOYCE, Stephen | Director | Kestrel View Strathclyde Business Park ML4 3PB Bellshill Willow House Lanarkshire Scotland | England | British | 77872850001 | |||||||||||||
| KELLY, Joseph Shaun | Director | 9/3 Palmerston Place EH12 5AF Edinburgh | United Kingdom | British | 33918070003 | |||||||||||||
| MILLIGAN, Maureen | Director | Watt Road Hillington G52 4RR Glasgow 2-4 United Kingdom | United Kingdom | British | 192600400001 | |||||||||||||
| MOON, Kevin Andrew | Director | 28 Lairds Gate Bothwell G71 7HR Glasgow Lanarkshire | United Kingdom | British | 111396200001 | |||||||||||||
| SHARDLOW, Susan | Director | Watt Road Hillington Park G52 4RR Glasgow 2 Scotland | England | British | 281451520001 | |||||||||||||
| SNEDDON, William | Director | Kestrel View Strathclyde Business Park ML4 3PB Bellshill Willow House Lanarkshire Scotland | Scotland | British | 68462720001 | |||||||||||||
| SPINKS, Roderick George | Director | Kestrel View Strathclyde Business Park ML4 3PB Bellshill Willow House Lanarkshire Scotland | Scotland | British | 85061380003 | |||||||||||||
| TAYLOR, John James | Director | Kestrel View Strathclyde Business Park ML4 3PB Bellshill Willow House Lanarkshire Scotland | Scotland | British | 138774840001 | |||||||||||||
| THOMAS, Richard David | Director | Navigation Business Village Riversway, Docklands, Ashton-On-Ribble PR2 2YP Preston Unit 17-18 England | England | British | 171245630001 | |||||||||||||
| WHITE, Charles Liddell | Director | Watt Road Hillington Park G52 4RR Glasgow 2 Scotland Scotland | England | British | 54824060002 |
Who are the persons with significant control of IPSUM DRAINAGE (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ipsum Infrastructure Limited | Apr 06, 2016 | Watt Road Hillington Park G52 4RR Glasgow 2 Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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