INTERSERVE SCOTLAND AND IRELAND
Overview
| Company Name | INTERSERVE SCOTLAND AND IRELAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC369705 |
| 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 INTERSERVE SCOTLAND AND IRELAND?
- Other service activities n.e.c. (96090) / Other service activities
Where is INTERSERVE SCOTLAND AND IRELAND located?
| Registered Office Address | Abercorn House 79 Renfrew Road PA3 4DA Paisley Renfrewshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERSERVE SCOTLAND AND IRELAND?
| Company Name | From | Until |
|---|---|---|
| INTERSERVE SCOTLAND | Dec 07, 2009 | Dec 07, 2009 |
What are the latest accounts for INTERSERVE SCOTLAND AND IRELAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for INTERSERVE SCOTLAND AND IRELAND?
| Last Confirmation Statement Made Up To | Dec 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2025 |
| Overdue | No |
What are the latest filings for INTERSERVE SCOTLAND AND IRELAND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Stewart Ashman as a director on Sep 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Iain Guy Dougall as a secretary on Aug 04, 2025 | 1 pages | TM02 | ||
Appointment of Mr Philip Lewis as a secretary on Aug 04, 2025 | 2 pages | AP03 | ||
Termination of appointment of Jude Olisa as a director on Nov 02, 2024 | 1 pages | TM01 | ||
Appointment of Mr Simon Edward Hocking as a director on May 19, 2025 | 2 pages | AP01 | ||
Appointment of Mr Iain Guy Dougall as a secretary on Mar 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Christopher James Binder as a secretary on Mar 01, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Apr 30, 2024 | 19 pages | AA | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 21 21 Park Avenue Bishopbriggs Glasgow G64 2SN Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on Mar 21, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 19 pages | AA | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Emmanuel William Gill as a director on Sep 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gordon Highet Brown as a director on Sep 02, 2023 | 1 pages | TM01 | ||
Appointment of Dr Christine Joy Boardman as a director on Jun 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ann Patricia Mcconkey as a director on Jun 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Onkar Singh as a director on Jun 03, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 19 pages | AA | ||
Appointment of Mr Alan Butler as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jilda Clark as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jane Showell-Rogers as a director on Mar 05, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 19 pages | AA | ||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of INTERSERVE SCOTLAND AND IRELAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Philip | Secretary | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | 338829790001 | |||||||
| BOARDMAN, Christine Joy, Dr | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | England | British | 310137080001 | |||||
| BUTLER, Alan Charles | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | England | British | 304047510001 | |||||
| GILL, Emmanuel William | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | England | British | 313306040001 | |||||
| HOCKING, Simon Edward | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | England | British | 191917850001 | |||||
| HOWITT, Jane, Rev | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | Scotland | British | 156472890001 | |||||
| KEMP, Malcolm | Director | Alum Rock Road B8 3NS Birmingham 652 England | England | British | 248922340002 | |||||
| SMUTS, John, Rev | Director | Alum Rock Road B8 3NS Birmingham 652 England | England | British | 248923420002 | |||||
| TSUNEKAWA BUTTERWORTH, Keiko | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | England | Japanese | 256368600001 | |||||
| BELL, Steven | Secretary | 5/6 Walker Avenue Wolverton Mill MK12 5TW Milton Keynes 5/6 Buckinghamshire United Kingdom | 249100910001 | |||||||
| BELL, Steven | Secretary | Walker Avenue Wolverton Mill MK12 5TW Milton Keynes 5/6 England | 248776260002 | |||||||
| BINDER, Christopher James | Secretary | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | 269363200001 | |||||||
| DOUGALL, Iain Guy | Secretary | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | 333062160001 | |||||||
| PENNEY, Grace Catherine | Secretary | Panorama Business Village 4 Blairtummock Place Queenslie G33 4EN Glasgow Interserve Scotland | 147456190002 | |||||||
| WREN, Kevin | Secretary | 21 Park Avenue Bishopbriggs G64 2SN Glasgow 21 Scotland | 251250210001 | |||||||
| ASHMAN, Kevin Stewart | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | England | British | 266069870001 | |||||
| BARGE, Jennifer | Director | Panorama Business Village 4 Blairtummock Place Queenslie G33 4EN Glasgow Interserve Scotland | Scotland | British | 147456220001 | |||||
| BROWN, Gordon Highet | Director | 21 Park Avenue Bishopbriggs G64 2SN Glasgow 21 Scotland | Scotland | British | 71534760002 | |||||
| CANNON, Margaret Stewart | Director | Panorama Business Village 4 Blairtummock Place Queenslie G33 4EN Glasgow Interserve Scotland | Scotland | British | 147456200001 | |||||
| CHACKO, Thomas | Director | Alum Rock Road B8 3NS Birmingham 652 England | England | British | 248925980002 | |||||
| CLARK, Jilda | Director | 21 Park Avenue Bishopbriggs G64 2SN Glasgow 21 Scotland | Scotland | Turkish | 262544120001 | |||||
| DOWNES, Ruth Fiona, Director | Director | 21 Park Avenue Bishopbriggs G64 2SN Glasgow 21 Scotland | Scotland | British | 147456210001 | |||||
| DYATT, Barbara | Director | 4 Blairtummock Place Panorama Business Village G33 4EN Glasgow Interserve Scotland And Ireland Scotland | Northern Ireland | British | 181379090001 | |||||
| FATEHI, Shadi | Director | 21 Park Avenue Bishopbriggs G64 2SN Glasgow 21 Scotland | United Kingdom | British | 262658930001 | |||||
| GILFILLAN, Rhoda | Director | 4 Blairtummock Place Panorama Business Village G33 4EN Glasgow Interserve Scotland And Ireland Scotland | Scotland | British | 156472930002 | |||||
| HOLMES, Margaret Jemima Joanne | Director | Brooklands Gardens Whitehead BT38 9RS Carrickfergus 33 County Antrim Northern Ireland | Northern Ireland | British | 144761270001 | |||||
| KNIGHT, David James | Director | Panorama Business Village 4 Blairtummock Place Queenslie G33 4EN Glasgow Interserve Scotland | United Kingdom | British | 147456250001 | |||||
| LAING, Mark | Director | 21 Park Avenue Bishopbriggs G64 2SN Glasgow 21 Scotland | Scotland | British | 172739540001 | |||||
| MCCONKEY, Ann Patricia | Director | 21 Park Avenue Bishopbriggs G64 2SN Glasgow 21 Scotland | Northern Ireland | British | 241305780001 | |||||
| MCILWAINE, Stephen Jonathan | Director | 4 Blairtummock Place Panorama Business Village G33 4EN Glasgow Interserve Scotland And Ireland Scotland | Northern Ireland | British | 171681810001 | |||||
| MURRAY, Graham Neil | Director | 4 Blairtummock Place Panorama Business Village G33 4EN Glasgow Interserve Scotland And Ireland | Scotland | British | 156492340001 | |||||
| MURRAY, Graham Neil | Director | Panorama Business Village 4 Blairtummock Place Queenslie G33 4EN Glasgow Interserve Scotland | Scotland | British | 156492340001 | |||||
| MURRAY, Graham | Director | Panorama Business Village 4 Blairtummock Place Queenslie G33 4EN Glasgow Interserve Scotland | Scotland | British | 156472980001 | |||||
| OLISA, Jude | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | United Kingdom | British | 284881430001 | |||||
| OLIVER-DEE, Sean, Dr | Director | Alum Rock Road B8 3NS Birmingham 652 England | England | British | 248926320002 |
What are the latest statements on persons with significant control for INTERSERVE SCOTLAND AND IRELAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 07, 2016 | 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 |
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