I & C PROCESS SOLUTIONS LIMITED
Overview
| Company Name | I & C PROCESS SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC557905 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of I & C PROCESS SOLUTIONS LIMITED?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is I & C PROCESS SOLUTIONS LIMITED located?
| Registered Office Address | Unit 1, Axis Park Orchardton Road Cumbernauld G68 9LB Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for I & C PROCESS SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for I & C PROCESS SOLUTIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 02, 2025 |
What are the latest filings for I & C PROCESS SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Christian Keen on Mar 24, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Jan 03, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Yarr as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Alan Tosland as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain James Sutherland as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alain Hubertus Philomena Loosveld as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Robert Findlay as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC5579050002 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||||||
legacy | 97 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of James Michael Hobson as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen John Paterson as a director on Aug 20, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge SC5579050002, created on Mar 05, 2024 | 36 pages | MR01 | ||||||||||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Iain Doherty as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Iain James Sutherland as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of I & C PROCESS SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BADEL, Alexandra Nelia | Secretary | Orchardton Road Cumbernauld G68 9LB Glasgow Unit 1, Axis Park Scotland | 316109140001 | |||||||
| MORRILL, Ben Nicholas | Secretary | Orchardton Road Cumbernauld G68 9LB Glasgow Unit 1, Axis Park Scotland | 316109130001 | |||||||
| KEEN, Christian | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | British | 54544790005 | |||||
| PATERSON, Stephen John | Director | Orchardton Road Cumbernauld G68 9LB Glasgow Unit 1, Axis Park Scotland | England | British | 326315690001 | |||||
| COOPER, Will | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | 275490190001 | |||||||
| EVANS, Ilaria | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | 300313430001 | |||||||
| ARNOLD, James Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Herfordshire England | England | British | 249523870001 | |||||
| BEESLEY, Martin Geoffrey | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | United Kingdom | British | 93895540002 | |||||
| DEANE, David William | Director | c/o C/O Bannatyne Kirkwood France & Co. Royal Exchange Square G1 3AG Glasgow 16 Scotland | Scotland | British | 60462200001 | |||||
| DEVINE, Stuart James | Director | Westmains Industrial Estate West Mains Road FK3 8YE Grangemouth Morley House Stirlingshire Scotland | Scotland | British | 238938960001 | |||||
| DOHERTY, Iain | Director | Orchardton Road Cumbernauld G68 9LB Glasgow Unit 1, Axis Park Scotland | Scotland | British | 81414550003 | |||||
| EDWARDS, John Mark | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | United Kingdom | British | 275489690001 | |||||
| FINDLAY, Andrew Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | British | 286381250001 | |||||
| HEWSON, Ian John | Director | Orchardton Road Cumbernauld G68 9LB Glasgow Unit 1, Axis Park Scotland | Scotland | British | 233037170001 | |||||
| HOBSON, James Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | British | 281685990001 | |||||
| HOY, Michael John | Director | West Mains Industrial Estate West Mains Road FK3 8YE Grangemouth Morley House Stirlingshire Scotland | Scotland | British | 238947840001 | |||||
| KEOUGH, Stewart | Director | Westmains Industrial Estate West Mains Road FK3 8YE Grangemouth Morley House Stirlingshire Scotland | Scotland | British | 171785750001 | |||||
| LOOSVELD, Alain Hubertus Philomena | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | Dutch | 300287610001 | |||||
| SUTHERLAND, Iain James | Director | Orchardton Road Cumbernauld G68 9LB Glasgow Unit 1, Axis Park Scotland | England | British | 223892990001 | |||||
| TOSLAND, Peter Alan | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | British | 312304430001 | |||||
| WINNICOTT, James Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 88956460002 | |||||
| YARR, Jonathan | Director | Orchardton Road Cumbernauld G68 9LB Glasgow Unit 1, Axis Park Scotland | England | Northern Irish | 306421600001 |
Who are the persons with significant control of I & C PROCESS SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ids Holdings Limited | Mar 01, 2017 | Axis Park Orchardton Road Cumbernauld G68 9LB Glasgow Unit 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David William Deane | Feb 16, 2017 | West Mains Industrial Estate West Mains Road FK3 8YE Grangemouth Morley House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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