Industrial Software Solutions Limited

General information

Name:

Industrial Software Solutions Ltd

Office Address:

Standard Buildings 94 Hope Street G2 6PH Glasgow

Number: SC196584

Incorporation date: 1999-05-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Industrial Software Solutions Limited business has been in this business for at least twenty five years, as it's been established in 1999. Registered under the number SC196584, Industrial Software Solutions is categorised as a Private Limited Company located in Standard Buildings, Glasgow G2 6PH. Registered as Exchangelaw (no.220), this business used the business name up till Tuesday 8th June 1999, then it got changed to Industrial Software Solutions Limited. This firm's declared SIC number is 62012 which stands for Business and domestic software development. The business most recent financial reports describe the period up to March 31, 2022 and the latest annual confirmation statement was submitted on May 25, 2023.

At the moment, the directors officially appointed by this specific limited company are: Craig O. chosen to lead the company on Thursday 17th July 2008, Alan M. chosen to lead the company in 1999 in June and Gavin S. chosen to lead the company in 1999. In addition, the managing director's tasks are regularly assisted with by a secretary - Alan M., who was officially appointed by the limited company in June 1999.

  • Previous company's names
  • Industrial Software Solutions Limited 1999-06-08
  • Exchangelaw (no.220) Limited 1999-05-25

Financial data based on annual reports

Company staff

Craig O.

Role: Director

Appointed: 17 July 2008

Latest update: 20 February 2024

Alan M.

Role: Director

Appointed: 08 June 1999

Latest update: 20 February 2024

Alan M.

Role: Secretary

Appointed: 08 June 1999

Latest update: 20 February 2024

Gavin S.

Role: Director

Appointed: 08 June 1999

Latest update: 20 February 2024

People with significant control

Executives who control this firm include: Craig O. owns 1/2 or less of company shares. Alan M. owns 1/2 or less of company shares. Gavin S. has substantial control or influence over the company.

Craig O.
Notified on 31 March 2021
Nature of control:
1/2 or less of shares
Alan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gavin S.
Notified on 6 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 November 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 November 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 19th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Ptca Limited

Address:

Hermand Home Farm Hermand Estate

Post code:

EH558QZ

City / Town:

West Calder

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
24
Company Age

Similar companies nearby

Closest companies