Insulated Render Systems (scotland) Ltd.

General information

Name:

Insulated Render Systems (scotland) Limited.

Office Address:

74 Glencraig Street ML6 9AS Airdrie

Number: SC441561

Incorporation date: 2013-01-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm known as Insulated Render Systems (scotland) was registered on 2013-01-30 as a Private Limited Company. The enterprise's registered office could be contacted at Airdrie on 74 Glencraig Street. In case you need to get in touch with the business by post, its area code is ML6 9AS. The registration number for Insulated Render Systems (scotland) Ltd. is SC441561. The enterprise's Standard Industrial Classification Code is 96090 which means Other service activities not elsewhere classified. 2022-12-31 is the last time the company accounts were reported.

Insulated Render Systems (scotland) Ltd is a small-sized vehicle operator with the licence number OM1142820. The firm has one transport operating centre in the country. In their subsidiary in Airdrie , 1 machine is available.

There is a group of four directors managing the firm now, including Brendan C., Anne C., Joseph C. and Angela C. who have been performing the directors assignments since 2021-04-30.

Financial data based on annual reports

Company staff

Brendan C.

Role: Director

Appointed: 30 April 2021

Latest update: 3 March 2024

Anne C.

Role: Director

Appointed: 01 November 2013

Latest update: 3 March 2024

Joseph C.

Role: Director

Appointed: 01 November 2013

Latest update: 3 March 2024

Angela C.

Role: Director

Appointed: 30 January 2013

Latest update: 3 March 2024

People with significant control

Anne C.
Notified on 14 February 2018
Ceased on 1 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joseph C.
Notified on 1 February 2018
Ceased on 1 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela C.
Notified on 1 February 2018
Ceased on 1 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joseph C.
Notified on 6 April 2016
Ceased on 14 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 19 August 2014
Start Date For Period Covered By Report 21 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 19 August 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 15 July 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
End Date For Period Covered By Report 29 February 2020

Company Vehicle Operator Data

74 Glencraig Street

City

Airdrie

Postal code

ML6 9AS

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Thu, 14th Sep 2023 (CS01)
filed on: 14th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

4 Cortmalaw Gardens

Post code:

G33 1TJ

City / Town:

Robroyston

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode