Integrated Valve Solutions Ltd

General information

Name:

Integrated Valve Solutions Limited

Office Address:

The Old House Inverebrie AB41 8PX Ellon

Number: SC394605

Incorporation date: 2011-03-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC394605 - reg. no. assigned to Integrated Valve Solutions Ltd. This firm was registered as a Private Limited Company on March 2, 2011. This firm has been operating in this business for 13 years. The company could be found at The Old House Inverebrie in Ellon. The head office's post code assigned to this location is AB41 8PX. The company's name switch from John Fowler Contracting to Integrated Valve Solutions Ltd came on April 8, 2021. This enterprise's classified under the NACE and SIC code 9100 and has the NACE code: Support activities for petroleum and natural gas extraction. Integrated Valve Solutions Limited reported its account information for the financial year up to 2022-12-31. The firm's most recent confirmation statement was filed on 2023-03-02.

In the firm, a number of director's tasks up till now have been carried out by Stephen C. and John F.. Out of these two executives, John F. has supervised firm for the longest period of time, having been one of the many members of the Management Board for 13 years.

  • Previous company's names
  • Integrated Valve Solutions Ltd 2021-04-08
  • John Fowler Contracting Ltd 2011-03-02

Financial data based on annual reports

Company staff

Stephen C.

Role: Director

Appointed: 09 November 2021

Latest update: 22 December 2023

John F.

Role: Director

Appointed: 02 March 2011

Latest update: 22 December 2023

People with significant control

Executives who have control over the firm are as follows: Stephen C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen C.
Notified on 1 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Iona H.
Notified on 31 March 2020
Ceased on 1 January 2022
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 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 26 April 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 26 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 April 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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 21st, April 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

41 Mearns Street

Post code:

AB11 5ER

City / Town:

Aberdeen

HQ address,
2015

Address:

41 Mearns Street

Post code:

AB11 5ER

City / Town:

Aberdeen

HQ address,
2016

Address:

41 Mearns Street

Post code:

AB11 5ER

City / Town:

Aberdeen

Accountant/Auditor,
2015 - 2014

Name:

Acumen Accountants & Advisors Limited

Address:

Acumen House Grange Road

Post code:

AB42 1WN

City / Town:

Peterhead

Search other companies

Services (by SIC Code)

  • 9100 : Support activities for petroleum and natural gas extraction
13
Company Age

Similar companies nearby

Closest companies