Igranic Control Systems Ltd was established in 1987. The business currently employs 21-50 people.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Iain Angus | 18 December 2015 | - | 1 |
BROWN, Robert Muirhead Birnie | 21 September 2015 | 18 December 2015 | 1 |
HOOK, Robert Neil | 01 October 2010 | 16 April 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 January 2018 | |
DS01 - Striking off application by a company | 23 January 2018 | |
CS01 - N/A | 06 November 2017 | |
RESOLUTIONS - N/A | 06 October 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 October 2017 | |
SH19 - Statement of capital | 06 October 2017 | |
CAP-SS - N/A | 06 October 2017 | |
TM01 - Termination of appointment of director | 25 September 2017 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 02 November 2016 | |
AA - Annual Accounts | 09 October 2016 | |
TM01 - Termination of appointment of director | 09 January 2016 | |
AP03 - Appointment of secretary | 06 January 2016 | |
TM02 - Termination of appointment of secretary | 06 January 2016 | |
AR01 - Annual Return | 23 November 2015 | |
AR01 - Annual Return | 23 November 2015 | |
AUD - Auditor's letter of resignation | 10 November 2015 | |
RESOLUTIONS - N/A | 15 October 2015 | |
CC04 - Statement of companies objects | 15 October 2015 | |
AP03 - Appointment of secretary | 06 October 2015 | |
TM01 - Termination of appointment of director | 05 October 2015 | |
TM01 - Termination of appointment of director | 05 October 2015 | |
TM01 - Termination of appointment of director | 05 October 2015 | |
TM01 - Termination of appointment of director | 05 October 2015 | |
TM01 - Termination of appointment of director | 05 October 2015 | |
AP01 - Appointment of director | 05 October 2015 | |
AP01 - Appointment of director | 05 October 2015 | |
AP01 - Appointment of director | 05 October 2015 | |
AA01 - Change of accounting reference date | 05 October 2015 | |
AD01 - Change of registered office address | 05 October 2015 | |
MR04 - N/A | 02 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 17 December 2014 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
AA - Annual Accounts | 02 December 2014 | |
MR04 - N/A | 11 April 2014 | |
AR01 - Annual Return | 08 November 2013 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 02 January 2013 | |
RESOLUTIONS - N/A | 25 April 2012 | |
MISC - Miscellaneous document | 25 April 2012 | |
TM01 - Termination of appointment of director | 20 April 2012 | |
AD01 - Change of registered office address | 20 April 2012 | |
TM02 - Termination of appointment of secretary | 20 April 2012 | |
TM01 - Termination of appointment of director | 20 April 2012 | |
AP01 - Appointment of director | 20 April 2012 | |
AP01 - Appointment of director | 20 April 2012 | |
MG01 - Particulars of a mortgage or charge | 18 April 2012 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AP01 - Appointment of director | 05 July 2011 | |
AR01 - Annual Return | 01 November 2010 | |
TM02 - Termination of appointment of secretary | 01 October 2010 | |
AP03 - Appointment of secretary | 01 October 2010 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2009 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 23 October 2008 | |
AA - Annual Accounts | 08 July 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 29 February 2008 | |
363s - Annual Return | 25 October 2007 | |
AA - Annual Accounts | 03 October 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 31 October 2006 | |
363s - Annual Return | 07 December 2005 | |
395 - Particulars of a mortgage or charge | 19 October 2005 | |
AA - Annual Accounts | 06 July 2005 | |
AA - Annual Accounts | 06 July 2005 | |
225 - Change of Accounting Reference Date | 10 June 2005 | |
363s - Annual Return | 24 November 2004 | |
288b - Notice of resignation of directors or secretaries | 29 September 2004 | |
225 - Change of Accounting Reference Date | 24 September 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
363s - Annual Return | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 06 April 2004 | |
395 - Particulars of a mortgage or charge | 12 February 2004 | |
AA - Annual Accounts | 06 February 2004 | |
288b - Notice of resignation of directors or secretaries | 02 September 2003 | |
288a - Notice of appointment of directors or secretaries | 09 July 2003 | |
288b - Notice of resignation of directors or secretaries | 18 December 2002 | |
288a - Notice of appointment of directors or secretaries | 03 December 2002 | |
288b - Notice of resignation of directors or secretaries | 03 December 2002 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 28 October 2002 | |
395 - Particulars of a mortgage or charge | 17 July 2002 | |
395 - Particulars of a mortgage or charge | 24 April 2002 | |
288b - Notice of resignation of directors or secretaries | 16 January 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2001 | |
288a - Notice of appointment of directors or secretaries | 20 November 2001 | |
363s - Annual Return | 06 November 2001 | |
AA - Annual Accounts | 22 August 2001 | |
AA - Annual Accounts | 25 January 2001 | |
363s - Annual Return | 06 November 2000 | |
288a - Notice of appointment of directors or secretaries | 31 July 2000 | |
AA - Annual Accounts | 19 January 2000 | |
363s - Annual Return | 16 November 1999 | |
363s - Annual Return | 04 November 1998 | |
AA - Annual Accounts | 17 July 1998 | |
288a - Notice of appointment of directors or secretaries | 16 February 1998 | |
288b - Notice of resignation of directors or secretaries | 16 February 1998 | |
363s - Annual Return | 21 November 1997 | |
AA - Annual Accounts | 14 July 1997 | |
363s - Annual Return | 22 November 1996 | |
AA - Annual Accounts | 15 July 1996 | |
363s - Annual Return | 21 November 1995 | |
AA - Annual Accounts | 21 November 1995 | |
AA - Annual Accounts | 13 December 1994 | |
363s - Annual Return | 23 November 1994 | |
288 - N/A | 25 July 1994 | |
363s - Annual Return | 16 November 1993 | |
AA - Annual Accounts | 25 July 1993 | |
363s - Annual Return | 18 October 1992 | |
AA - Annual Accounts | 23 July 1992 | |
363b - Annual Return | 02 January 1992 | |
AA - Annual Accounts | 08 October 1991 | |
287 - Change in situation or address of Registered Office | 14 June 1991 | |
AA - Annual Accounts | 03 January 1991 | |
363 - Annual Return | 03 January 1991 | |
363 - Annual Return | 31 January 1990 | |
AA - Annual Accounts | 23 August 1989 | |
363 - Annual Return | 02 December 1988 | |
AA - Annual Accounts | 04 August 1988 | |
395 - Particulars of a mortgage or charge | 27 April 1988 | |
287 - Change in situation or address of Registered Office | 18 January 1988 | |
288 - N/A | 26 March 1987 | |
287 - Change in situation or address of Registered Office | 12 February 1987 | |
288 - N/A | 12 February 1987 | |
CERTNM - Change of name certificate | 30 January 1987 | |
CERTINC - N/A | 09 January 1987 | |
NEWINC - New incorporation documents | 09 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 April 2012 | Fully Satisfied |
N/A |
Debenture | 21 May 2008 | Fully Satisfied |
N/A |
Debenture | 06 October 2005 | Fully Satisfied |
N/A |
All assets debenture | 09 February 2004 | Fully Satisfied |
N/A |
Debenture | 08 July 2002 | Fully Satisfied |
N/A |
Debenture | 19 April 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 20 April 1988 | Fully Satisfied |
N/A |