About

Registered Number: SC057671
Date of Incorporation: 28/04/1975 (49 years and 1 month ago)
Company Status: Liquidation
Registered Address: Unit 1 Block 1, Brownsburn Industrial Estate, Airdrie, ML6 9SE

 

Ingram Electronic Services Ltd was registered on 28 April 1975, it has a status of "Liquidation". We don't currently know the number of employees at this company. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYCE, Alexander Peacock N/A 30 June 1997 1
BRYCE, Catherine Stark N/A 13 January 1992 1
MURRAY, Eleanor Frame N/A 13 January 1992 1
MURRAY, Melvin Ingram N/A 16 January 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 July 2019
419a(Scot) - N/A 06 February 2003
419a(Scot) - N/A 06 February 2003
RESOLUTIONS - N/A 21 January 2003
AA - Annual Accounts 16 September 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
363s - Annual Return 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 29 October 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
363s - Annual Return 18 December 1998
225 - Change of Accounting Reference Date 24 November 1998
AA - Annual Accounts 19 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 08 January 1998
410(Scot) - N/A 26 November 1997
410(Scot) - N/A 26 November 1997
RESOLUTIONS - N/A 17 November 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 08 January 1997
363s - Annual Return 03 January 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 22 December 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 05 January 1993
AA - Annual Accounts 05 January 1993
419a(Scot) - N/A 06 May 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 January 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 21 January 1992
MEM/ARTS - N/A 21 January 1992
123 - Notice of increase in nominal capital 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 January 1992
AUD - Auditor's letter of resignation 20 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1992
AA - Annual Accounts 16 January 1992
419a(Scot) - N/A 13 January 1992
363a - Annual Return 30 December 1991
363 - Annual Return 08 January 1991
AA - Annual Accounts 08 January 1991
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
288 - N/A 19 December 1988
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
287 - Change in situation or address of Registered Office 31 October 1987
363 - Annual Return 31 October 1987
AA - Annual Accounts 31 October 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
288 - N/A 03 December 1986
288 - N/A 03 December 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 November 1997 Fully Satisfied

N/A

Floating charge 10 November 1997 Fully Satisfied

N/A

Standard security 17 May 1985 Fully Satisfied

N/A

Bond & floating charge 27 August 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.