About

Registered Number: SC441561
Date of Incorporation: 30/01/2013 (12 years and 2 months ago)
Company Status: Active
Registered Address: 20 Anderson Street, Airdrie, ML6 0AA,

 

Insulated Render Systems (Scotland) Ltd was founded on 30 January 2013, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAGHAN, Kevin 01 May 2019 - 1
COLLUM, Angela Louisa 30 January 2013 - 1
COLLUM, Joseph Anthony 01 November 2013 - 1
COLLUM, Anne Elizabeth 01 January 2014 02 January 2014 1
COLLUM, Joesph Anthony 01 January 2014 02 January 2014 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 28 August 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 18 September 2019
PSC08 - N/A 17 September 2019
PSC07 - N/A 29 August 2019
PSC07 - N/A 29 August 2019
PSC07 - N/A 29 August 2019
CH01 - Change of particulars for director 28 August 2019
CH01 - Change of particulars for director 28 August 2019
PSC04 - N/A 28 August 2019
AP01 - Appointment of director 03 May 2019
CS01 - N/A 14 September 2018
PSC01 - N/A 14 September 2018
PSC01 - N/A 14 September 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 14 February 2018
PSC01 - N/A 14 February 2018
PSC07 - N/A 14 February 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 21 February 2017
AD01 - Change of registered office address 21 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 21 August 2014
RP04 - N/A 25 March 2014
SH01 - Return of Allotment of shares 07 March 2014
AA01 - Change of accounting reference date 07 March 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
AD01 - Change of registered office address 06 March 2014
AR01 - Annual Return 21 February 2014
NEWINC - New incorporation documents 30 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.