About

Registered Number: SC331275
Date of Incorporation: 21/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 49 Gilcomston Park, Aberdeen, AB25 1PN

 

Integrate Scotland Ltd was registered on 21 September 2007, it's status is listed as "Active". There are 15 directors listed as Sutherland, Ross Grant, Docherty, Tammy Amy Reid, Purdie, James Edminstone, Robertson, Scott Kelly, Whittington, Mark, Wooldridge, Emma Jane, Purdie, Adrienne Moyreen, Sutherland, Ross Grant, Lc Secretaries Limited, Crombie, Caroline Margaret, Freeland, Charles Edward, Murray, Peter, Revell, Jonathan Keith, Russell, Kevin John, Sutherland, Ross Grant for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCHERTY, Tammy Amy Reid 18 June 2020 - 1
PURDIE, James Edminstone 30 September 2014 - 1
ROBERTSON, Scott Kelly 26 April 2018 - 1
WHITTINGTON, Mark 21 September 2007 - 1
WOOLDRIDGE, Emma Jane 30 September 2014 - 1
CROMBIE, Caroline Margaret 04 November 2014 16 December 2015 1
FREELAND, Charles Edward 21 September 2007 26 April 2018 1
MURRAY, Peter 21 September 2007 21 September 2007 1
REVELL, Jonathan Keith 21 September 2007 30 September 2014 1
RUSSELL, Kevin John 21 September 2007 30 April 2013 1
SUTHERLAND, Ross Grant 30 September 2014 16 December 2015 1
Secretary Name Appointed Resigned Total Appointments
SUTHERLAND, Ross Grant 15 November 2017 - 1
PURDIE, Adrienne Moyreen 14 June 2010 17 December 2014 1
SUTHERLAND, Ross Grant 17 December 2014 16 December 2015 1
LC SECRETARIES LIMITED 21 September 2007 14 June 2010 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CH01 - Change of particulars for director 24 June 2020
AP01 - Appointment of director 24 June 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 10 May 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
AP03 - Appointment of secretary 15 November 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 04 October 2017
AA01 - Change of accounting reference date 13 January 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
TM02 - Termination of appointment of secretary 15 February 2016
AR01 - Annual Return 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AP03 - Appointment of secretary 21 September 2015
AA - Annual Accounts 27 July 2015
AP01 - Appointment of director 13 November 2014
RESOLUTIONS - N/A 05 November 2014
CC04 - Statement of companies objects 05 November 2014
CERTNM - Change of name certificate 03 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 06 September 2010
AP03 - Appointment of secretary 21 June 2010
AD01 - Change of registered office address 21 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 29 June 2009
225 - Change of Accounting Reference Date 22 June 2009
363a - Annual Return 07 January 2009
RESOLUTIONS - N/A 23 November 2007
MEM/ARTS - N/A 23 November 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.