About

Registered Number: SC287365
Date of Incorporation: 12/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 216 West George Street, Glasgow, G2 2PQ

 

Established in 2005, Intelligent Building System Ltd are based in the United Kingdom, it's status is listed as "Active". We do not know the number of employees at this organisation. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLACHLAN, Frazer Colin 18 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
CS01 - N/A 12 July 2019
PSC04 - N/A 11 July 2019
PSC04 - N/A 11 July 2019
PSC04 - N/A 11 July 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 25 July 2018
RESOLUTIONS - N/A 14 June 2018
SH08 - Notice of name or other designation of class of shares 14 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 30 May 2015
SH01 - Return of Allotment of shares 17 September 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 07 August 2013
CH03 - Change of particulars for secretary 07 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 06 September 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 31 August 2012
AA - Annual Accounts 03 April 2012
CERTNM - Change of name certificate 29 March 2012
RESOLUTIONS - N/A 29 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 02 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 27 May 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
287 - Change in situation or address of Registered Office 18 December 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
NEWINC - New incorporation documents 12 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.