About

Registered Number: SC227275
Date of Incorporation: 23/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD,

 

Founded in 2002, Ips Product Supplies Ltd has its registered office in Edinburgh, it's status is listed as "Active". There are 2 directors listed for this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Susan Leila 26 June 2013 - 1
CONNOR, Thomas 11 November 2003 31 May 2014 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
CH01 - Change of particulars for director 03 February 2020
PSC04 - N/A 03 February 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 23 September 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 29 January 2018
CH01 - Change of particulars for director 12 January 2018
CS01 - N/A 12 January 2018
PSC04 - N/A 31 July 2017
CH01 - Change of particulars for director 31 July 2017
CH01 - Change of particulars for director 31 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 07 February 2017
AD01 - Change of registered office address 04 March 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 29 November 2015
CH01 - Change of particulars for director 09 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 24 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
CH01 - Change of particulars for director 28 August 2014
TM01 - Termination of appointment of director 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
MR04 - N/A 29 April 2014
AR01 - Annual Return 03 March 2014
MR01 - N/A 19 February 2014
CH01 - Change of particulars for director 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 15 October 2013
AP01 - Appointment of director 26 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
353 - Register of members 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 23 January 2009
287 - Change in situation or address of Registered Office 30 June 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 26 February 2008
287 - Change in situation or address of Registered Office 10 January 2008
363s - Annual Return 08 March 2007
AA - Annual Accounts 01 December 2006
287 - Change in situation or address of Registered Office 06 June 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 20 February 2006
287 - Change in situation or address of Registered Office 31 January 2006
AA - Annual Accounts 08 March 2005
363s - Annual Return 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
225 - Change of Accounting Reference Date 04 February 2004
410(Scot) - N/A 03 February 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
419a(Scot) - N/A 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
363s - Annual Return 24 February 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
410(Scot) - N/A 28 February 2002
225 - Change of Accounting Reference Date 15 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
NEWINC - New incorporation documents 23 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2014 Outstanding

N/A

Floating charge 13 January 2004 Fully Satisfied

N/A

Bond & floating charge 14 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.