About

Registered Number: SC187741
Date of Incorporation: 17/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Scott-Moncrieff, Allan House, 25 Bothwell Street, Glasgow, G2 6NL,

 

Founded in 1998, Underground Inspection Services Ltd have registered office in Glasgow, it has a status of "Active". The companies directors are listed as Martin, Frances, Martin, Gary at Companies House. 51-100 people are employed by the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Frances 06 April 1999 - 1
MARTIN, Gary 17 July 1998 21 April 2011 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 17 December 2019
AD01 - Change of registered office address 09 August 2019
CS01 - N/A 27 July 2019
AA - Annual Accounts 19 December 2018
DISS40 - Notice of striking-off action discontinued 10 October 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 September 2017
MR04 - N/A 26 January 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 24 August 2015
MR04 - N/A 20 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 02 September 2014
AAMD - Amended Accounts 17 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 27 September 2013
CH01 - Change of particulars for director 27 September 2013
CH03 - Change of particulars for secretary 27 September 2013
AA - Annual Accounts 24 December 2012
AD01 - Change of registered office address 05 December 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
RESOLUTIONS - N/A 04 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 23 January 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 18 January 2005
225 - Change of Accounting Reference Date 18 January 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 07 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AUD - Auditor's letter of resignation 08 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2002
AUD - Auditor's letter of resignation 27 June 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 07 August 2001
287 - Change in situation or address of Registered Office 14 June 2001
AA - Annual Accounts 13 November 2000
410(Scot) - N/A 08 September 2000
363s - Annual Return 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 03 August 1999
225 - Change of Accounting Reference Date 16 May 1999
410(Scot) - N/A 07 May 1999
225 - Change of Accounting Reference Date 24 September 1998
287 - Change in situation or address of Registered Office 18 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
NEWINC - New incorporation documents 17 July 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 29 August 2000 Fully Satisfied

N/A

Bond & floating charge 20 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.