INTEGRATED ENVIRONMENTAL SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

06/06/256 June 2025 NewRegistered office address changed from Kelvin Campus, West of Scotland Science Park Maryhill Road Glasgow G20 0SP to Capella Building York Street Glasgow G2 8JX on 2025-06-06

View Document

10/03/2510 March 2025 Group of companies' accounts made up to 2024-05-31

View Document

18/10/2418 October 2024 Notification of Thunder Bidco Limited as a person with significant control on 2024-09-03

View Document

17/10/2417 October 2024 Cessation of Scottish Enterprise as a person with significant control on 2024-09-03

View Document

17/10/2417 October 2024 Cessation of Idaj Uk Limited as a person with significant control on 2024-09-03

View Document

17/10/2417 October 2024 Cessation of Don Mclean as a person with significant control on 2024-09-03

View Document

02/08/242 August 2024 Termination of appointment of Jinzhou Xu as a director on 2024-06-14

View Document

02/08/242 August 2024 Termination of appointment of Raymond James Abbott as a director on 2024-06-14

View Document

02/08/242 August 2024 Termination of appointment of Iain Pittman as a director on 2024-06-14

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

05/03/245 March 2024 Group of companies' accounts made up to 2023-05-31

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

14/07/2314 July 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

16/02/2316 February 2023 Group of companies' accounts made up to 2022-05-31

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

02/03/202 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

06/11/196 November 2019 RETURN OF PURCHASE OF OWN SHARES 12/08/19 TREASURY CAPITAL GBP 6645.5

View Document

02/08/192 August 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

28/12/1828 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 ARTICLES OF ASSOCIATION

View Document

31/01/1831 January 2018 ALTER ARTICLES 12/01/2018

View Document

25/01/1825 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR APPOINTED IAIN PITTMAN

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY CRAIG WHEATLEY / 06/03/2017

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR RAYMOND JAMES ABBOTT

View Document

24/02/1724 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOYLE

View Document

11/07/1611 July 2016 ARTICLES OF ASSOCIATION

View Document

11/07/1611 July 2016 ALTER ARTICLES 10/06/2016

View Document

28/06/1628 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

29/06/1529 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 ARTICLES OF ASSOCIATION

View Document

07/04/157 April 2015 ALTER ARTICLES 20/03/2015

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARNIE

View Document

08/01/158 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/158 January 2015 23/10/2014

View Document

08/01/158 January 2015 02/12/14 STATEMENT OF CAPITAL GBP 128825.75

View Document

17/11/1417 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

07/07/147 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEBBIE MCEWAN / 01/11/2013

View Document

09/06/149 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1419 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

22/07/1322 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

02/07/122 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

21/06/1121 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

04/02/114 February 2011 ARTICLES OF ASSOCIATION

View Document

04/02/114 February 2011 ALTER ARTICLES 27/01/2011

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR STEVEN JOHN BOYLE

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR SCOTT FINLAYSON

View Document

31/08/1031 August 2010 14/08/2010

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MOLLOY

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY CRAIG WHEATLEY / 01/02/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEBBIE MCEWAN / 01/02/2010

View Document

25/06/1025 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN FALCONER / 01/02/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PATRICK MOLLOY / 01/02/2010

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT FINLAYSON / 01/02/2010

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN FALCONER

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

15/10/0915 October 2009 SECRETARY APPOINTED MR SCOTT FINLAYSON

View Document

21/07/0921 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FALCONER / 31/05/2009

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY ANDREW MCKELLAR

View Document

10/02/0910 February 2009 SECRETARY APPOINTED MS SUSAN FALCONER

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY MARTIN RAMSAY

View Document

23/12/0823 December 2008 SECRETARY APPOINTED MR ANDREW ANGUS MCKELLAR

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WHEATLEY / 08/07/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: HELIX BUILDING KELVIN CAMPUS, MARYHILL ROAD GLASGOW G20 0SP

View Document

19/06/0619 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 141 ST JAMES ROAD GLASGOW G4 0LT

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DEC MORT/CHARGE *****

View Document

17/10/0517 October 2005 DEC MORT/CHARGE *****

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

16/08/0516 August 2005 DEC MORT/CHARGE *****

View Document

28/06/0528 June 2005 PARTIC OF MORT/CHARGE *****

View Document

14/06/0514 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: C/O MACLAY MURRAY & SPENS 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/10/0131 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/10/0131 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0131 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 RETURN MADE UP TO 10/06/01; CHANGE OF MEMBERS

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: NAPIER HOUSE 27 THISTLE STREET EDINBURGH EH2 1BS

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 PARTIC OF MORT/CHARGE *****

View Document

30/08/0130 August 2001 DEC MORT/CHARGE *****

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/11/0030 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0030 November 2000 ADOPT ARTICLES 18/05/00

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 PARTIC OF MORT/CHARGE *****

View Document

27/07/0027 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ADOPTARTICLES07/12/99

View Document

14/12/9914 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9914 December 1999 £ NC 97600/150000 27/09

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 12 WOODSIDE PLACE GLASGOW G3 7QN

View Document

18/09/9818 September 1998 RETURN MADE UP TO 10/06/98; CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 £ NC 95116/97600 21/07/

View Document

27/07/9827 July 1998 NC INC ALREADY ADJUSTED 21/07/98

View Document

19/05/9819 May 1998 S-DIV 28/04/98

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/98

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98

View Document

19/05/9819 May 1998 ADOPT MEM AND ARTS 28/04/98

View Document

19/05/9819 May 1998 NC INC ALREADY ADJUSTED 28/04/98

View Document

19/05/9819 May 1998 NC DEC ALREADY ADJUSTED 28/04/98

View Document

19/05/9819 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/98

View Document

19/05/9819 May 1998 EXECUTION OF AGREEMENT 28/04/98

View Document

19/05/9819 May 1998 SUB-DIVISION 28/04/98

View Document

19/05/9819 May 1998 £ NC 65214/95116 28/04/98

View Document

19/05/9819 May 1998 £ NC 150000/65214 28/04/98

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 ADOPT MEM AND ARTS 28/04/98

View Document

15/05/9815 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/96

View Document

22/07/9722 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9722 July 1997 ALTER MEM AND ARTS 25/10/96

View Document

22/07/9722 July 1997 NC INC ALREADY ADJUSTED 25/10/96

View Document

16/07/9716 July 1997 £ NC 50000/150000 25/10/96

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 PARTIC OF MORT/CHARGE *****

View Document

10/06/9610 June 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 NEW SECRETARY APPOINTED

View Document

09/04/969 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: 257 WEST CAMPBELL STREET GLASGOW G2 4TU

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 PARTIC OF MORT/CHARGE *****

View Document

13/04/9513 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/04/95

View Document

13/04/9513 April 1995 NC INC ALREADY ADJUSTED 05/04/95

View Document

13/04/9513 April 1995 £ NC 10000/50000 05/04/

View Document

13/04/9513 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: 32 BEECH AVENUE BEARSDEN GLASGOW G61 3EX

View Document

13/04/9513 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company