IPP SCOMARK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Notification of Ipp Holdings (Europe) Limited as a person with significant control on 2024-12-20

View Document

02/01/252 January 2025 Cessation of Ipp Scomark (Holdings) Limited as a person with significant control on 2024-12-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Termination of appointment of Andrew James Rigby as a director on 2024-12-20

View Document

13/12/2413 December 2024 Director's details changed for Mr Daniel Anderson Ayres on 2024-12-06

View Document

13/12/2413 December 2024 Change of details for Ipp Scomark (Holdings) Limited as a person with significant control on 2024-12-06

View Document

13/12/2413 December 2024 Director's details changed for Mrs Victoria Sarah Riddell on 2024-12-06

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

02/05/242 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

04/07/234 July 2023 Registered office address changed from Block 2 Flat 14 Lochend Park View Edinburgh EH7 5FZ United Kingdom to Ipp Cawburn Works Broxburn West Lothian EH52 5PJ on 2023-07-04

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Appointment of Mrs Victoria Sarah Riddell as a director on 2023-03-06

View Document

23/02/2323 February 2023 Appointment of Mr Daniel Anderson Ayres as a director on 2023-02-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/11/215 November 2021 Director's details changed for Mr Jared Ayres on 2021-09-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/11/1919 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

23/07/1923 July 2019 SECRETARY APPOINTED MR MARK WINNARD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

23/04/1923 April 2019 CURREXT FROM 28/02/2019 TO 30/06/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM CAWBURN WORKS ROMAN CAMP DRUMSHORELAND ROAD BROXBURN EH52 5PJ UNITED KINGDOM

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN RODGER

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / SDCJ HOLDINGS LIMITED / 20/12/2018

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM C/O ALAN RODGER 5 METHVEN DRIVE GLENROTHES FIFE KY7 6QW UNITED KINGDOM

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA UNITED KINGDOM

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / SDCJ HOLDINGS LIMITED / 26/03/2018

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED ANDREW JAMES RIGBY

View Document

20/03/1820 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 190000

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR STEWART SMIRREL GRANT

View Document

07/03/187 March 2018 ADOPT ARTICLES 27/02/2018

View Document

22/02/1822 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 1

View Document

20/02/1820 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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