THE INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND LTD

Company Documents

DateDescription
08/03/258 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/10/236 October 2023 Accounts for a dormant company made up to 2023-07-31

View Document

06/10/236 October 2023 Appointment of Mr David Michael Westmore as a director on 2023-03-22

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

08/08/238 August 2023 Notification of a person with significant control statement

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Cessation of Andrew Brash Pearson as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

22/03/2322 March 2023 Termination of appointment of Andrew Brash Pearson as a director on 2023-03-22

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2021-07-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID WESTMORE

View Document

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

09/11/209 November 2020 COMPANY NAME CHANGED THE INSTITUTION OF ENGINEERS IN SCOTLAND LIMITED CERTIFICATE ISSUED ON 09/11/20

View Document

19/10/2019 October 2020 CHANGE OF NAME 22/09/2020

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/04/207 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PEARSON

View Document

04/10/194 October 2019 CESSATION OF IAIN ALASDAIR MACLEOD AS A PSC

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN MACLEOD

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN DINARDO

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR DAVID MICHAEL WESTMORE

View Document

04/10/194 October 2019 DIRECTOR APPOINTED DR ANDREW BRASH PEARSON

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM CLYDEPORT BUILDING 16 ROBERTSON STREET GLASGOW G2 8DS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MASTERTON

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MS KAREN RUTHERFORD DINARDO

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY GORDON MASTERTON

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

26/10/1526 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/10/147 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED PROFESSOR IAIN ALASDAIR MACLEOD

View Document

23/10/1223 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN MACDONALD

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/09/1129 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY ERNEST CHAMBERS

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

20/10/1020 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR ERNEST CHAMBERS

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/10/096 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY APPOINTED GORDON GRIER THOMSON MASTERTON

View Document

02/03/092 March 2009 DIRECTOR APPOINTED DR MARTIN MACDONALD

View Document

01/12/081 December 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED ERNEST CHAMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/07/99

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: CLYDEPORT BUILDING 16 ROBERTSON STREET GLASGOW G2 8DU

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 S366A DISP HOLDING AGM 07/05/99

View Document

10/05/9910 May 1999 S252 DISP LAYING ACC 07/05/99

View Document

10/05/9910 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 ADOPT MEM AND ARTS 07/05/99

View Document

10/05/9910 May 1999 EXEMPTION FROM APPOINTING AUDITORS 07/05/99

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED MITRESHELF 249 LIMITED CERTIFICATE ISSUED ON 26/02/99

View Document

23/09/9823 September 1998 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