INSULATED RENDER SYSTEMS (SCOTLAND) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

12/05/2312 May 2023 Accounts for a small company made up to 2022-12-31

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

15/03/2315 March 2023 Director's details changed for Mrs Angela Louisa Collum on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

22/04/2222 April 2022 Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to 74 Glencraig Street Airdrie ML6 9AS on 2022-04-22

View Document

01/03/221 March 2022 Registration of charge SC4415610001, created on 2022-02-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-14 with updates

View Document

20/07/2120 July 2021 Termination of appointment of Kevin Laverty Callaghan as a director on 2021-07-16

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/08/2028 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/11/1913 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 NOTIFICATION OF PSC STATEMENT ON 17/09/2019

View Document

29/08/1929 August 2019 CESSATION OF JOSEPH ANTHONY COLLUM AS A PSC

View Document

29/08/1929 August 2019 CESSATION OF ANGELA LOUISA COLLUM AS A PSC

View Document

29/08/1929 August 2019 CESSATION OF ANNE ELIZABETH COLLUM AS A PSC

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE COLLUM / 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY COLLUM / 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH COLLUM / 28/08/2019

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR KEVIN CALLAGHAN

View Document

14/09/1814 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ANTHONY COLLUM

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA COLLUM

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CESSATION OF JOSEPH ANTHONY COLLUM AS A PSC

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE COLLUM

View Document

13/07/1713 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 74 GLENCRAIG STREET AIRDRIE LANARKSHIRE ML6 9AS

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 SECOND FILING WITH MUD 31/01/14 FOR FORM AR01

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE COLLUM

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR JOSEPH ANTHONY COLLUM

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MRS ANNE ELIZABETH COLLUM

View Document

07/03/147 March 2014 PREVEXT FROM 31/01/2014 TO 28/02/2014

View Document

07/03/147 March 2014 31/10/13 STATEMENT OF CAPITAL GBP 4000

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOESPH COLLUM

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MRS ANNE ELIZABETH COLLUM

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR JOESPH ANTHONY COLLUM

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 20 ANDERSON STREET AIRDRIE LANARKSHIRE ML6 0AA

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information