INTEGRATE SCOTLAND LTD

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

25/11/2125 November 2021 Application to strike the company off the register

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES FREELAND

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR SCOTT ROBERTSON

View Document

15/11/1715 November 2017 SECRETARY APPOINTED MR ROSS GRANT SUTHERLAND

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/01/1713 January 2017 CURRSHO FROM 31/12/2017 TO 31/08/2017

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY ROSS SUTHERLAND

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CROMBIE

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROSS SUTHERLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 SECRETARY APPOINTED MR ROSS GRANT SUTHERLAND

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY ADRIENNE PURDIE

View Document

21/09/1521 September 2015 21/09/15 NO MEMBER LIST

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 DIRECTOR APPOINTED MISS CAROLINE MARGARET CROMBIE

View Document

05/11/145 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/145 November 2014 ADOPT ARTICLES 31/10/2014

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR JAMES EDMINSTONE PURDIE

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR ROSS GRANT SUTHERLAND

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN REVELL

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MRS EMMA JANE WOOLDRIDGE

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN REVELL

View Document

22/09/1422 September 2014 21/09/14 NO MEMBER LIST

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN RUSSELL

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN RUSSELL

View Document

14/10/1314 October 2013 21/09/13 NO MEMBER LIST

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 21/09/12 NO MEMBER LIST

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 21/09/11 NO MEMBER LIST

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITTINGTON / 20/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH REVELL / 20/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN RUSSELL / 20/09/2010

View Document

06/10/106 October 2010 21/09/10 NO MEMBER LIST

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 SECRETARY APPOINTED MRS ADRIENNE MOYREEN PURDIE

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

07/10/097 October 2009 21/09/09 NO MEMBER LIST

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 21/09/08

View Document

23/11/0723 November 2007 MEMORANDUM OF ASSOCIATION

View Document

23/11/0723 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

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