INTEGRITY ISS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

04/07/244 July 2024 Satisfaction of charge SC5661780003 in full

View Document

04/07/244 July 2024 Registration of charge SC5661780004, created on 2024-07-02

View Document

03/07/243 July 2024 Registered office address changed from Suite 2.24, 2nd Floor, H1 Hill of Rubislaw Anderson Drive Aberdeen Scotland AB15 6BY Scotland to Integrity House 12B Peterseat Park, Peterseat Drive Altens Industrial Estate Aberdeen AB12 3HT on 2024-07-03

View Document

03/07/243 July 2024 Registration of charge SC5661780003, created on 2024-07-03

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

30/05/2430 May 2024 Satisfaction of charge SC5661780002 in full

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

21/07/2321 July 2023 Director's details changed for Mr Stuart Charles Sinclair on 2023-07-11

View Document

30/05/2330 May 2023 Registered office address changed from Suite 2.34, 2nd Floor H1, Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL Scotland to Suite 2.24, 2nd Floor, H1 Hill of Rubislaw Anderson Drive Aberdeen Scotland AB15 6BY on 2023-05-30

View Document

14/03/2314 March 2023 Statement of capital on 2023-03-14

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023

View Document

13/03/2313 March 2023 Resolutions

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

27/09/2227 September 2022 Director's details changed for Mr Peter Fraser on 2022-09-27

View Document

26/09/2226 September 2022 Director's details changed for Mr Peter Fraser on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Stuart Charles Sinclair on 2022-09-26

View Document

22/04/2222 April 2022 Change of details for Mr Stuart Charles Sinclair as a person with significant control on 2022-04-15

View Document

05/01/225 January 2022 Cessation of Colin Laird as a person with significant control on 2021-12-21

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/12/2122 December 2021 Notification of Stuart Sinclair as a person with significant control on 2021-12-21

View Document

22/12/2122 December 2021 Termination of appointment of Colin Laird as a director on 2021-12-21

View Document

22/12/2122 December 2021 Certificate of change of name

View Document

22/12/2122 December 2021 Registered office address changed from Xl House Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to Suite 2.34, 2nd Floor H1, Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL on 2021-12-22

View Document

22/12/2122 December 2021 Termination of appointment of Xl Global Group Limited as a director on 2021-12-21

View Document

22/12/2122 December 2021 Notification of Peter Fraser as a person with significant control on 2021-12-21

View Document

05/11/215 November 2021 Director's details changed for Xl Global Group Limited on 2021-11-05

View Document

05/11/215 November 2021 Cessation of Michael Gordon Fergusson as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Termination of appointment of Michael Gordon Fergusson as a secretary on 2021-10-25

View Document

26/10/2126 October 2021 Termination of appointment of Michael Gordon Fergusson as a director on 2021-10-25

View Document

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5661780002

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5661780002

View Document

18/12/1918 December 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5661780001

View Document

20/06/1920 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5661780001

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN LAIRD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 SECRETARY APPOINTED MR MICHAEL GORDON FERGUSSON

View Document

14/12/1714 December 2017 CESSATION OF LINDA SHANKS AS A PSC

View Document

14/12/1714 December 2017 CORPORATE DIRECTOR APPOINTED XL GLOBAL GROUP LIMITED

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR STUART CHARLES SINCLAIR

View Document

14/12/1714 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 100

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR MICHAEL GORDON FERGUSSON

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR COLIN LAIRD

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN UNITED KINGDOM

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA SHANKS

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR PETER FRASER

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GORDON FERGUSSON

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE LIMITED

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

16/11/1716 November 2017 COMPANY NAME CHANGED PRIME INTEGRITY LIMITED CERTIFICATE ISSUED ON 16/11/17

View Document

17/05/1717 May 2017 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