I B S (tapes) (holdings) Limited GLASGOW


Founded in 2008, I B S (tapes) (holdings), classified under reg no. SC351124 is an active company. Currently registered at 30 Glenburn Road G74 5BA, Glasgow the company has been in the business for sixteen years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has 3 directors, namely Robert W., Greig M. and Calan M.. Of them, Robert W., Greig M., Calan M. have been with the company the longest, being appointed on 30 January 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sally M. who worked with the the company until 30 January 2019.

I B S (tapes) (holdings) Limited Address / Contact

Office Address 30 Glenburn Road
Office Address2 East Kilbride
Town Glasgow
Post code G74 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC351124
Date of Incorporation Tue, 11th Nov 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Robert W.

Position: Director

Appointed: 30 January 2019

Greig M.

Position: Director

Appointed: 30 January 2019

Calan M.

Position: Director

Appointed: 30 January 2019

Stephen M.

Position: Director

Appointed: 11 November 2008

Resigned: 11 November 2008

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 11 November 2008

Resigned: 11 November 2008

Sally M.

Position: Secretary

Appointed: 11 November 2008

Resigned: 30 January 2019

James M.

Position: Director

Appointed: 11 November 2008

Resigned: 30 January 2019

People with significant control

The register of PSCs who own or control the company is made up of 6 names. As we established, there is Coastline Adhesive Tapes (2008) Limited from Prestwick, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Calan M. This PSC and has 25-50% voting rights. Moving on, there is Greig M., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Coastline Adhesive Tapes (2008) Limited

8 Skye Road, Shawfarm Industrial Estate, Prestwick, KA9 2TA, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc351089
Notified on 30 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Calan M.

Notified on 30 January 2019
Nature of control: 25-50% voting rights

Greig M.

Notified on 30 January 2019
Nature of control: 25-50% voting rights

Robert W.

Notified on 30 January 2019
Nature of control: 25-50% voting rights

James M.

Notified on 11 November 2016
Ceased on 30 January 2019
Nature of control: 25-50% shares

Sally M.

Notified on 11 November 2016
Ceased on 30 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Debtors108 55820 91780 917165 917179 917193 917267 917467 917
Property Plant Equipment 147 641146 274144 908143 514142 120140 726139 332
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 3672 7334 1275 5216 9158 309
Amounts Owed By Group Undertakings108 55820 91780 917165 917179 917193 917267 917467 917
Amounts Owed To Group Undertakings   320 000334 000348 000422 000622 000
Average Number Employees During Period  333333
Creditors   320 000334 000348 000422 000622 000
Fixed Assets285 495433 136431 769430 403429 009427 615426 221424 827
Increase From Depreciation Charge For Year Property Plant Equipment  1 3671 3661 3941 3941 3941 394
Investments Fixed Assets285 495285 495285 495285 495285 495285 495285 495285 495
Investments In Group Undertakings285 495285 495285 495285 495285 495285 495285 495285 495
Net Current Assets Liabilities108 55820 91780 917-154 083-154 083-154 083-154 083-154 083
Property Plant Equipment Gross Cost 147 641147 641147 641147 641147 641147 641 
Total Additions Including From Business Combinations Property Plant Equipment 147 641      
Total Assets Less Current Liabilities394 053454 053512 686276 320274 926273 532272 138270 744

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 22nd, January 2024
Free Download (10 pages)

Company search

Advertisements