You are here: bizstats.co.uk > a-z index > I list > IE list

Ies Callenberg Ltd ALTENS


Founded in 1984, Ies Callenberg, classified under reg no. SC086113 is an active company. Currently registered at Lomond House AB12 3JG, Altens the company has been in the business for 40 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 8th January 2015 Ies Callenberg Ltd is no longer carrying the name Integrated Engineering Services (aberdeen).

The firm has 2 directors, namely Michael B., Stuart L.. Of them, Stuart L. has been with the company the longest, being appointed on 15 August 2013 and Michael B. has been with the company for the least time - from 20 December 2016. As of 2 May 2024, there were 9 ex directors - Henrietta A., Per F. and others listed below. There were no ex secretaries.

Ies Callenberg Ltd Address / Contact

Office Address Lomond House
Office Address2 Wellington Circle
Town Altens
Post code AB12 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC086113
Date of Incorporation Wed, 4th Jan 1984
Industry Other engineering activities
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Michael B.

Position: Director

Appointed: 20 December 2016

Burness Paull Llp

Position: Corporate Secretary

Appointed: 16 April 2014

Stuart L.

Position: Director

Appointed: 15 August 2013

Henrietta A.

Position: Director

Appointed: 29 April 2015

Resigned: 13 October 2017

Per F.

Position: Director

Appointed: 29 April 2015

Resigned: 01 March 2023

Jan T.

Position: Director

Appointed: 16 April 2014

Resigned: 16 December 2016

Helle H.

Position: Director

Appointed: 16 April 2014

Resigned: 29 April 2015

Thomas F.

Position: Director

Appointed: 16 April 2014

Resigned: 29 April 2015

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 June 2011

Resigned: 16 April 2014

Davies Wood Summers Llp

Position: Corporate Secretary

Appointed: 01 June 2006

Resigned: 21 June 2011

Gordon F.

Position: Director

Appointed: 01 January 2002

Resigned: 29 April 2015

John E.

Position: Director

Appointed: 01 November 1994

Resigned: 16 April 2014

Rosaleen D.

Position: Director

Appointed: 19 December 1988

Resigned: 27 March 2013

Mackie & Dewar

Position: Corporate Secretary

Appointed: 19 December 1988

Resigned: 01 June 2006

James D.

Position: Director

Appointed: 19 December 1988

Resigned: 16 April 2014

Company previous names

Integrated Engineering Services (aberdeen) January 8, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 8th, September 2023
Free Download (25 pages)

Company search

Advertisements