Ipsum Drainage (scotland) Limited GLASGOW


Ipsum Drainage (scotland) started in year 2009 as Private Limited Company with registration number SC356488. The Ipsum Drainage (scotland) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Glasgow at 2 Watt Road. Postal code: G52 4RR. Since Tuesday 29th December 2020 Ipsum Drainage (scotland) Limited is no longer carrying the name Eeg Utilities.

The company has 3 directors, namely Mathew V., Mark K. and Richard T.. Of them, Richard T. has been with the company the longest, being appointed on 1 September 2020 and Mathew V. has been with the company for the least time - from 27 October 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - William D. who worked with the the company until 25 April 2012.

This company operates within the G52 4RR postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1091114 . It is located at 2 Whitestone Place, Whitehill Industrial Estate, Bathgate with a total of 20 carsand 3 trailers. It has two locations in the UK.

Ipsum Drainage (scotland) Limited Address / Contact

Office Address 2 Watt Road
Office Address2 Hillington Park
Town Glasgow
Post code G52 4RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC356488
Date of Incorporation Thu, 12th Mar 2009
Industry Other cleaning services
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Mathew V.

Position: Director

Appointed: 27 October 2022

Mark K.

Position: Director

Appointed: 03 May 2022

Richard T.

Position: Director

Appointed: 01 September 2020

Susan S.

Position: Director

Appointed: 25 March 2021

Resigned: 31 December 2022

Greg F.

Position: Director

Appointed: 22 February 2019

Resigned: 04 January 2020

Lynne F.

Position: Director

Appointed: 22 February 2019

Resigned: 27 November 2020

Charles W.

Position: Director

Appointed: 27 May 2016

Resigned: 22 February 2019

Maureen M.

Position: Director

Appointed: 01 November 2014

Resigned: 08 April 2022

Stephen J.

Position: Director

Appointed: 05 February 2013

Resigned: 27 May 2016

Gavin H.

Position: Director

Appointed: 26 November 2012

Resigned: 06 June 2014

Burness Paull Llp

Position: Corporate Secretary

Appointed: 25 April 2012

Resigned: 22 February 2019

William S.

Position: Director

Appointed: 30 June 2011

Resigned: 26 June 2012

John T.

Position: Director

Appointed: 01 April 2011

Resigned: 17 September 2012

Joseph K.

Position: Director

Appointed: 30 March 2009

Resigned: 19 February 2010

Kevin M.

Position: Director

Appointed: 30 March 2009

Resigned: 01 April 2011

Roderick S.

Position: Director

Appointed: 30 March 2009

Resigned: 19 February 2013

William D.

Position: Secretary

Appointed: 30 March 2009

Resigned: 25 April 2012

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 12 March 2009

Resigned: 30 March 2009

Deborah A.

Position: Director

Appointed: 12 March 2009

Resigned: 30 March 2009

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Ipsum Infrastructure Limited from Glasgow, Scotland. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ipsum Infrastructure Limited

2 Watt Road, Hillington Park, Glasgow, Scotland, G52 4RR, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc263385
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eeg Utilities December 29, 2020
Dcs Utilities April 23, 2013
Eeg Utilities July 24, 2012
Dcs Utilities July 19, 2012
Ensco 266 March 30, 2009

Transport Operator Data

2 Whitestone Place
Address Whitehill Industrial Estate
City Bathgate
Post code EH48 2EW
Vehicles 4
2-4 Watt Road
Address Hillington Park
City Glasgow
Post code G52 4RR
Vehicles 16
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, February 2024
Free Download (31 pages)

Company search

Advertisements