Ipsum Infrastructure Limited GLASGOW


Ipsum Infrastructure started in year 2004 as Private Limited Company with registration number SC263385. The Ipsum Infrastructure company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Glasgow at 2 Watt Road. Postal code: G52 4RR. Since 2020/12/29 Ipsum Infrastructure Limited is no longer carrying the name Euro Environmental Group.

The firm 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 a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - William D. who worked with the the firm until 25 April 2012.

Ipsum Infrastructure 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 SC263385
Date of Incorporation Thu, 12th Feb 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th 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 Llp

Position: Corporate Secretary

Appointed: 25 April 2012

Resigned: 22 February 2019

John T.

Position: Director

Appointed: 01 April 2011

Resigned: 17 September 2012

William D.

Position: Secretary

Appointed: 28 June 2006

Resigned: 25 April 2012

James D.

Position: Director

Appointed: 01 March 2006

Resigned: 25 August 2015

Kevin M.

Position: Director

Appointed: 01 March 2006

Resigned: 01 April 2011

Mark S.

Position: Director

Appointed: 17 February 2005

Resigned: 28 February 2006

Roderick S.

Position: Director

Appointed: 12 February 2004

Resigned: 19 February 2013

Davidson Chalmers Stewart (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 12 February 2004

Resigned: 28 June 2006

Joseph K.

Position: Director

Appointed: 12 February 2004

Resigned: 31 December 2010

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Ipsum Water (Scotland) 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 Water (Scotland) 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 Sc371884
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

Euro Environmental Group December 29, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2021/12/31
filed on: 15th, December 2022
Free Download (31 pages)

Company search

Advertisements