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

I & C Process Solutions Limited GLASGOW


Founded in 2017, I & C Process Solutions, classified under reg no. SC557905 is an active company. Currently registered at Unit 1, Axis Park Orchardton Road G68 9LB, Glasgow the company has been in the business for 7 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 7 directors in the the company, namely Peter T., Jonathan Y. and James H. and others. In addition 2 active secretaries, Ben M. and Alexandra B. were appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

I & C Process Solutions Limited Address / Contact

Office Address Unit 1, Axis Park Orchardton Road
Office Address2 Cumbernauld
Town Glasgow
Post code G68 9LB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC557905
Date of Incorporation Thu, 16th Feb 2017
Industry Technical testing and analysis
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Ben M.

Position: Secretary

Appointed: 20 November 2023

Alexandra B.

Position: Secretary

Appointed: 20 November 2023

Peter T.

Position: Director

Appointed: 01 August 2023

Jonathan Y.

Position: Director

Appointed: 01 August 2023

James H.

Position: Director

Appointed: 15 September 2022

Christian K.

Position: Director

Appointed: 15 September 2022

Alain L.

Position: Director

Appointed: 15 September 2022

Andrew F.

Position: Director

Appointed: 18 August 2021

Iain D.

Position: Director

Appointed: 01 May 2017

Ilaria E.

Position: Secretary

Appointed: 15 September 2022

Resigned: 20 November 2023

Will C.

Position: Secretary

Appointed: 14 October 2020

Resigned: 15 September 2022

John E.

Position: Director

Appointed: 14 October 2020

Resigned: 27 February 2023

Martin B.

Position: Director

Appointed: 14 October 2020

Resigned: 22 October 2021

James A.

Position: Director

Appointed: 14 October 2020

Resigned: 01 January 2023

James W.

Position: Director

Appointed: 14 October 2020

Resigned: 28 February 2023

Michael H.

Position: Director

Appointed: 03 October 2017

Resigned: 14 October 2020

Stuart D.

Position: Director

Appointed: 03 October 2017

Resigned: 14 October 2020

Stewart K.

Position: Director

Appointed: 03 October 2017

Resigned: 14 October 2020

Ian H.

Position: Director

Appointed: 01 May 2017

Resigned: 14 October 2020

David D.

Position: Director

Appointed: 16 February 2017

Resigned: 01 May 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Ids Holdings Limited from Glasgow, Scotland. This PSC is classified as "a limited company", 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. The second one in the persons with significant control register is David D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ids Holdings Limited

Unit 1 Axis Park Orchardton Road, Cumbernauld, Glasgow, G68 9LB, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc526061
Notified on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David D.

Notified on 16 February 2017
Ceased on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-10-312020-03-31
Balance Sheet
Cash Bank On Hand4 5823 3502 364
Current Assets13 72271 07230 881
Debtors9 14067 72228 517
Other Debtors3 4365 4102 875
Other
Accrued Liabilities Deferred Income3 3876 7845 453
Amounts Owed To Group Undertakings76 43153 556117 180
Average Number Employees During Period 44
Creditors147 449222 927179 305
Net Current Assets Liabilities-133 727-151 855-148 424
Number Shares Issued Fully Paid100  
Other Creditors  9 163
Other Taxation Social Security Payable21 2757 2376 320
Par Value Share1  
Trade Creditors Trade Payables46 356155 35041 189
Trade Debtors Trade Receivables5 70462 31225 642

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge SC5579050002, created on 2024-03-05
filed on: 21st, March 2024
Free Download (36 pages)

Company search