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.
Office Address | Unit 1, Axis Park Orchardton Road |
Office Address2 | Cumbernauld |
Town | Glasgow |
Post code | G68 9LB |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2018-04-30 | 2019-10-31 | 2020-03-31 |
Balance Sheet | |||
Cash Bank On Hand | 4 582 | 3 350 | 2 364 |
Current Assets | 13 722 | 71 072 | 30 881 |
Debtors | 9 140 | 67 722 | 28 517 |
Other Debtors | 3 436 | 5 410 | 2 875 |
Other | |||
Accrued Liabilities Deferred Income | 3 387 | 6 784 | 5 453 |
Amounts Owed To Group Undertakings | 76 431 | 53 556 | 117 180 |
Average Number Employees During Period | 4 | 4 | |
Creditors | 147 449 | 222 927 | 179 305 |
Net Current Assets Liabilities | -133 727 | -151 855 | -148 424 |
Number Shares Issued Fully Paid | 100 | ||
Other Creditors | 9 163 | ||
Other Taxation Social Security Payable | 21 275 | 7 237 | 6 320 |
Par Value Share | 1 | ||
Trade Creditors Trade Payables | 46 356 | 155 350 | 41 189 |
Trade Debtors Trade Receivables | 5 704 | 62 312 | 25 642 |
Type | Category | Free download | |
---|---|---|---|
MR01 |
Registration of charge SC5579050002, created on 2024-03-05 filed on: 21st, March 2024 |
mortgage | Free Download (36 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy