Industrial Access Systems Limited GLASGOW


Founded in 2005, Industrial Access Systems, classified under reg no. SC287591 is an active company. Currently registered at Unit 15, Queenslie Point G33 3NQ, Glasgow the company has been in the business for 19 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 2 directors, namely Anne D., Patrick D.. Of them, Anne D., Patrick D. have been with the company the longest, being appointed on 1 November 2014. Currenlty, the firm lists one former director, whose name is John W. and who left the the firm on 31 October 2014. In addition, there is one former secretary - Kathleen W. who worked with the the firm until 31 October 2014.

Industrial Access Systems Limited Address / Contact

Office Address Unit 15, Queenslie Point
Office Address2 Queenslie Inustrial Estate
Town Glasgow
Post code G33 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC287591
Date of Incorporation Mon, 18th Jul 2005
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Anne D.

Position: Director

Appointed: 01 November 2014

Patrick D.

Position: Director

Appointed: 01 November 2014

Acs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2005

Resigned: 18 July 2005

Acs Nominees Limited

Position: Nominee Director

Appointed: 18 July 2005

Resigned: 18 July 2005

Kathleen W.

Position: Secretary

Appointed: 18 July 2005

Resigned: 31 October 2014

John W.

Position: Director

Appointed: 18 July 2005

Resigned: 31 October 2014

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Patrick D. This PSC and has 25-50% shares. Another one in the persons with significant control register is Anne D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Patrick D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anne D.

Notified on 30 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John W.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth89 15343 92917 52086 661      
Balance Sheet
Cash Bank On Hand        50 48448 601
Current Assets59 35978 06565 25670 21167 61671 40778 327201 846261 086242 207
Debtors36 09163 14657 968     81 71978 056
Net Assets Liabilities   86 66135 8311 36183 146133 416145 557-110 951
Property Plant Equipment        198 648199 367
Total Inventories        135 250115 550
Cash Bank In Hand23 26814 9197 288       
Net Assets Liabilities Including Pension Asset Liability89 15343 92917 51986 661      
Tangible Fixed Assets227 01878 56378 528       
Reserves/Capital
Called Up Share Capital11818       
Profit Loss Account Reserve89 15243 91117 502       
Shareholder Funds89 15343 92917 52086 661      
Other
Version Production Software         2 024
Accumulated Amortisation Impairment Intangible Assets        91 060107 372
Accumulated Depreciation Impairment Property Plant Equipment        381 160447 615
Additions Other Than Through Business Combinations Property Plant Equipment         67 174
Average Number Employees During Period     66699
Creditors   135 566174 942170 166115 438140 528304 714377 111
Fixed Assets227 01878 56378 527192 073261 405216 628193 636187 599270 709255 116
Increase From Amortisation Charge For Year Intangible Assets         16 312
Increase From Depreciation Charge For Year Property Plant Equipment         66 455
Intangible Assets        72 06155 749
Intangible Assets Gross Cost        163 121163 121
Net Current Assets Liabilities-96 689-21 754-33 955-65 354107 32698 75937 11161 31837 261-134 904
Property Plant Equipment Gross Cost        579 808646 982
Total Assets Less Current Liabilities130 32956 80942 010126 719154 079117 869156 525248 917233 448120 212
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 8432 5403 1015 5136 29914 323 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        6 367 
Consideration For Shares Issued 17        
Creditors Due After One Year20 900 11 10736 215      
Creditors Due Within One Year156 04899 81999 211135 565      
Nominal Value Shares Issued 17        
Number Shares Allotted11818       
Number Shares Issued 17        
Par Value Share 11       
Provisions For Liabilities Charges20 27612 88013 383       
Accruals Deferred Income  2 5633 843      
Value Shares Allotted11818       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 24th, April 2023
Free Download (3 pages)

Company search

Advertisements