Industrial And Power Association Limited KILMARNOCK


Founded in 1992, Industrial And Power Association, classified under reg no. SC140994 is an active company. Currently registered at 4 Old Glasgow Road KA3 5JJ, Kilmarnock the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Grant S., David I. and Alan H. and others. In addition one secretary - David C. - is with the firm. Currently 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.

Industrial And Power Association Limited Address / Contact

Office Address 4 Old Glasgow Road
Office Address2 Stewarton
Town Kilmarnock
Post code KA3 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC140994
Date of Incorporation Fri, 30th Oct 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Grant S.

Position: Director

Appointed: 17 December 2013

David C.

Position: Secretary

Appointed: 20 February 2013

David I.

Position: Director

Appointed: 20 February 2013

Alan H.

Position: Director

Appointed: 05 November 2010

David C.

Position: Director

Appointed: 05 November 2010

Colin M.

Position: Director

Appointed: 21 June 2007

David B.

Position: Director

Appointed: 01 June 2016

Resigned: 03 March 2019

Stuart N.

Position: Director

Appointed: 01 June 2016

Resigned: 14 December 2022

Robert M.

Position: Director

Appointed: 17 December 2014

Resigned: 02 December 2015

Nicholas C.

Position: Director

Appointed: 17 December 2013

Resigned: 14 December 2022

Brian G.

Position: Director

Appointed: 04 September 2013

Resigned: 01 June 2016

Simon P.

Position: Director

Appointed: 04 September 2013

Resigned: 07 March 2017

Jill D.

Position: Director

Appointed: 04 September 2012

Resigned: 20 February 2013

Neil S.

Position: Director

Appointed: 13 December 2011

Resigned: 20 February 2013

Jan R.

Position: Director

Appointed: 05 November 2010

Resigned: 02 December 2015

Fraser M.

Position: Director

Appointed: 01 October 2009

Resigned: 30 October 2013

Robert D.

Position: Director

Appointed: 03 April 2009

Resigned: 17 December 2013

Stuart D.

Position: Director

Appointed: 18 December 2007

Resigned: 20 April 2009

Charles S.

Position: Secretary

Appointed: 15 August 2007

Resigned: 11 December 2008

John C.

Position: Director

Appointed: 25 January 2007

Resigned: 30 October 2013

Robert H.

Position: Director

Appointed: 22 August 2006

Resigned: 17 December 2013

James F.

Position: Director

Appointed: 22 August 2006

Resigned: 01 August 2008

Alan M.

Position: Director

Appointed: 24 January 2005

Resigned: 30 October 2013

John F.

Position: Director

Appointed: 12 June 2001

Resigned: 01 February 2017

Robert L.

Position: Secretary

Appointed: 29 March 2000

Resigned: 24 April 2007

Alan D.

Position: Director

Appointed: 29 March 2000

Resigned: 22 August 2006

Raymond H.

Position: Director

Appointed: 29 March 2000

Resigned: 30 April 2012

Charles S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 29 March 2000

Andrew F.

Position: Director

Appointed: 04 November 1998

Resigned: 30 September 1999

Robert L.

Position: Director

Appointed: 21 July 1998

Resigned: 24 April 2007

David W.

Position: Director

Appointed: 24 July 1996

Resigned: 30 October 1998

Kenneth R.

Position: Director

Appointed: 24 July 1996

Resigned: 18 January 2007

James M.

Position: Director

Appointed: 21 February 1995

Resigned: 17 July 1997

Hugh A.

Position: Director

Appointed: 02 June 1994

Resigned: 27 October 2004

Derek L.

Position: Director

Appointed: 25 January 1994

Resigned: 29 March 2000

Charles S.

Position: Director

Appointed: 25 January 1994

Resigned: 31 December 2000

Alexander M.

Position: Director

Appointed: 25 January 1994

Resigned: 19 February 1996

Jacqueline E.

Position: Secretary

Appointed: 26 August 1993

Resigned: 31 March 1999

Robert D.

Position: Director

Appointed: 19 January 1993

Resigned: 26 January 1994

Margaret D.

Position: Secretary

Appointed: 30 October 1992

Resigned: 05 July 1993

Thomas G.

Position: Director

Appointed: 30 October 1992

Resigned: 26 January 1994

Roy L.

Position: Director

Appointed: 30 October 1992

Resigned: 01 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand71 64645 50312 96410 0207 6357 6387 6397 652
Current Assets85 53555 73913 14710 4748 0128 0157 8227 835
Debtors13 88910 236183454377377183183
Net Assets Liabilities66 35632 2064 6484 7921 7851 7722 5692 786
Property Plant Equipment24237282116   
Other
Accumulated Depreciation Impairment Property Plant Equipment8 2658 4708 4798 4868 4918 507  
Average Number Employees During Period111     
Creditors19 42123 5708 5275 7036 2436 2435 2535 049
Increase From Depreciation Charge For Year Property Plant Equipment 2059 516  
Net Current Assets Liabilities66 11432 1694 6204 7711 7691 7722 5692 786
Other Creditors300       
Other Taxation Social Security Payable4 8905 402      
Property Plant Equipment Gross Cost8 5078 5078 5078 5078 5078 507  
Taxation Social Security Payable 5 402525     
Trade Creditors Trade Payables11 2456 701      
Trade Debtors Trade Receivables11 5337 2803 9313 9313 9313 9313 931183

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search