Integrated Environmental Solutions Limited MARYHILL ROAD


Integrated Environmental Solutions started in year 1994 as Private Limited Company with registration number SC151456. The Integrated Environmental Solutions company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Maryhill Road at Kelvin Campus,. Postal code: G20 0SP.

At present there are 8 directors in the the company, namely Iain P., Raymond A. and Scott F. and others. In addition one secretary - Scott F. - is with the firm. At present 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.

Integrated Environmental Solutions Limited Address / Contact

Office Address Kelvin Campus,
Office Address2 West Of Scotland Science Park
Town Maryhill Road
Post code G20 0SP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC151456
Date of Incorporation Fri, 10th Jun 1994
Industry Other information technology service activities
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Iain P.

Position: Director

Appointed: 24 May 2017

Raymond A.

Position: Director

Appointed: 01 March 2017

Scott F.

Position: Director

Appointed: 15 October 2010

Scott F.

Position: Secretary

Appointed: 24 September 2009

David M.

Position: Director

Appointed: 01 January 2007

Antony W.

Position: Director

Appointed: 01 January 2007

Susan F.

Position: Director

Appointed: 01 December 2005

Jinzhou X.

Position: Director

Appointed: 31 August 2001

Donald M.

Position: Director

Appointed: 10 June 1994

Steven B.

Position: Director

Appointed: 27 January 2011

Resigned: 23 September 2016

Susan F.

Position: Secretary

Appointed: 10 February 2009

Resigned: 24 September 2009

Andrew M.

Position: Secretary

Appointed: 17 December 2008

Resigned: 10 February 2009

Ian M.

Position: Director

Appointed: 01 January 2007

Resigned: 25 August 2010

William B.

Position: Director

Appointed: 01 August 2004

Resigned: 01 January 2007

Martin R.

Position: Secretary

Appointed: 30 April 2002

Resigned: 17 December 2008

Martin R.

Position: Director

Appointed: 30 April 2002

Resigned: 01 January 2007

William J.

Position: Director

Appointed: 03 October 2001

Resigned: 31 May 2003

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 28 September 2001

Resigned: 30 April 2002

Robert T.

Position: Director

Appointed: 16 October 2000

Resigned: 23 November 2000

Martyn W.

Position: Director

Appointed: 11 September 2000

Resigned: 09 November 2000

Secretar Securities Limited

Position: Corporate Secretary

Appointed: 31 May 1999

Resigned: 28 September 2001

Quill Serve Limited

Position: Corporate Secretary

Appointed: 24 April 1998

Resigned: 31 May 1999

Hugh H.

Position: Director

Appointed: 24 April 1998

Resigned: 31 March 1999

William C.

Position: Director

Appointed: 27 September 1996

Resigned: 20 March 2015

Campbell Riddell Breeze Paterson Solicitors

Position: Corporate Secretary

Appointed: 28 March 1996

Resigned: 24 April 1998

Hugh T.

Position: Director

Appointed: 01 June 1995

Resigned: 30 November 1998

Glenn S.

Position: Director

Appointed: 11 May 1995

Resigned: 22 January 1998

Elizabeth N.

Position: Secretary

Appointed: 05 April 1995

Resigned: 25 March 1996

Douglas W.

Position: Director

Appointed: 05 April 1995

Resigned: 03 February 1998

Elizabeth N.

Position: Director

Appointed: 05 April 1995

Resigned: 25 March 1996

Harvey S.

Position: Secretary

Appointed: 10 June 1994

Resigned: 05 April 1995

Harvey S.

Position: Director

Appointed: 10 June 1994

Resigned: 05 April 1995

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats identified, there is Don M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Idaj Uk Limited that put Harrow, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Sig1 Holdings Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Don M.

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

Idaj Uk Limited

Ground Floor, Healthaid House Marlborough Hill, Harrow, HA1 1UD, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Private Limited Company Under English Law
Registration number 4074923
Notified on 6 April 2016
Nature of control: significiant influence or control

Sig1 Holdings Limited

24/25 St. Andrew Square, Edinburgh, EH2 1AF, Scotland

Legal authority Scottish
Legal form Limited Company
Country registered Scotland
Place registered Private Limited Company Under Scottish Law
Registration number Sc143950
Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to May 31, 2023
filed on: 5th, March 2024
Free Download (35 pages)

Company search

Advertisements