Integrity Resource Solutions Ltd. GLASGOW


Integrity Resource Solutions started in year 2002 as Private Limited Company with registration number SC233765. The Integrity Resource Solutions company has been functioning successfully for 22 years now and its status is active - proposal to strike off. The firm's office is based in Glasgow at C/o Robb Ferguson Regent Court. Postal code: G2 2QZ.

Integrity Resource Solutions Ltd. Address / Contact

Office Address C/o Robb Ferguson Regent Court
Office Address2 70 West Regent Street
Town Glasgow
Post code G2 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC233765
Date of Incorporation Thu, 4th Jul 2002
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Mark P.

Position: Secretary

Appointed: 21 February 2006

Mark P.

Position: Director

Appointed: 01 May 2004

Simon P.

Position: Director

Appointed: 22 June 2022

Resigned: 11 September 2023

Oliver D.

Position: Director

Appointed: 22 June 2022

Resigned: 31 January 2023

John M.

Position: Director

Appointed: 08 May 2006

Resigned: 30 October 2008

Nicolas P.

Position: Director

Appointed: 01 May 2004

Resigned: 18 July 2005

Nicolas P.

Position: Secretary

Appointed: 30 July 2003

Resigned: 30 August 2005

David A.

Position: Director

Appointed: 04 July 2002

Resigned: 27 February 2009

Michael T.

Position: Director

Appointed: 04 July 2002

Resigned: 01 July 2019

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Mark P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Simon P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

Mark P.

Notified on 1 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Simon P.

Notified on 10 February 2023
Ceased on 11 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael T.

Notified on 8 December 2016
Ceased on 1 July 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-3 07139 699       
Balance Sheet
Cash Bank On Hand 83 37534 6691 2442 7144 161 79 32383 176
Current Assets116 968115 904102 90853 38148 37645 94827 280103 705139 164
Debtors79 33832 52968 23952 13745 66241 78727 28024 38255 988
Other Debtors 24 02632 85618 703     
Property Plant Equipment 5672365183 4292 7172 0281 8112 625
Net Assets Liabilities   2794 171-22 887-86 476-80 10837 215
Cash Bank In Hand37 63083 375       
Tangible Fixed Assets800567       
Reserves/Capital
Called Up Share Capital1 0101 010       
Profit Loss Account Reserve-4 08138 689       
Shareholder Funds-3 07139 699       
Other
Accumulated Depreciation Impairment Property Plant Equipment 41 67642 00742 30843 5812 6142 0702 9473 853
Corporation Tax Payable 24 9527 298     16 363
Corporation Tax Recoverable   1 183     
Creditors 76 77267 32253 62047 17420 00051 96239 43326 433
Dividends Paid 48 92424 02629 551     
Increase From Depreciation Charge For Year Property Plant Equipment  3313011 2731 2091 496877906
Net Current Assets Liabilities-3 87139 13235 586-2391 202-5 604-37 442-53 03853 814
Other Creditors 76 77267 3224 150     
Other Taxation Social Security Payable 41 74921 37915 108   10 650 
Payments To Acquire Own Shares  -102      
Profit Loss 91 69420 251-5 992     
Property Plant Equipment Gross Cost 42 24342 24342 82647 0105 3314 0984 7586 478
Total Additions Including From Business Combinations Property Plant Equipment   5834 1844971 4876601 720
Total Assets Less Current Liabilities-3 07139 69935 8222794 631-2 887-34 514-40 67564 191
Trade Creditors Trade Payables 6 09633 35734 362   6 68024 307
Trade Debtors Trade Receivables 8 50335 38332 251   11 42432 542
Average Number Employees During Period   654777
Future Minimum Lease Payments Under Non-cancellable Operating Leases   11 82512 9008 02820 02812 0002 000
Provisions For Liabilities Balance Sheet Subtotal    460   543
Accrued Liabilities       5 9262 370
Accumulated Amortisation Impairment Intangible Assets      3006483 448
Bank Borrowings Overdrafts       12 32712 327
Disposals Decrease In Depreciation Impairment Property Plant Equipment     42 1762 040  
Disposals Property Plant Equipment     42 1762 720  
Fixed Assets     2 7172 92812 36310 377
Increase From Amortisation Charge For Year Intangible Assets      3003482 800
Intangible Assets      90010 5527 752
Intangible Assets Gross Cost      1 20011 200 
Prepayments       12 95814 468
Total Additions Including From Business Combinations Intangible Assets      1 20010 000 
Creditors Due Within One Year120 83976 772       
Number Shares Allotted 100       
Par Value Share 10       
Share Capital Allotted Called Up Paid1010       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search