Intelligent Access Solutions started in year 2010 as Private Limited Company with registration number SC387991. The Intelligent Access Solutions company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Glasgow at 1 George Square. Postal code: G2 1AL. Since 2011-01-21 Intelligent Access Solutions Limited is no longer carrying the name MM&S (5620).
The company has one director. Allan S., appointed on 28 January 2011. There are currently no secretaries appointed. As of 18 April 2024, there were 3 ex directors - Douglas T., Ian T. and others listed below. There were no ex secretaries.
Office Address | 1 George Square |
Town | Glasgow |
Post code | G2 1AL |
Country of origin | United Kingdom |
Registration Number | SC387991 |
Date of Incorporation | Mon, 1st Nov 2010 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 14 years old |
Account next due date | Sun, 31st Dec 2023 (109 days after) |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Wed, 15th Nov 2023 (2023-11-15) |
Last confirmation statement dated | Tue, 1st Nov 2022 |
The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Alan S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ian T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Alan S.
Notified on | 11 January 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ian T.
Notified on | 6 April 2016 |
Ceased on | 11 January 2024 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
MM&S (5620) | January 21, 2011 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 52 308 | 79 523 |
Current Assets | 315 450 | 301 141 |
Debtors | 106 788 | 36 865 |
Other Debtors | 2 318 | 2 691 |
Total Inventories | 156 354 | 184 753 |
Other | ||
Amount Specific Advance Or Credit Directors | 25 599 | 30 778 |
Amount Specific Advance Or Credit Made In Period Directors | 7 109 | |
Amount Specific Advance Or Credit Repaid In Period Directors | 5 179 | |
Accumulated Depreciation Impairment Property Plant Equipment | 3 002 | 1 142 |
Average Number Employees During Period | 3 | 3 |
Creditors | 296 169 | 242 987 |
Increase From Depreciation Charge For Year Property Plant Equipment | 68 | |
Net Current Assets Liabilities | 19 281 | 58 154 |
Number Shares Issued Fully Paid | 100 | |
Other Creditors | 82 349 | 105 437 |
Other Taxation Social Security Payable | 64 955 | 55 374 |
Par Value Share | 1 | |
Property Plant Equipment Gross Cost | 1 142 | |
Total Assets Less Current Liabilities | 19 365 | 58 170 |
Trade Creditors Trade Payables | 148 865 | 82 176 |
Trade Debtors Trade Receivables | 104 470 | 34 174 |
Type | Category | Free download | |
---|---|---|---|
PSC01 |
Notification of a person with significant control 2024-01-11 filed on: 17th, January 2024 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy