You are here: bizstats.co.uk > a-z index > I list > IO list

Iods Pipe Clad Limited GLASGOW


Iods Pipe Clad started in year 1980 as Private Limited Company with registration number SC071447. The Iods Pipe Clad company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Glasgow at 2 Kelvin Park South. Postal code: G75 0RH. Since 2007/12/12 Iods Pipe Clad Limited is no longer carrying the name International Oil Field Drilling Supplies.

The firm has one director. Barbara M., appointed on 27 October 2009. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the G75 0RH postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1073578 . It is located at 2, Kelvin Park South, Glasgow with a total of 4 carsand 4 trailers. It has two locations in the UK.

Iods Pipe Clad Limited Address / Contact

Office Address 2 Kelvin Park South
Office Address2 East Kilbride
Town Glasgow
Post code G75 0RH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC071447
Date of Incorporation Wed, 14th May 1980
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 44 years old
Account next due date Fri, 31st Mar 2023 (391 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Barbara M.

Position: Director

Appointed: 27 October 2009

James M.

Position: Secretary

Appointed: 30 July 2020

Resigned: 07 September 2023

James M.

Position: Director

Appointed: 27 November 2017

Resigned: 07 September 2023

William H.

Position: Director

Appointed: 14 May 2004

Resigned: 26 August 2010

Daniel C.

Position: Secretary

Appointed: 07 January 2002

Resigned: 30 July 2020

Roderick M.

Position: Secretary

Appointed: 05 January 2000

Resigned: 07 January 2002

Roderick M.

Position: Director

Appointed: 05 January 2000

Resigned: 07 January 2002

Barbara M.

Position: Secretary

Appointed: 01 November 1999

Resigned: 05 January 2000

Raymond I.

Position: Director

Appointed: 01 January 1993

Resigned: 02 June 2005

Maureen M.

Position: Director

Appointed: 03 February 1992

Resigned: 31 October 1999

Ronnie M.

Position: Director

Appointed: 16 June 1989

Resigned: 27 June 2010

Maureen M.

Position: Secretary

Appointed: 16 June 1989

Resigned: 31 October 1999

William R.

Position: Director

Appointed: 16 June 1989

Resigned: 31 March 1997

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Ftv Proclad International Limited from Derbyshire, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Glenalmond Group Ltd that entered Glasgow, Scotland as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ftv Proclad International Limited

Spital Lane Chesterfield, Derbyshire, S41 0EX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 01213179
Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Glenalmond Group Ltd

5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH, Scotland

Legal authority Companies Act
Legal form Limited Liability Company
Country registered Scotland
Place registered Companies House
Registration number 085061
Notified on 6 April 2016
Ceased on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

International Oil Field Drilling Supplies December 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand2569468
Current Assets4 5393 5811 787
Debtors2 8372 243957
Net Assets Liabilities-1 731-1 853-3 143
Other Debtors78372184
Property Plant Equipment1 124869536
Total Inventories1 677908 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 7255 0245 366
Additions Other Than Through Business Combinations Property Plant Equipment 479
Amounts Owed By Related Parties116161310
Amounts Owed To Group Undertakings1 5492 7942 087
Average Number Employees During Period746242
Bank Borrowings Overdrafts800 163
Corporation Tax Recoverable 264189
Creditors2 1122 1082 108
Current Tax For Period-564 -100
Future Minimum Lease Payments Under Non-cancellable Operating Leases10  
Increase Decrease In Current Tax From Adjustment For Prior Periods -264-51
Increase From Depreciation Charge For Year Property Plant Equipment 299342
Net Current Assets Liabilities-368-275-1 417
Other Creditors2 1122 1082 108
Other Disposals Property Plant Equipment 3 
Other Provisions Balance Sheet Subtotal375339154
Other Taxation Social Security Payable88192311
Property Plant Equipment Gross Cost5 8495 8935 902
Provisions For Liabilities Balance Sheet Subtotal375339154
Total Assets Less Current Liabilities756858-881
Total Borrowings  163
Total Current Tax Expense Credit-564-264-151
Trade Creditors Trade Payables1 327511229
Trade Debtors Trade Receivables1 9381 746274

Transport Operator Data

2
Address Kelvin Park South , Kelvin Ind Est , East Kilbride
City Glasgow
Post code G75 0RH
Vehicles 2
Trailers 2
278
Address Whitehill Street
City Glasgow
Post code G31 3EN
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2021/03/31
filed on: 29th, April 2022
Free Download (15 pages)

Company search

Advertisements