Advanced company searchLink opens in new window

INTEGRYS (SOLUTIONS) LIMITED

Company number SC224829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 6
25 Jul 2014 SH02 Sub-division of shares on 17 July 2014
25 Jul 2014 MA Memorandum and Articles of Association
25 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
08 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
17 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
05 Mar 2013 TM01 Termination of appointment of Andrew Mcallister as a director
20 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
03 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
13 Sep 2011 CH01 Director's details changed for Managing Director Craig Davidson on 28 July 2011
13 Sep 2011 CH01 Director's details changed for Mr Andrew Leitch Mcallister on 28 July 2011
13 Sep 2011 TM02 Termination of appointment of Andrew Mcallister as a secretary
13 Sep 2011 AD01 Registered office address changed from , Maxim One 2 Parklands Way, Maxim Business Park, Motherwell, ML1 4WR, United Kingdom on 13 September 2011
31 Aug 2011 TM01 Termination of appointment of Alan Cunningham as a director
31 Aug 2011 AD01 Registered office address changed from , 249 West George Street, Glasgow, Strathclyde, G2 4RB on 31 August 2011
17 Aug 2011 AP01 Appointment of Mr Alexander Mcdonald Higney as a director
17 Aug 2011 AP01 Appointment of Managing Director Craig Davidson as a director
04 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Aug 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 6.00
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010