Ipsum Drainage (Scotland) Limited

DataGardener
live
Small

Ipsum Drainage (scotland) Limited

sc356488Private Limited With Share Capital

2 Watt Road, Hillington Park, Glasgow, G524RR
Incorporated

12/03/2009

Company Age

17 years

Directors

3

Employees

104

SIC Code

81299

Risk

low risk

Company Overview

Registration, classification & business activity

Ipsum Drainage (scotland) Limited (sc356488) is a private limited with share capital incorporated on 12/03/2009 (17 years old) and registered in glasgow, G524RR. The company operates under SIC code 81299 - other cleaning services.

Private Limited With Share Capital
SIC: 81299
Small
Incorporated 12/03/2009
G524RR
104 employees

Financial Overview

Total Assets

£10.57M

Liabilities

£6.45M

Net Assets

£4.12M

Turnover

£8.45M

Cash

£597.4K

Key Metrics

104

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:18-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-01-2021
Resolution
Category:Resolution
Date:29-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:29-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:12-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2019
Resolution
Category:Resolution
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2017
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2014
Termination Director Company With Name
Category:Officers
Date:12-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Auditors Resignation Company
Category:Auditors
Date:30-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:18-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-08-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:23-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Termination Director Company With Name
Category:Officers
Date:25-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:04-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2012
Termination Director Company With Name
Category:Officers
Date:30-10-2012
Termination Director Company With Name
Category:Officers
Date:11-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:24-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:19-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:25-04-2012
Termination Secretary Company With Name
Category:Officers
Date:25-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2012
Auditors Resignation Company
Category:Auditors
Date:12-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:04-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2011
Termination Director Company With Name
Category:Officers
Date:05-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2011
Move Registers To Sail Company
Category:Address
Date:05-07-2010
Change Sail Address Company
Category:Address
Date:05-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Legacy
Category:Mortgage
Date:25-03-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-03-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-03-2010
Legacy
Category:Mortgage
Date:24-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-03-2010
Termination Director Company With Name
Category:Officers
Date:23-03-2010

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date27/09/2025
Latest Accounts31/12/2024

Trading Addresses

2-4 Watt Road, Hillington Park, Glasgow, Lanarkshire, G524RRRegistered

Contact

01418838629
2 Watt Road, Hillington Park, Glasgow, G524RR