IPS PRODUCT SUPPLIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7BD

Company number SC227275
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address SUMMIT HOUSE, 4-5 MITCHELL STREET, EDINBURGH, SCOTLAND, EH6 7BD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 March 2016. The most likely internet sites of IPS PRODUCT SUPPLIES LIMITED are www.ipsproductsupplies.co.uk, and www.ips-product-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Ips Product Supplies Limited is a Private Limited Company. The company registration number is SC227275. Ips Product Supplies Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of Ips Product Supplies Limited is Summit House 4 5 Mitchell Street Edinburgh Scotland Eh6 7bd. . ALLAN, Senga is a Director of the company. PARKER, Susan Leila is a Director of the company. Secretary CONNOR, Thomas has been resigned. Secretary ELWORTHY, Edward has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CONNOR, Thomas has been resigned. Director ELWORTHY, Edward has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
ALLAN, Senga
Appointed Date: 23 January 2002
63 years old

Director
PARKER, Susan Leila
Appointed Date: 26 June 2013
60 years old

Resigned Directors

Secretary
CONNOR, Thomas
Resigned: 31 May 2014
Appointed Date: 11 November 2003

Secretary
ELWORTHY, Edward
Resigned: 11 November 2003
Appointed Date: 23 January 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Director
CONNOR, Thomas
Resigned: 31 May 2014
Appointed Date: 11 November 2003
59 years old

Director
ELWORTHY, Edward
Resigned: 11 November 2003
Appointed Date: 23 January 2002
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Persons With Significant Control

Miss Agnes Sneddon Allan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

IPS PRODUCT SUPPLIES LIMITED Events

13 Feb 2017
Confirmation statement made on 13 January 2017 with updates
07 Feb 2017
Total exemption small company accounts made up to 30 April 2016
04 Mar 2016
Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 March 2016
17 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 30,700

29 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 59 more events
08 Feb 2002
Secretary resigned
08 Feb 2002
Director resigned
08 Feb 2002
New director appointed
08 Feb 2002
New secretary appointed;new director appointed
23 Jan 2002
Incorporation

IPS PRODUCT SUPPLIES LIMITED Charges

11 February 2014
Charge code SC22 7275 0003
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
13 January 2004
Floating charge
Delivered: 3 February 2004
Status: Satisfied on 29 April 2014
Persons entitled: Skipton Business Finance Limited
Description: Undertaking and all property and assets present and future…
14 February 2002
Bond & floating charge
Delivered: 28 February 2002
Status: Satisfied on 3 December 2003
Persons entitled: Stephen Clark Limited
Description: Undertaking and all property and assets present and future…