ILS GROUP LIMITED
ALVA LEDGE 871 LIMITED

Hellopages » Clackmannanshire » Clackmannanshire » FK12 5DQ

Company number SC285635
Status Active
Incorporation Date 1 June 2005
Company Type Private Limited Company
Address UNIT 9 HILLFOOTS BUSINESS VILLAGE, ALVA INDUSTRIAL ESTATE, ALVA, FK12 5DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Director's details changed for Mr Ben Robert Westran on 17 February 2017; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of ILS GROUP LIMITED are www.ilsgroup.co.uk, and www.ils-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Stirling Rail Station is 6.1 miles; to Larbert Rail Station is 9 miles; to Camelon Rail Station is 10.1 miles; to Falkirk Grahamston Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ils Group Limited is a Private Limited Company. The company registration number is SC285635. Ils Group Limited has been working since 01 June 2005. The present status of the company is Active. The registered address of Ils Group Limited is Unit 9 Hillfoots Business Village Alva Industrial Estate Alva Fk12 5dq. . WESTRAN, Ben Robert is a Director of the company. MEARS GROUP PLC is a Director of the company. Secretary HENDRY, Craig Archibald Macdonald has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director CHRISTIE, Scott Sommervaille has been resigned. Director FLYNN, John has been resigned. Director FORSTER, Kevin has been resigned. Director HENDRY, Craig Archibald Macdonald has been resigned. Director HOLLOWAY, Adam Stuart has been resigned. Director LESLIE, Derek Cameron has been resigned. Director MACAULAY, Duncan has been resigned. Director MACKENZIE, Kenneth Macangus has been resigned. Director ORESCHNICK, Robert has been resigned. Director QUEEN, Roger Charles has been resigned. Director ROBINSON, Gwen has been resigned. Director SCULLION, Kevin has been resigned. Director SIDEBOTTOM, Robin Charles has been resigned. Director STORIE, Brian Jonathan has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WESTRAN, Ben Robert
Appointed Date: 24 April 2013
48 years old

Director
MEARS GROUP PLC
Appointed Date: 24 April 2013

Resigned Directors

Secretary
HENDRY, Craig Archibald Macdonald
Resigned: 24 April 2013
Appointed Date: 20 April 2006

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 20 April 2006
Appointed Date: 01 June 2005

Director
CHRISTIE, Scott Sommervaille
Resigned: 24 April 2013
Appointed Date: 09 September 2005
59 years old

Director
FLYNN, John
Resigned: 08 March 2012
Appointed Date: 22 October 2010
50 years old

Director
FORSTER, Kevin
Resigned: 05 October 2006
Appointed Date: 09 September 2005
66 years old

Director
HENDRY, Craig Archibald Macdonald
Resigned: 24 April 2013
Appointed Date: 20 April 2006
55 years old

Director
HOLLOWAY, Adam Stuart
Resigned: 24 April 2013
Appointed Date: 08 November 2005
58 years old

Director
LESLIE, Derek Cameron
Resigned: 31 July 2011
Appointed Date: 09 December 2008
60 years old

Director
MACAULAY, Duncan
Resigned: 24 April 2013
Appointed Date: 01 February 2008
72 years old

Director
MACKENZIE, Kenneth Macangus
Resigned: 08 October 2006
Appointed Date: 01 September 2005
75 years old

Director
ORESCHNICK, Robert
Resigned: 28 September 2007
Appointed Date: 06 October 2005
79 years old

Director
QUEEN, Roger Charles
Resigned: 24 April 2013
Appointed Date: 28 September 2011
61 years old

Director
ROBINSON, Gwen
Resigned: 21 February 2011
Appointed Date: 06 May 2010
71 years old

Director
SCULLION, Kevin
Resigned: 11 November 2009
Appointed Date: 09 May 2006
64 years old

Director
SIDEBOTTOM, Robin Charles
Resigned: 24 April 2013
Appointed Date: 04 April 2011
56 years old

Director
STORIE, Brian Jonathan
Resigned: 26 November 2008
Appointed Date: 07 July 2008
63 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 01 September 2005
Appointed Date: 01 June 2005

ILS GROUP LIMITED Events

17 Feb 2017
Director's details changed for Mr Ben Robert Westran on 17 February 2017
10 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
10 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
10 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 127 more events
27 Sep 2005
Accounting reference date shortened from 30/06/06 to 30/09/05
15 Sep 2005
Partic of mort/charge *
06 Sep 2005
New director appointed
06 Sep 2005
Director resigned
01 Jun 2005
Incorporation

ILS GROUP LIMITED Charges

23 September 2011
Floating charge
Delivered: 6 October 2011
Status: Satisfied on 13 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
7 March 2008
Floating charge
Delivered: 14 March 2008
Status: Satisfied on 13 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
9 September 2005
Floating charge
Delivered: 28 September 2005
Status: Satisfied on 2 May 2013
Persons entitled: Isis Ep LLP
Description: Undertaking and all property and assets present and future…
9 September 2005
Floating charge
Delivered: 15 September 2005
Status: Satisfied on 5 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…