INDUSTRIAL ACCESS SYSTEMS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G33 3NQ

Company number SC287591
Status Active
Incorporation Date 18 July 2005
Company Type Private Limited Company
Address UNIT 15, QUEENSLIE POINT, QUEENSLIE INUSTRIAL ESTATE, GLASGOW, G33 3NQ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of INDUSTRIAL ACCESS SYSTEMS LIMITED are www.industrialaccesssystems.co.uk, and www.industrial-access-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Industrial Access Systems Limited is a Private Limited Company. The company registration number is SC287591. Industrial Access Systems Limited has been working since 18 July 2005. The present status of the company is Active. The registered address of Industrial Access Systems Limited is Unit 15 Queenslie Point Queenslie Inustrial Estate Glasgow G33 3nq. . DONNELLY, Anne is a Director of the company. DONNELLY, Patrick Shaun is a Director of the company. Secretary WILSON, Kathleen has been resigned. Nominee Secretary ACS SECRETARIES LIMITED has been resigned. Nominee Director ACS NOMINEES LIMITED has been resigned. Director WILSON, John has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
DONNELLY, Anne
Appointed Date: 01 November 2014
55 years old

Director
DONNELLY, Patrick Shaun
Appointed Date: 01 November 2014
49 years old

Resigned Directors

Secretary
WILSON, Kathleen
Resigned: 31 October 2014
Appointed Date: 18 July 2005

Nominee Secretary
ACS SECRETARIES LIMITED
Resigned: 18 July 2005
Appointed Date: 18 July 2005

Nominee Director
ACS NOMINEES LIMITED
Resigned: 18 July 2005
Appointed Date: 18 July 2005

Director
WILSON, John
Resigned: 31 October 2014
Appointed Date: 18 July 2005
70 years old

Persons With Significant Control

Mr John Wilson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Shaun Donnelly
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDUSTRIAL ACCESS SYSTEMS LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 July 2016
12 Aug 2016
Confirmation statement made on 18 July 2016 with updates
18 Sep 2015
Total exemption small company accounts made up to 31 July 2015
14 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 18

16 May 2015
Alterations to floating charge 1
...
... and 26 more events
03 Aug 2005
New secretary appointed
03 Aug 2005
New director appointed
02 Aug 2005
Secretary resigned
02 Aug 2005
Director resigned
18 Jul 2005
Incorporation

INDUSTRIAL ACCESS SYSTEMS LIMITED Charges

7 April 2015
Charge code SC28 7591 0003
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
16 March 2006
Standard security
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 120 stepps road, glasgow (unit 15 queenslie point).
24 February 2006
Bond & floating charge
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…