Advanced company searchLink opens in new window

THE INSTITUTION OF ENGINEERS IN SCOTLAND

Company number SC000358

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)
24 Mar 2022 AP01 Appointment of Mr Graham Malcolm Bibby as a director on 11 March 2022
21 Dec 2021 TM01 Termination of appointment of Declan Macdonald as a director on 15 December 2021
21 Dec 2021 TM01 Termination of appointment of Stuart Cameron as a director on 15 December 2021
21 Dec 2021 TM01 Termination of appointment of William Gow Dunbar as a director on 15 December 2021
20 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Feb 2021 AP01 Appointment of Mr John Hayden as a director on 1 December 2020
24 Feb 2021 AP01 Appointment of Dr Malcolm Robb as a director on 1 December 2020
24 Feb 2021 AP01 Appointment of Mr Paul Sweeney as a director on 1 December 2020
24 Feb 2021 TM01 Termination of appointment of James Sneddon Dow as a director on 1 December 2020
09 Nov 2020 CERTNM Company name changed institution of engineers and shipbuilders in scotland (the).\certificate issued on 09/11/20
  • CONNOT ‐ Change of name notice
19 Oct 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-25
02 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
11 Mar 2020 AP01 Appointment of Miss Paola Pappas as a director on 3 March 2020
13 Jan 2020 TM01 Termination of appointment of Paula Pappas as a director on 13 January 2020
12 Dec 2019 AP01 Appointment of Mr Derek Elder as a director on 1 December 2019
12 Dec 2019 AP01 Appointment of Ms Kimberley Travers as a director on 1 December 2019
12 Dec 2019 AP01 Appointment of Ms Paula Pappas as a director on 1 December 2019
12 Dec 2019 TM01 Termination of appointment of Bryan George Little as a director on 1 December 2019
12 Dec 2019 TM01 Termination of appointment of Paul Sweeney as a director on 1 December 2019
02 Jul 2019 AD01 Registered office address changed from Clydeport Building 16 Robertson Street Glasgow Strathclyde G2 8DS to 105 West George Street Glasgow G2 1QL on 2 July 2019
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
01 May 2019 AA Total exemption full accounts made up to 31 July 2018
06 Mar 2019 AP03 Appointment of Dr Andrew Pearson as a secretary on 22 February 2019