Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
IPG Solutions Limited
IPG Solutions Limited is a liquidation company incorporated on 21 September 2007 with the registered office located in Kilmacolm, Renfrewshire. IPG Solutions Limited was registered 18 years ago.
Watch Company
Status
Liquidation
Company No
SC331264
Private limited company
Scottish Company
Age
18 years
Incorporated
21 September 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1128 days
Dated
21 September 2021
(4 years ago)
Next confirmation dated
21 September 2022
Was due on
5 October 2022
(3 years ago)
Last change occurred
9 years ago
Accounts
Overdue
Accounts overdue by
1225 days
For period
1 Oct
⟶
30 Sep 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2021
Was due on
30 June 2022
(3 years ago)
Learn more about IPG Solutions Limited
Contact
Update Details
Address
C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Address changed on
27 Apr 2022
(3 years ago)
Previous address was
81 Stonelaw Drive Rutherglen Glasgow G73 3PA Scotland
Companies in PA13 4LE
Telephone
07595163776
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mrs Veronica McPhee
Director • PSC • Manager • British • Lives in Scotland • Born in Apr 1957
Stephen John McPhee
Director • Print Executive • British • Lives in Scotland • Born in Mar 1957
Iain Macdonald Alexander
Secretary • Chartered Accountant • British • Lives in Scotland • Born in Feb 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lumartos Ltd
Stephen John McPhee is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Sep 2020
For period
30 Sep
⟶
30 Sep 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£37.75K
Increased by £8.45K (+29%)
Total Liabilities
-£26.13K
Increased by £15.1K (+137%)
Net Assets
£11.61K
Decreased by £6.65K (-36%)
Debt Ratio (%)
69%
Increased by 31.56% (+84%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 27 Apr 2022
Registered Address Changed
3 Years Ago on 30 Dec 2021
Confirmation Submitted
4 Years Ago on 4 Oct 2021
Micro Accounts Submitted
4 Years Ago on 30 Jun 2021
Iain Macdonald Alexander Resigned
4 Years Ago on 6 Mar 2021
Confirmation Submitted
5 Years Ago on 4 Oct 2020
Micro Accounts Submitted
5 Years Ago on 30 Sep 2020
Confirmation Submitted
6 Years Ago on 4 Oct 2019
Micro Accounts Submitted
6 Years Ago on 30 Jun 2019
Confirmation Submitted
7 Years Ago on 4 Oct 2018
Get Alerts
Get Credit Report
Discover IPG Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Court order for early dissolution in a winding-up by the court
Submitted on 6 Oct 2025
Resolutions
Submitted on 27 Apr 2022
Registered office address changed from 81 Stonelaw Drive Rutherglen Glasgow G73 3PA Scotland to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 27 April 2022
Submitted on 27 Apr 2022
Registered office address changed from 219 Kingsbridge Drive Kingspark Glasgow G73 2BW to 81 Stonelaw Drive Rutherglen Glasgow G73 3PA on 30 December 2021
Submitted on 30 Dec 2021
Confirmation statement made on 21 September 2021 with no updates
Submitted on 4 Oct 2021
Micro company accounts made up to 30 September 2020
Submitted on 30 Jun 2021
Termination of appointment of Iain Macdonald Alexander as a director on 6 March 2021
Submitted on 19 Mar 2021
Confirmation statement made on 21 September 2020 with no updates
Submitted on 4 Oct 2020
Micro company accounts made up to 30 September 2019
Submitted on 30 Sep 2020
Confirmation statement made on 21 September 2019 with no updates
Submitted on 4 Oct 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs