ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Interserve Scotland And Ireland

Interserve Scotland And Ireland is an active company incorporated on 7 December 2009 with the registered office located in Paisley, Renfrewshire. Interserve Scotland And Ireland was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC369705
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
15 years
Incorporated 7 December 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 December 2024 (9 months ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Abercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Address changed on 21 Mar 2024 (1 year 5 months ago)
Previous address was 21 21 Park Avenue Bishopbriggs Glasgow G64 2SN Scotland
Telephone
01417811982
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Solicitor • British • Lives in England • Born in Nov 1975
Director • Managing Director • British • Lives in England • Born in May 1960
Director • Retired Solicitor • British • Lives in England • Born in Jun 1957
Director • Retired • British • Lives in England • Born in Apr 1956
Director • Minister Of Religion • British • Lives in Scotland • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Interserve Ireland
Mr Malcolm Kemp, Rev John Smuts, and 6 more are mutual people.
Active
The International Service Fellowship Trust
Mrs Keiko Tsunekawa Butterworth, Mr Alan Charles Butler, and 3 more are mutual people.
Active
Echo International Health Services Limited
Mr Alan Charles Butler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£95.77K
Decreased by £196.64K (-67%)
Turnover
£6.1K
Decreased by £688 (-10%)
Employees
Unreported
Same as previous period
Total Assets
£97.63K
Decreased by £195.72K (-67%)
Total Liabilities
-£1.17K
Decreased by £6.53K (-85%)
Net Assets
£96.46K
Decreased by £189.19K (-66%)
Debt Ratio (%)
1%
Decreased by 1.43% (-54%)
Latest Activity
Iain Guy Dougall Resigned
1 Month Ago on 4 Aug 2025
Mr Philip Lewis Appointed
1 Month Ago on 4 Aug 2025
Mr Simon Edward Hocking Appointed
3 Months Ago on 19 May 2025
Mr Iain Guy Dougall Appointed
6 Months Ago on 1 Mar 2025
Christopher James Binder Resigned
6 Months Ago on 1 Mar 2025
Full Accounts Submitted
7 Months Ago on 13 Jan 2025
Confirmation Submitted
8 Months Ago on 9 Jan 2025
Jude Olisa Resigned
10 Months Ago on 2 Nov 2024
Registered Address Changed
1 Year 5 Months Ago on 21 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 15 Dec 2023
Get Credit Report
Discover Interserve Scotland And Ireland's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Philip Lewis as a secretary on 4 August 2025
Submitted on 6 Aug 2025
Termination of appointment of Iain Guy Dougall as a secretary on 4 August 2025
Submitted on 6 Aug 2025
Termination of appointment of Jude Olisa as a director on 2 November 2024
Submitted on 13 Jun 2025
Appointment of Mr Simon Edward Hocking as a director on 19 May 2025
Submitted on 19 May 2025
Termination of appointment of Christopher James Binder as a secretary on 1 March 2025
Submitted on 5 Mar 2025
Appointment of Mr Iain Guy Dougall as a secretary on 1 March 2025
Submitted on 5 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 13 Jan 2025
Confirmation statement made on 7 December 2024 with no updates
Submitted on 9 Jan 2025
Registered office address changed from 21 21 Park Avenue Bishopbriggs Glasgow G64 2SN Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 21 March 2024
Submitted on 21 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 15 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year