ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Integrated Compliance Services Ltd

Integrated Compliance Services Ltd is a liquidation company incorporated on 26 February 2018 with the registered office located in Glasgow, City of Glasgow. Integrated Compliance Services Ltd was registered 7 years ago.
Status
Liquidation
Company No
SC589779
Private limited company
Scottish Company
Age
7 years
Incorporated 26 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 February 2024 (1 year 6 months ago)
Next confirmation dated 22 February 2025
Was due on 8 March 2025 (6 months ago)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 28 February 2024
Was due on 30 November 2024 (9 months ago)
Contact
Address
250 West George Street
Glasgow
G2 4QY
Address changed on 22 May 2024 (1 year 3 months ago)
Previous address was Linburn Business Park Unit 3 Brown Street Coatbridge North Lanarkshire ML5 4AS Scotland
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Scottish • Lives in Scotland • Born in May 1984
Mr Martin Francis Boyce
PSC • Scottish • Lives in Scotland • Born in May 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ICFS Holdings Ltd
Martin Francis Boyce is a mutual person.
Active
ICFS Group Ltd
Martin Francis Boyce is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
28 Feb 2023
For period 28 Feb28 Feb 2023
Traded for 12 months
Cash in Bank
£27.92K
Increased by £22.01K (+373%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 2 (+20%)
Total Assets
£293.63K
Increased by £81.55K (+38%)
Total Liabilities
-£163.65K
Increased by £43.29K (+36%)
Net Assets
£129.99K
Increased by £38.26K (+42%)
Debt Ratio (%)
56%
Decreased by 1.02% (-2%)
Latest Activity
Martin Francis Boyce Resigned
1 Year 3 Months Ago on 31 May 2024
Registered Address Changed
1 Year 3 Months Ago on 22 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 Mar 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 20 Feb 2024
Abridged Accounts Submitted
1 Year 6 Months Ago on 19 Feb 2024
Compulsory Strike-Off Suspended
1 Year 7 Months Ago on 9 Feb 2024
Mr Martin Francis Boyce (PSC) Details Changed
1 Year 7 Months Ago on 6 Feb 2024
Raymond Boyce (PSC) Resigned
1 Year 7 Months Ago on 6 Feb 2024
Raymond Boyce Resigned
1 Year 7 Months Ago on 6 Feb 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 30 Jan 2024
Get Credit Report
Discover Integrated Compliance Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Martin Francis Boyce as a director on 31 May 2024
Submitted on 3 Sep 2025
Registered office address changed from Linburn Business Park Unit 3 Brown Street Coatbridge North Lanarkshire ML5 4AS Scotland to 250 West George Street Glasgow G2 4QY on 22 May 2024
Submitted on 22 May 2024
Resolutions
Submitted on 21 May 2024
Confirmation statement made on 22 February 2024 with updates
Submitted on 20 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 20 Feb 2024
Unaudited abridged accounts made up to 28 February 2023
Submitted on 19 Feb 2024
Compulsory strike-off action has been suspended
Submitted on 9 Feb 2024
Termination of appointment of Raymond Boyce as a director on 6 February 2024
Submitted on 7 Feb 2024
Cessation of Raymond Boyce as a person with significant control on 6 February 2024
Submitted on 7 Feb 2024
Change of details for Mr Martin Francis Boyce as a person with significant control on 6 February 2024
Submitted on 7 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year