Background WavePink WaveYellow Wave

IPS ADHESIVES EUROPE LTD (SC056325)

IPS ADHESIVES EUROPE LTD (SC056325) is an active UK company. incorporated on 6 September 1974. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (20520). IPS ADHESIVES EUROPE LTD has been registered for 51 years. Current directors include GRAY, Kevin, MCDOWELL, Scott, ST MARTIN, Dan.

Company Number
SC056325
Status
active
Type
ltd
Incorporated
6 September 1974
Age
51 years
Address
C/O Wright Johnston & Mackenzie Llp The Capital Building, Edinburgh, EH2 2AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20520)
Directors
GRAY, Kevin, MCDOWELL, Scott, ST MARTIN, Dan
SIC Codes
20520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPS ADHESIVES EUROPE LTD

IPS ADHESIVES EUROPE LTD is an active company incorporated on 6 September 1974 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20520). IPS ADHESIVES EUROPE LTD was registered 51 years ago.(SIC: 20520)

Status

active

Active since 51 years ago

Company No

SC056325

LTD Company

Age

51 Years

Incorporated 6 September 1974

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

UNIKA COLOR PRODUCTS LIMITED
From: 28 June 1990To: 21 September 2022
SCOTTFENCE LIMITED
From: 9 June 1986To: 28 June 1990
SCOTTFRAME LIMITED
From: 6 September 1974To: 9 June 1986
Contact
Address

C/O Wright Johnston & Mackenzie Llp The Capital Building 12 - 13 St Andrew Square Edinburgh, EH2 2AF,

Previous Addresses

1 Rutland Square Edinburgh EH1 2AS
From: 5 June 2013To: 4 January 2019
40 Charlotte Square Edinburgh EH2 4HQ
From: 6 September 1974To: 5 June 2013
Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Apr 11
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Jun 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Aug 25
Owner Exit
Jan 26
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

GRAY, Kevin

Active
The Capital Building, EdinburghEH2 2AF
Born June 1976
Director
Appointed 21 Mar 2025

MCDOWELL, Scott

Active
Ellis Road, Durham27703
Born June 1975
Director
Appointed 01 Jan 2021

ST MARTIN, Dan

Active
W. Victoria Street, Compton90220
Born May 1975
Director
Appointed 01 Jan 2021

ETHERINGTON, Lee

Resigned
The Cloisters, Newcastle Upon TyneNE7 7LS
Secretary
Appointed 30 Sept 2008
Resigned 07 Jun 2022

GREENHALGH, James Barr

Resigned
Cleughearn House, GlasgowG75 9DP
Secretary
Appointed N/A
Resigned 25 May 1993

SMITH, Iain Jackson

Resigned
58 Thorn Road, GlasgowG61 4BP
Secretary
Appointed N/A
Resigned 28 Sept 1990

WILLIAMS, Gary Richard

Resigned
45 Millview Drive, North ShieldsNE30 2QD
Secretary
Appointed 25 May 1993
Resigned 30 Sept 2008

ANDERSON, Gordon

Resigned
Holly Hill, Burradoo Bowral
Born April 1947
Director
Appointed 28 Sept 1990
Resigned 17 May 1999

BAKER, Simon

Resigned
The Capital Building, EdinburghEH2 2AF
Born August 1966
Director
Appointed 07 Jan 2024
Resigned 21 Mar 2025

BELOT, Philippe Charles Marie

Resigned
New York Way, Newcastle Upon TyneNE27 0QF
Born April 1969
Director
Appointed 10 Jun 2022
Resigned 02 Jan 2024

BILBROUGH, Thomas

Resigned
W. Victoria Street, Compton90220
Born February 1956
Director
Appointed 16 Jan 2020
Resigned 31 Dec 2020

COWLEY, Kenneth

Resigned
57 Wybalena Road, Hunters HillFOREIGN
Born August 1926
Director
Appointed 28 Sept 1990
Resigned 19 Dec 1991

ETHERINGTON, Lee

Resigned
The Cloisters, Newcastle Upon TyneNE7 7LS
Born December 1970
Director
Appointed 24 Jan 2008
Resigned 07 Jun 2022

FLETCHER, Jeffrey John

Resigned
W. Victoria Street, Compton90220
Born August 1952
Director
Appointed 16 Jan 2020
Resigned 28 Sept 2021

GEORGOULIAS, Sharon Anne

Resigned
Ellis Road, Durham27703
Born March 1965
Director
Appointed 16 Jan 2020
Resigned 31 Dec 2020

GREENHALGH, James Barr

Resigned
Cleughearn House, GlasgowG75 9DP
Born March 1953
Director
Appointed N/A
Resigned 31 Jan 1996

HORN, John Ferguson

Resigned
1 Croftbank Avenue, GlasgowG71 8RT
Director
Appointed N/A
Resigned 31 Oct 1989

HORST, Jeffrey Todd

Resigned
W. Victoria Street, Compton
Born December 1961
Director
Appointed 28 Sept 2021
Resigned 29 Dec 2023

ROGERS, Annika

Resigned
New York Way, Newcastle Upon TyneNE27 0QF
Born May 1976
Director
Appointed 07 Mar 2017
Resigned 16 Jan 2020

ROGERS, Paul Robert

Resigned
20 Beverley Gardens, North ShieldsNE30 4NS
Born January 1961
Director
Appointed 28 Sept 1990
Resigned 16 Jan 2020

WILLIAMS, Gary Richard

Resigned
45 Millview Drive, North ShieldsNE30 2QD
Born August 1961
Director
Appointed 20 Feb 1998
Resigned 30 Sept 2008

WRIGHTSON, Martin Francis

Resigned
44 Elmfield Road, Newcastle Upon TyneNE3 4BB
Born April 1962
Director
Appointed 04 Nov 2005
Resigned 16 Jan 2020

WRIGHTSON, Suzanne

Resigned
Elmfield Road, GosforthNE3 4BB
Born October 1962
Director
Appointed 07 Apr 2011
Resigned 16 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
New York Way, Newcastle Upon TyneNE27 0QF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2024
St. Andrew Square, EdinburghEH2 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Dec 2024
Fundings
Financials
Latest Activities

Filing History

175

Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Resolution
6 January 2025
RESOLUTIONSResolutions
Resolution
31 December 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
21 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Legacy
15 January 2020
RP04CS01RP04CS01
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Small
31 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Small
3 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Miscellaneous
26 January 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
155(6)a155(6)a
Legacy
29 January 2008
410(Scot)410(Scot)
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
353353
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
10 January 2006
288cChange of Particulars
Legacy
16 November 2005
363aAnnual Return
Legacy
5 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 May 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
24 July 2000
410(Scot)410(Scot)
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
410(Scot)410(Scot)
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
28 January 1997
287Change of Registered Office
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
22 April 1996
288288
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
5 October 1993
288288
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
9 June 1993
288288
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
17 January 1992
288288
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
19 November 1991
363aAnnual Return
Resolution
4 July 1991
RESOLUTIONSResolutions
Resolution
25 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
14 December 1990
288288
Legacy
10 October 1990
288288
Legacy
10 October 1990
88(2)R88(2)R
Legacy
10 October 1990
88(2)R88(2)R
Legacy
10 October 1990
123Notice of Increase in Nominal Capital
Legacy
10 October 1990
122122
Memorandum Articles
10 October 1990
MEM/ARTSMEM/ARTS
Resolution
10 October 1990
RESOLUTIONSResolutions
Resolution
10 October 1990
RESOLUTIONSResolutions
Resolution
10 October 1990
RESOLUTIONSResolutions
Resolution
10 October 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1989
288288
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Memorandum Articles
11 January 1989
MEM/ARTSMEM/ARTS
Legacy
6 October 1988
363363
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
16 July 1987
363363
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Resolution
15 July 1987
RESOLUTIONSResolutions
Resolution
15 July 1987
RESOLUTIONSResolutions
Legacy
26 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Certificate Change Of Name Company
9 June 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 August 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 September 1974
MISCMISC