Background WavePink WaveYellow Wave

INTERPLAN FABRICATIONS LIMITED (SC184347)

INTERPLAN FABRICATIONS LIMITED (SC184347) is an active UK company. incorporated on 31 March 1998. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). INTERPLAN FABRICATIONS LIMITED has been registered for 28 years. Current directors include SHERRY, Jonathan Steven.

Company Number
SC184347
Status
active
Type
ltd
Incorporated
31 March 1998
Age
28 years
Address
Unit 2/2 9 Brand Place, Glasgow, G51 1DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
SHERRY, Jonathan Steven
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERPLAN FABRICATIONS LIMITED

INTERPLAN FABRICATIONS LIMITED is an active company incorporated on 31 March 1998 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). INTERPLAN FABRICATIONS LIMITED was registered 28 years ago.(SIC: 31090)

Status

active

Active since 28 years ago

Company No

SC184347

LTD Company

Age

28 Years

Incorporated 31 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

COMLAW NO. 458 LIMITED
From: 31 March 1998To: 14 April 1998
Contact
Address

Unit 2/2 9 Brand Place Goven Glasgow, G51 1DR,

Previous Addresses

7-11 Glentanar Road Glasgow Lanarkshire G22 7XS
From: 31 March 1998To: 16 May 2017
Timeline

2 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SHERRY, Jonathan Steven

Active
9 Brand Place, GlasgowG51 1DR
Secretary
Appointed 27 Feb 2007

SHERRY, Jonathan Steven

Active
9 Brand Place, GlasgowG51 1DR
Born May 1965
Director
Appointed 01 Nov 2006

RICE, Peter

Resigned
Berrister Cottage, RaundsNN9 6JN
Secretary
Appointed 31 Mar 1998
Resigned 01 Nov 2006

SHEPHERD, Amanda Louise

Resigned
3 Elkes Grove, UttoxeterST14 5NR
Secretary
Appointed 26 Feb 2007
Resigned 27 Feb 2007

SHERRY, Jonathan Steven

Resigned
3 Clumber Close, AshbourneDE6 1JZ
Secretary
Appointed 01 Nov 2006
Resigned 26 Feb 2007

COMLAW SECRETARY LIMITED

Resigned
Madeleine Smith House, GlasgowG2 4AD
Corporate nominee secretary
Appointed 31 Mar 1998
Resigned 31 Mar 1998

MORRIS, Michael David

Resigned
20 Presdale Drive, WareSG12 9NP
Born November 1955
Director
Appointed 31 Mar 1998
Resigned 31 Mar 2004

REES, Martin Gareth

Resigned
9 Brand Place, GlasgowG51 1DR
Born June 1955
Director
Appointed 01 Nov 2006
Resigned 11 Jul 2025

RICE, Peter

Resigned
Berrister Cottage, RaundsNN9 6JN
Born June 1951
Director
Appointed 31 Mar 1998
Resigned 01 Nov 2006

SHEPHERD, Amanda Louise

Resigned
3 Elkes Grove, UttoxeterST14 5NR
Born December 1971
Director
Appointed 26 Feb 2007
Resigned 27 Feb 2007

TATTERSALL, David John

Resigned
Wells House, PeterboroughPE8 5LN
Born September 1955
Director
Appointed 31 Mar 1998
Resigned 01 Nov 2006

COMLAW DIRECTOR LIMITED

Resigned
Madeleine Smith House, GlasgowG2 4AD
Corporate nominee director
Appointed 31 Mar 1998
Resigned 31 Mar 1998

Persons with significant control

1

Alderflat Drive, TrenthamST4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Resolution
16 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Legacy
9 September 2009
288cChange of Particulars
Legacy
9 September 2009
288cChange of Particulars
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Auditors Resignation Company
19 June 2007
AUDAUD
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
287Change of Registered Office
Legacy
27 July 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 1998
NEWINCIncorporation