Background WavePink WaveYellow Wave

THE INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND LTD (SC189633)

THE INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND LTD (SC189633) is an active UK company. incorporated on 23 September 1998. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND LTD has been registered for 27 years. Current directors include WESTMORE, David Michael.

Company Number
SC189633
Status
active
Type
ltd
Incorporated
23 September 1998
Age
27 years
Address
105 West George Street, Glasgow, G2 1QL
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
WESTMORE, David Michael
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND LTD

THE INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND LTD is an active company incorporated on 23 September 1998 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND LTD was registered 27 years ago.(SIC: 94120)

Status

active

Active since 27 years ago

Company No

SC189633

LTD Company

Age

27 Years

Incorporated 23 September 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

THE INSTITUTION OF ENGINEERS IN SCOTLAND LIMITED
From: 26 February 1999To: 9 November 2020
MITRESHELF 249 LIMITED
From: 23 September 1998To: 26 February 1999
Contact
Address

105 West George Street Glasgow, G2 1QL,

Previous Addresses

Clydeport Building 16 Robertson Street Glasgow G2 8DS
From: 23 September 1998To: 4 October 2019
Timeline

16 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Oct 10
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 16
Director Left
Oct 16
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Mar 21
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Oct 23
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

WESTMORE, David Michael

Active
West George Street, GlasgowG2 1QL
Born November 1954
Director
Appointed 22 Mar 2023

CHAMBERS, Ernest George Wilkie

Resigned
3 Langbank Rise, KilmacolmPA13 4LF
Secretary
Appointed 01 Oct 2004
Resigned 01 Oct 2009

GORRIE, Crawford Ferguson

Resigned
7 Glebe Road, GlasgowG77 6DU
Secretary
Appointed 08 Jul 2003
Resigned 01 Oct 2004

MASTERTON, Gordon Grier Thomson

Resigned
Montrose Terrace, Bridge Of WeirPA11 3DN
Secretary
Appointed 01 Aug 2008
Resigned 02 Oct 2016

RAMSAY, Ian

Resigned
"Garmoyle", Port GlasgowPA14 6XP
Secretary
Appointed 07 May 1999
Resigned 08 Jul 2003

BISHOP & ROBERTSON CHALMERS

Resigned
2 Blythswood Square, GlasgowG2 4AD
Corporate nominee secretary
Appointed 23 Sept 1998
Resigned 07 May 1999

CHAMBERS, Ernest George Wilkie

Resigned
3 Langbank Rise, KilmacolmPA13 4LF
Born May 1947
Director
Appointed 24 Aug 2007
Resigned 01 Oct 2009

DINARDO, Carlo

Resigned
61 Main Street, GlasgowG63 9NE
Born July 1939
Director
Appointed 07 May 1999
Resigned 08 Jul 2003

DINARDO, Karen Rutherford

Resigned
West George Street, GlasgowG2 1QL
Born October 1965
Director
Appointed 02 Oct 2016
Resigned 17 Sept 2019

GIBB, James Robertson

Resigned
Flat N,15 Hughenden Lane, GlasgowG12 9XU
Born April 1934
Director
Appointed 01 Jul 2003
Resigned 24 Aug 2007

LANG, James Russell

Resigned
2 Lynton Avenue, GlasgowG46 7JP
Born April 1952
Director
Appointed 23 Sept 1998
Resigned 07 May 1999

MACDONALD, Martin, Dr

Resigned
Kirriemuir Avenue, GlasgowG52 3DW
Born November 1962
Director
Appointed 01 Aug 2008
Resigned 20 Sept 2012

MACLEOD, Iain Alasdair, Professor

Resigned
Keystone Quadrant, GlasgowG62 6LP
Born May 1939
Director
Appointed 20 Sept 2012
Resigned 17 Sept 2019

MASTERTON, Gordon Grier Thomson

Resigned
Montrose Terrace, Bridge Of WeirPA11 3DN
Born June 1954
Director
Appointed 01 Aug 2008
Resigned 02 Oct 2016

MILLAR, James Allan

Resigned
Laggan House, Glasgow
Born February 1949
Nominee director
Appointed 23 Sept 1998
Resigned 07 May 1999

PEARSON, Andrew Brash, Dr.

Resigned
West George Street, GlasgowG2 1QL
Born November 1962
Director
Appointed 17 Sept 2019
Resigned 22 Mar 2023

WESTMORE, David Michael

Resigned
West George Street, GlasgowG2 1QL
Born November 1954
Director
Appointed 17 Sept 2019
Resigned 09 Nov 2020

Persons with significant control

2

0 Active
2 Ceased

Dr. Andrew Brash Pearson

Ceased
West George Street, GlasgowG2 1QL
Born November 1962

Nature of Control

Significant influence or control
Notified 17 Sept 2019
Ceased 22 Mar 2023

Professor Iain Alasdair Macleod

Ceased
West George Street, GlasgowG2 1QL
Born May 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 August 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Certificate Change Of Name Company
9 November 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Secretary Company With Name
20 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
26 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 April 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2006
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2005
AAAnnual Accounts
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2000
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
225Change of Accounting Reference Date
Legacy
9 July 1999
287Change of Registered Office
Memorandum Articles
10 May 1999
MEM/ARTSMEM/ARTS
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Legacy
10 May 1999
287Change of Registered Office
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 1998
NEWINCIncorporation