Background WavePink WaveYellow Wave

INTEGRA COMPLIANCE LIMITED (SC226275)

INTEGRA COMPLIANCE LIMITED (SC226275) is an active UK company. incorporated on 14 December 2001. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. INTEGRA COMPLIANCE LIMITED has been registered for 24 years. Current directors include GOUGH, William John, HALL, Jamie John, MOSTARI, Andrew and 1 others.

Company Number
SC226275
Status
active
Type
ltd
Incorporated
14 December 2001
Age
24 years
Address
Caledonian Exchange, Edinburgh, EH3 8HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
GOUGH, William John, HALL, Jamie John, MOSTARI, Andrew, VAN DANZIG, Paul Barry
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRA COMPLIANCE LIMITED

INTEGRA COMPLIANCE LIMITED is an active company incorporated on 14 December 2001 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. INTEGRA COMPLIANCE LIMITED was registered 24 years ago.(SIC: 74901)

Status

active

Active since 24 years ago

Company No

SC226275

LTD Company

Age

24 Years

Incorporated 14 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 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

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

YORK PLACE (NO.263) LIMITED
From: 14 December 2001To: 14 February 2002
Contact
Address

Caledonian Exchange 19a Canning Street Edinburgh, EH3 8HE,

Previous Addresses

Caledonian Exchange Canning Street Edinburgh EH3 8HE Scotland
From: 3 March 2017To: 7 March 2017
1 Rutland Court Edinburgh EH3 8EY
From: 14 December 2001To: 3 March 2017
Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Share Issue
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Oct 17
Loan Secured
Mar 19
Loan Cleared
Feb 23
Owner Exit
May 23
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Apr 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GOUGH, William John

Active
19a Canning Street, EdinburghEH3 8HE
Born December 1975
Director
Appointed 23 Sept 2025

HALL, Jamie John

Active
19a Canning Street, EdinburghEH3 8HE
Born June 1986
Director
Appointed 14 Apr 2025

MOSTARI, Andrew

Active
19a Canning Street, EdinburghEH3 8HE
Born January 1977
Director
Appointed 23 Sept 2025

VAN DANZIG, Paul Barry

Active
19a Canning Street, EdinburghEH3 8HE
Born September 1971
Director
Appointed 23 Sept 2025

CLAYTON, Elizabeth Anne

Resigned
32 Elmfield Road, BirminghamB36 0HL
Secretary
Appointed 31 Dec 2003
Resigned 30 Nov 2011

MORTON FRASER SECRETARIES LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate nominee secretary
Appointed 14 Dec 2001
Resigned 31 Dec 2003

COOKE, Charles Edward Allison

Resigned
Dene Lodge, PenkridgeST19 5HE
Born September 1960
Director
Appointed 31 Dec 2003
Resigned 18 Dec 2015

CULLIS, Lynne Anne

Resigned
Unit 27 M11 Business Link, StanstedCM24 8GF
Born May 1969
Director
Appointed 15 Feb 2017
Resigned 02 Oct 2025

HADFIELD, Geoffrey Isaac Louis

Resigned
Lumb Lane, ManchesterM43 7LB
Born January 1955
Director
Appointed 09 Dec 2015
Resigned 15 Feb 2017

HARRISON, Paul Darren

Resigned
Hall Street, BuryBL8 3BE
Born July 1968
Director
Appointed 09 Dec 2015
Resigned 15 Feb 2017

MORTON FRASER DIRECTORS LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate nominee director
Appointed 14 Dec 2001
Resigned 31 Dec 2003

Persons with significant control

3

1 Active
2 Ceased
Unit 27 M11 Business Link, StanstedCM24 8GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023
Parsonage Lane, StanstedCM24 8GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 15 Feb 2017
Ceased 19 May 2023

Mr Geoffrey Isaac Louis Hadfield

Ceased
Lumb Lane, ManchesterM43 7LB
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Memorandum Articles
17 September 2024
MAMA
Resolution
17 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
24 July 2023
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
25 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
1 February 2023
MR05Certification of Charge
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
11 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Capital Alter Shares Subdivision
16 December 2015
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
30 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2004
AAAnnual Accounts
Legacy
9 June 2004
287Change of Registered Office
Legacy
17 May 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
287Change of Registered Office
Legacy
25 June 2003
225Change of Accounting Reference Date
Legacy
6 January 2003
363sAnnual Return (shuttle)
Memorandum Articles
15 February 2002
MEM/ARTSMEM/ARTS
Resolution
15 February 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 2001
NEWINCIncorporation