Background WavePink WaveYellow Wave

INTELLIGENT STORAGE SOLUTIONS LTD. (SC257862)

INTELLIGENT STORAGE SOLUTIONS LTD. (SC257862) is an active UK company. incorporated on 20 October 2003. with registered office in Airdrie. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INTELLIGENT STORAGE SOLUTIONS LTD. has been registered for 22 years. Current directors include DAVY, Graham, GODFREY, Jonathan Alan, MORGAN, Andrew Sean and 1 others.

Company Number
SC257862
Status
active
Type
ltd
Incorporated
20 October 2003
Age
22 years
Address
Unit 18 Laverock Road, Airdrie, ML6 7UD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DAVY, Graham, GODFREY, Jonathan Alan, MORGAN, Andrew Sean, WALLACE, Mark John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT STORAGE SOLUTIONS LTD.

INTELLIGENT STORAGE SOLUTIONS LTD. is an active company incorporated on 20 October 2003 with the registered office located in Airdrie. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INTELLIGENT STORAGE SOLUTIONS LTD. was registered 22 years ago.(SIC: 62020)

Status

active

Active since 22 years ago

Company No

SC257862

LTD Company

Age

22 Years

Incorporated 20 October 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Unit 18 Laverock Road Stirling Road Industrial Estate Airdrie, ML6 7UD,

Previous Addresses

Unit 18 Stirling Road Industrial Estate Laverock Road Airdrie North Lanarkshire ML6 7UD Scotland
From: 4 August 2015To: 5 August 2015
20 Anderson Street Airdrie North Lanarkshire ML6 0AA
From: 15 December 2010To: 4 August 2015
Unit 18 Stirling Road Industrial Estate, Laverock Road Airdrie Lanarkshire ML6 7UD Scotland
From: 20 October 2003To: 15 December 2010
Timeline

12 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
Dec 10
Funding Round
Jan 11
Capital Reduction
Oct 12
Share Buyback
Oct 12
Director Left
Nov 12
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Mar 15
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DAVY, Graham

Active
Laverock Road, AirdrieML6 7UD
Born October 1965
Director
Appointed 05 Nov 2013

GODFREY, Jonathan Alan

Active
Laverock Road, AirdrieML6 7UD
Born October 1966
Director
Appointed 05 Nov 2013

MORGAN, Andrew Sean

Active
Laverock Road, AirdrieML6 7UD
Born May 1969
Director
Appointed 05 Nov 2013

WALLACE, Mark John

Active
Laverock Road, AirdrieML6 7UD
Born September 1978
Director
Appointed 20 Oct 2003

LOGAN, Raymond

Resigned
Drumbathie Road, AirdrieML6 7ES
Secretary
Appointed 01 Oct 2011
Resigned 31 Jan 2015

WALLACE, Mary Elizabeth

Resigned
40 Credon Drive, AirdrieML6 9RT
Secretary
Appointed 20 Oct 2003
Resigned 01 Oct 2011

LOGAN, Raymond

Resigned
Davlyn, AirdrieML6 7ES
Born September 1978
Director
Appointed 01 Dec 2008
Resigned 31 Jan 2015

WALLACE, Derek George

Resigned
40 Credon Drive, AirdrieML6 9RT
Born April 1954
Director
Appointed 20 Oct 2003
Resigned 14 Sept 2012

Persons with significant control

1

Lime Tree Court, CardiffCF23 8AB

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
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Capital Cancellation Shares
12 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 October 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Capital Allotment Shares
31 December 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2009
AR01AR01
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
287Change of Registered Office
Legacy
22 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
7 February 2006
287Change of Registered Office
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Incorporation Company
20 October 2003
NEWINCIncorporation