Background WavePink WaveYellow Wave

IPSUM DRAINAGE (SCOTLAND) LIMITED (SC356488)

IPSUM DRAINAGE (SCOTLAND) LIMITED (SC356488) is an active UK company. incorporated on 12 March 2009. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. IPSUM DRAINAGE (SCOTLAND) LIMITED has been registered for 17 years. Current directors include COWAN, Andrew David, KANEY, Mark Francis John, VAUGHAN, Mathew Gareth.

Company Number
SC356488
Status
active
Type
ltd
Incorporated
12 March 2009
Age
17 years
Address
2 Watt Road, Glasgow, G52 4RR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
COWAN, Andrew David, KANEY, Mark Francis John, VAUGHAN, Mathew Gareth
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSUM DRAINAGE (SCOTLAND) LIMITED

IPSUM DRAINAGE (SCOTLAND) LIMITED is an active company incorporated on 12 March 2009 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. IPSUM DRAINAGE (SCOTLAND) LIMITED was registered 17 years ago.(SIC: 81299)

Status

active

Active since 17 years ago

Company No

SC356488

LTD Company

Age

17 Years

Incorporated 12 March 2009

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

EEG UTILITIES LIMITED
From: 23 April 2013To: 29 December 2020
DCS UTILITIES LIMITED
From: 24 July 2012To: 23 April 2013
EEG UTILITIES LIMITED
From: 19 July 2012To: 24 July 2012
DCS UTILITIES LIMITED
From: 30 March 2009To: 19 July 2012
ENSCO 266 LIMITED
From: 12 March 2009To: 30 March 2009
Contact
Address

2 Watt Road Hillington Park Glasgow, G52 4RR,

Previous Addresses

Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB
From: 4 August 2011To: 2 October 2014
2 Watt Road Hillington Park Glasgow G52 4RR
From: 23 March 2010To: 4 August 2011
Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH
From: 12 March 2009To: 23 March 2010
Timeline

39 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Mar 10
Director Joined
May 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Feb 13
Loan Cleared
Aug 13
Loan Secured
Sept 13
Loan Cleared
Oct 13
Director Left
Jun 14
Director Joined
Nov 14
Director Left
Jun 16
Director Joined
Jun 16
Loan Cleared
Aug 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Feb 19
Loan Secured
Mar 19
Loan Secured
May 19
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Apr 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Jan 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Oct 24
Director Left
Nov 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

COWAN, Andrew David

Active
Foxhole Road, ChorleyPR7 1NY
Born October 1966
Director
Appointed 14 Oct 2024

KANEY, Mark Francis John

Active
Watt Road, GlasgowG52 4RR
Born September 1975
Director
Appointed 03 May 2022

VAUGHAN, Mathew Gareth

Active
Watt Road, GlasgowG52 4RR
Born December 1976
Director
Appointed 27 Oct 2022

DUNCAN, William Murray

Resigned
Rampart Road, SalisburySP1 1JA
Secretary
Appointed 30 Mar 2009
Resigned 25 Apr 2012

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 25 Apr 2012
Resigned 22 Feb 2019

HBJGW SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate secretary
Appointed 12 Mar 2009
Resigned 30 Mar 2009

ALMOND, Deborah Jane

Resigned
Strathbeg Drive, Dalgety BayKY11 9XQ
Born December 1965
Director
Appointed 12 Mar 2009
Resigned 30 Mar 2009

FERNIE, Greg Nicholas Louden

Resigned
Navigation Business Village, Riversway, PrestonPR2 2YP
Born May 1976
Director
Appointed 22 Feb 2019
Resigned 04 Jan 2020

FULTON, Lynne

Resigned
Navigation Business Village, Riversway, PrestonPR2 2YP
Born September 1973
Director
Appointed 22 Feb 2019
Resigned 27 Nov 2020

HIGGINS, Gavin Stewart

Resigned
Kestrel View, BellshillML4 3PB
Born September 1977
Director
Appointed 26 Nov 2012
Resigned 06 Jun 2014

JOYCE, Stephen

Resigned
Kestrel View, BellshillML4 3PB
Born January 1960
Director
Appointed 05 Feb 2013
Resigned 27 May 2016

KELLY, Joseph Shaun

Resigned
9/3 Palmerston Place, EdinburghEH12 5AF
Born May 1954
Director
Appointed 30 Mar 2009
Resigned 19 Feb 2010

MILLIGAN, Maureen

Resigned
Watt Road, GlasgowG52 4RR
Born July 1964
Director
Appointed 01 Nov 2014
Resigned 08 Apr 2022

MOON, Kevin Andrew

Resigned
28 Lairds Gate, GlasgowG71 7HR
Born November 1960
Director
Appointed 30 Mar 2009
Resigned 01 Apr 2011

SHARDLOW, Susan

Resigned
Watt Road, GlasgowG52 4RR
Born October 1961
Director
Appointed 25 Mar 2021
Resigned 31 Dec 2022

SNEDDON, William

Resigned
Kestrel View, BellshillML4 3PB
Born January 1955
Director
Appointed 30 Jun 2011
Resigned 26 Jun 2012

SPINKS, Roderick George

Resigned
Kestrel View, BellshillML4 3PB
Born February 1957
Director
Appointed 30 Mar 2009
Resigned 19 Feb 2013

TAYLOR, John James

Resigned
Kestrel View, BellshillML4 3PB
Born December 1960
Director
Appointed 01 Apr 2011
Resigned 17 Sept 2012

THOMAS, Richard David

Resigned
Navigation Business Village, PrestonPR2 2YP
Born March 1979
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2024

WHITE, Charles Liddell

Resigned
Watt Road, GlasgowG52 4RR
Born December 1963
Director
Appointed 27 May 2016
Resigned 22 Feb 2019

Persons with significant control

1

Watt Road, GlasgowG52 4RR

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

113

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 January 2021
AAAnnual Accounts
Resolution
29 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 April 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Resolution
28 February 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 December 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Auditors Resignation Company
30 December 2013
AUDAUD
Mortgage Satisfy Charge Full
11 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Mortgage Alter Floating Charge
18 September 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
28 June 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
4 December 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Certificate Change Of Name Company
24 July 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 July 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
25 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Auditors Resignation Company
12 December 2011
AUDAUD
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Move Registers To Sail Company
5 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Legacy
25 March 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
25 March 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 March 2010
466(Scot)466(Scot)
Legacy
24 March 2010
MG01sMG01s
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Resolution
18 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 March 2010
CC04CC04
Legacy
25 July 2009
410(Scot)410(Scot)
Legacy
13 July 2009
225Change of Accounting Reference Date
Legacy
25 May 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
30 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 2009
NEWINCIncorporation