Background WavePink WaveYellow Wave

INTERSERVE SCOTLAND AND IRELAND (SC369705)

INTERSERVE SCOTLAND AND IRELAND (SC369705) is an active UK company. incorporated on 7 December 2009. with registered office in Paisley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INTERSERVE SCOTLAND AND IRELAND has been registered for 16 years. Current directors include BOARDMAN, Christine Joy, Dr, BUTLER, Alan Charles, GILL, Emmanuel William and 5 others.

Company Number
SC369705
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 December 2009
Age
16 years
Address
Abercorn House, Paisley, PA3 4DA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOARDMAN, Christine Joy, Dr, BUTLER, Alan Charles, GILL, Emmanuel William, HOCKING, Simon Edward, HOWITT, Jane, Rev, KEMP, Malcolm, SMUTS, John, Rev, TSUNEKAWA BUTTERWORTH, Keiko
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERSERVE SCOTLAND AND IRELAND

INTERSERVE SCOTLAND AND IRELAND is an active company incorporated on 7 December 2009 with the registered office located in Paisley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INTERSERVE SCOTLAND AND IRELAND was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

SC369705

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 7 December 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

INTERSERVE SCOTLAND
From: 7 December 2009To: 11 December 2012
Contact
Address

Abercorn House 79 Renfrew Road Paisley, PA3 4DA,

Previous Addresses

21 21 Park Avenue Bishopbriggs Glasgow G64 2SN Scotland
From: 31 July 2018To: 21 March 2024
Interserve Scotland and Ireland 4 Blairtummock Place Panorama Business Village Glasgow G33 4EN
From: 9 December 2014To: 31 July 2018
Interserve Scotland Panorama Business Village 4 Blairtummock Place Queenslie Glasgow G33 4EN
From: 7 December 2009To: 9 December 2014
Timeline

56 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 11
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Dec 21
Director Left
Mar 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
May 25
Director Left
Jun 25
Director Left
Sept 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

LEWIS, Philip

Active
79 Renfrew Road, PaisleyPA3 4DA
Secretary
Appointed 04 Aug 2025

BOARDMAN, Christine Joy, Dr

Active
79 Renfrew Road, PaisleyPA3 4DA
Born December 1960
Director
Appointed 03 Jun 2023

BUTLER, Alan Charles

Active
79 Renfrew Road, PaisleyPA3 4DA
Born April 1956
Director
Appointed 01 Jan 2023

GILL, Emmanuel William

Active
79 Renfrew Road, PaisleyPA3 4DA
Born May 1972
Director
Appointed 02 Sept 2023

HOCKING, Simon Edward

Active
79 Renfrew Road, PaisleyPA3 4DA
Born November 1975
Director
Appointed 19 May 2025

HOWITT, Jane, Rev

Active
79 Renfrew Road, PaisleyPA3 4DA
Born September 1968
Director
Appointed 13 Mar 2010

KEMP, Malcolm

Active
Alum Rock Road, BirminghamB8 3NS
Born May 1960
Director
Appointed 03 Jun 2017

SMUTS, John, Rev

Active
Alum Rock Road, BirminghamB8 3NS
Born June 1969
Director
Appointed 03 Jun 2017

TSUNEKAWA BUTTERWORTH, Keiko

Active
79 Renfrew Road, PaisleyPA3 4DA
Born July 1970
Director
Appointed 02 Mar 2019

BELL, Steven

Resigned
5/6 Walker Avenue, Milton KeynesMK12 5TW
Secretary
Appointed 30 Jul 2018
Resigned 30 Sept 2018

BELL, Steven

Resigned
Walker Avenue, Milton KeynesMK12 5TW
Secretary
Appointed 25 Jul 2018
Resigned 30 Jul 2018

BINDER, Christopher James

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Secretary
Appointed 01 May 2020
Resigned 01 Mar 2025

DOUGALL, Iain Guy

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Secretary
Appointed 01 Mar 2025
Resigned 04 Aug 2025

PENNEY, Grace Catherine

Resigned
Panorama Business Village, GlasgowG33 4EN
Secretary
Appointed 07 Dec 2009
Resigned 25 Jul 2018

WREN, Kevin

Resigned
21 Park Avenue, GlasgowG64 2SN
Secretary
Appointed 09 Oct 2018
Resigned 30 Apr 2020

ASHMAN, Kevin Stewart

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Born June 1957
Director
Appointed 03 Jun 2017
Resigned 13 Sept 2025

BARGE, Jennifer

Resigned
Panorama Business Village, GlasgowG33 4EN
Born January 1970
Director
Appointed 07 Dec 2009
Resigned 31 Aug 2013

BROWN, Gordon Highet

Resigned
21 Park Avenue, GlasgowG64 2SN
Born May 1954
Director
Appointed 07 Sept 2019
Resigned 02 Sept 2023

CANNON, Margaret Stewart

Resigned
Panorama Business Village, GlasgowG33 4EN
Born April 1939
Director
Appointed 07 Dec 2009
Resigned 11 Mar 2011

CHACKO, Thomas

Resigned
Alum Rock Road, BirminghamB8 3NS
Born January 1962
Director
Appointed 03 Jun 2017
Resigned 05 Sept 2020

CLARK, Jilda

Resigned
21 Park Avenue, GlasgowG64 2SN
Born April 1965
Director
Appointed 07 Sept 2019
Resigned 02 Dec 2022

DOWNES, Ruth Fiona, Director

Resigned
21 Park Avenue, GlasgowG64 2SN
Born February 1968
Director
Appointed 07 Dec 2009
Resigned 07 Dec 2019

DYATT, Barbara

Resigned
4 Blairtummock Place, GlasgowG33 4EN
Born June 1948
Director
Appointed 14 Jun 2013
Resigned 10 Jun 2016

FATEHI, Shadi

Resigned
21 Park Avenue, GlasgowG64 2SN
Born March 1992
Director
Appointed 07 Sept 2019
Resigned 04 Dec 2021

GILFILLAN, Rhoda

Resigned
4 Blairtummock Place, GlasgowG33 4EN
Born November 1963
Director
Appointed 13 Nov 2010
Resigned 31 Dec 2017

HOLMES, Margaret Jemima Joanne

Resigned
Brooklands Gardens, CarrickfergusBT38 9RS
Born August 1961
Director
Appointed 01 Dec 2012
Resigned 18 Mar 2016

KNIGHT, David James

Resigned
Panorama Business Village, GlasgowG33 4EN
Born October 1955
Director
Appointed 07 Dec 2009
Resigned 13 Nov 2010

LAING, Mark

Resigned
21 Park Avenue, GlasgowG64 2SN
Born October 1965
Director
Appointed 11 Aug 2012
Resigned 07 Dec 2019

MCCONKEY, Ann Patricia

Resigned
21 Park Avenue, GlasgowG64 2SN
Born March 1949
Director
Appointed 10 Jun 2016
Resigned 03 Jun 2023

MCILWAINE, Stephen Jonathan

Resigned
4 Blairtummock Place, GlasgowG33 4EN
Born September 1966
Director
Appointed 15 Mar 2013
Resigned 03 Dec 2016

MURRAY, Graham Neil

Resigned
4 Blairtummock Place, GlasgowG33 4EN
Born October 1978
Director
Appointed 13 Nov 2010
Resigned 03 Dec 2016

MURRAY, Graham Neil

Resigned
Panorama Business Village, GlasgowG33 4EN
Born October 1978
Director
Appointed 13 Nov 2010
Resigned 01 Oct 2012

MURRAY, Graham

Resigned
Panorama Business Village, GlasgowG33 4EN
Born January 1979
Director
Appointed 13 Nov 2010
Resigned 13 Nov 2010

OLISA, Jude

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Born June 1969
Director
Appointed 19 Jun 2021
Resigned 02 Nov 2024

OLIVER-DEE, Sean, Dr

Resigned
Alum Rock Road, BirminghamB8 3NS
Born December 1970
Director
Appointed 03 Jun 2017
Resigned 19 Jun 2021
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 August 2018
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
3 August 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2018
AAAnnual Accounts
Resolution
19 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
19 December 2017
CC04CC04
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Miscellaneous
10 December 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Statement Of Companys Objects
12 December 2012
CC04CC04
Resolution
12 December 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 December 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
7 December 2012
CC04CC04
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
28 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Incorporation Company
7 December 2009
NEWINCIncorporation