INDUSTRIAL AND POWER ASSOCIATION LIMITED - KILMARNOCK


Company Profile Company Filings

Overview

INDUSTRIAL AND POWER ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KILMARNOCK SCOTLAND and has the status: Active.
INDUSTRIAL AND POWER ASSOCIATION LIMITED was incorporated 31 years ago on 30/10/1992 and has the registered number: SC140994. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

INDUSTRIAL AND POWER ASSOCIATION LIMITED - KILMARNOCK

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

4 OLD GLASGOW ROAD
KILMARNOCK
KA3 5JJ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/10/2023 13/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID MACDONALD CAMERON May 1963 British Director 2010-11-05 CURRENT
MR ALAN RUSSELL HENDRY Jan 1963 British Director 2010-11-05 CURRENT
MR DAVID JAMES IRVING Dec 1957 British Director 2013-02-20 CURRENT
COLIN GORDON MCNAUGHT Jan 1962 British Director 2007-06-21 CURRENT
MR GRANT CRAIG SPENCE Oct 1970 British Director 2013-12-17 CURRENT
MR DAVID MACDONALD CAMERON Secretary 2013-02-20 CURRENT
DAVID NIALL WRIGHT Aug 1958 British Director 1996-07-24 UNTIL 1998-10-30 RESIGNED
THOMAS GIBSON Jul 1944 British Director 1992-10-30 UNTIL 1994-01-26 RESIGNED
MR STUART NOBLE Dec 1975 British Director 2016-06-01 UNTIL 2022-12-14 RESIGNED
ALAN ALEXANDER MORTIMER Nov 1965 British Director 2005-01-24 UNTIL 2013-10-30 RESIGNED
ALEXANDER FULTON MCWHIRTER Jun 1951 British Director 1994-01-25 UNTIL 1996-02-19 RESIGNED
MR SIMON PELTENBURG Apr 1974 British Director 2013-09-04 UNTIL 2017-03-07 RESIGNED
JAMES BARTHOLOMEW MCHALE May 1941 British Director 1995-02-21 UNTIL 1997-07-17 RESIGNED
MR ROBERT ANTHONY MCCABE Aug 1960 British Director 2014-12-17 UNTIL 2015-12-02 RESIGNED
ROBERT LOUDON Jan 1959 British Director 1998-07-21 UNTIL 2007-04-24 RESIGNED
MARGARET DOWDLES Apr 1965 British Secretary 1992-10-30 UNTIL 1993-07-05 RESIGNED
ROBERT LOUDON Jan 1959 British Secretary 2000-03-29 UNTIL 2007-04-24 RESIGNED
JACQUELINE EDWARDS Apr 1956 British Secretary 1993-08-26 UNTIL 1999-03-31 RESIGNED
MR DEREK WILLIAM LEE Nov 1940 British Director 1994-01-25 UNTIL 2000-03-29 RESIGNED
ROY JAMES LAUDER Nov 1958 British Director 1992-10-30 UNTIL 1994-06-01 RESIGNED
RAYMOND STEPHEN HUNTER Dec 1957 British Director 2000-03-29 UNTIL 2012-04-30 RESIGNED
MR FRASER JAMES JOHN MCMILLAN Dec 1967 British Director 2009-10-01 UNTIL 2013-10-30 RESIGNED
CHARLES SHIELDS Aug 1941 British Secretary 1999-03-31 UNTIL 2000-03-29 RESIGNED
CHARLES SHIELDS Aug 1941 British Secretary 2007-08-15 UNTIL 2008-12-11 RESIGNED
MR DAVID WILLIAM BARRIE Sep 1977 British Director 2016-06-01 UNTIL 2019-03-03 RESIGNED
JAMES BENNETT FAIRBAIRN Oct 1968 British Director 2006-08-22 UNTIL 2008-08-01 RESIGNED
ROBERT KERRIGAN DUNWOODY Sep 1948 British Director 2009-04-03 UNTIL 2013-12-17 RESIGNED
ALAN RALPH DUNDAS Dec 1941 British Director 2000-03-29 UNTIL 2006-08-22 RESIGNED
MS JILL PATRICIA DUGGAN Jul 1957 British Director 2012-09-04 UNTIL 2013-02-20 RESIGNED
MR STUART GEORGE MACKIE DEED Mar 1962 British Director 2007-12-18 UNTIL 2009-04-20 RESIGNED
ROBERT DALY Apr 1952 British Director 1993-01-19 UNTIL 1994-01-26 RESIGNED
ANDREW FELLOWS Jun 1955 British Director 1998-11-04 UNTIL 1999-09-30 RESIGNED
JOHN CHERRIE Jul 1965 British Director 2007-01-25 UNTIL 2013-10-30 RESIGNED
MR KENNETH DAVID RAMSAY Apr 1951 British Director 1996-07-24 UNTIL 2007-01-18 RESIGNED
HUGH BLAIR ARMSTRONG Nov 1939 British Director 1994-06-02 UNTIL 2004-10-27 RESIGNED
MR NICHOLAS CHARLES CARLIN Apr 1981 British Director 2013-12-17 UNTIL 2022-12-14 RESIGNED
MR BRIAN GALLOWAY Aug 1968 British Director 2013-09-04 UNTIL 2016-06-01 RESIGNED
DR JOHN MICHAEL FARLEY Aug 1948 British Director 2001-06-12 UNTIL 2017-02-01 RESIGNED
ROBERT HOLMES Jun 1951 British Director 2006-08-22 UNTIL 2013-12-17 RESIGNED
MR NEIL DAVID SMITH Aug 1977 British Director 2011-12-13 UNTIL 2013-02-20 RESIGNED
CHARLES SHIELDS Aug 1941 British Director 1994-01-25 UNTIL 2000-12-31 RESIGNED
MR JAN CARLO ROSSINI Dec 1958 British Director 2010-11-05 UNTIL 2015-12-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXETER HOUSE LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
THE CARBON CAPTURE AND STORAGE ASSOCIATION LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
ONZO LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
SANDBAG CLIMATE CAMPAIGN CIC LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CARBON POLICY ASSOCIATES LTD LONDON Dissolved... TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
CARPOMA LTD WANTAGE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY GLASGOW SCOTLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
BLARGHOUR POWER COMPANY LIMITED PERTH SCOTLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
CLYDE BERGEMANN LIMITED GLASGOW Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
TEXONET LIMITED GLASGOW Dissolved... SMALL 7487 - Other business activities
HELENSBURGH & LOMOND CHAMBER OF COMMERCE DUNBARTONSHIRE Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
SCOTTISH RENEWABLES FORUM LIMITED GLASGOW Active SMALL 94120 - Activities of professional membership organizations
CLYDE BERGEMANN PENSION (TRUSTEES) LIMITED GLASGOW SCOTLAND Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
SCHENCK PROCESS UK LIMITED EDINBURGH Active FULL 32990 - Other manufacturing n.e.c.
BRELLION ENGINEERING LIMITED EDINBURGH Dissolved... NO ACCOUNTS FILED 7430 - Technical testing and analysis
RHU MARINA DEVELOPMENTS LIMITED HELENSBURGH SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
DATUM ARCHITECTURE LTD GLASGOW Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
SCOTTISH ENERGY ASSOCIATION LIMITED KILMARNOCK SCOTLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
CAMERON LOW CARBON LTD GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities

Free Reports Available

Report Date Filed Date of Report Assets
Industrial and Power Association Ltd - Filleted accounts 2023-12-26 31-03-2023 £7,652 Cash £2,786 equity
Industrial and Power Association Ltd - Filleted accounts 2023-01-21 31-03-2022 £7,639 Cash £2,569 equity
Industrial and Power Association Ltd - Filleted accounts 2021-12-30 31-03-2021 £7,638 Cash £1,772 equity
Industrial and Power Association Ltd - Filleted accounts 2021-03-31 31-03-2020 £7,635 Cash £1,785 equity
Industrial and Power Association Ltd - Filleted accounts 2019-03-09 31-03-2018 £12,964 Cash £4,648 equity
Industrial and Power Association Ltd - Filleted accounts 2017-12-22 31-03-2017 £45,503 Cash £32,206 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SARAH BARCLAY FILMS LIMITED KILMARNOCK SCOTLAND Active MICRO ENTITY 59113 - Television programme production activities