• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Ipsum Infrastructure Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Renfrewshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Ipsum Infrastructure Limited
  • Address
    ******************
  • SIC Codes
    70100
  • SIC Description
    Activities of head offices
  • Company Number
    SC263385
  • Listing UID
    75383
Google Advert
Location
  • Hillington Industrial Estate, 2-4 Watt Rd, Hillington, Glasgow G52 4RR, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    55.859895
  • Longitude
    -4.36496
  • Easting
    252079.0
  • Northing
    665497.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU280594
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, April 29, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    COWAN, Andrew David
    Appointed On: October 14, 2024
    Occupation: N/A
    Role: director
    Address: Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
    KANEY, Mark Francis John
    Appointed On: May 3, 2022
    Occupation: N/A
    Role: director
    Address: 2, Watt Road, Hillington Park, Glasgow, Scotland, G52 4RR
    VAUGHAN, Mathew Gareth
    Appointed On: October 27, 2022
    Occupation: N/A
    Role: director
    Address: 2, Watt Road, Hillington Park, Glasgow, Scotland, G52 4RR
    DUNCAN, William Murray
    Appointed On: June 28, 2006
    Occupation: N/A
    Role: secretary
    Address: 113, Rampart Road, Salisbury, Wiltshire, SP1 1JA, United Kingdom
    Resigned On: April 25, 2012
    BURNESS PAULL LLP
    Appointed On: April 25, 2012
    Occupation: N/A
    Role: corporate-secretary
    Address: 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland
    Resigned On: February 22, 2019
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    Appointed On: February 12, 2004
    Occupation: N/A
    Role: corporate-secretary
    Address: 12 Hope Street, Edinburgh, EH2 4DB
    Resigned On: June 28, 2006
    DOCHERTY, James
    Appointed On: March 1, 2006
    Occupation: N/A
    Role: director
    Address: 2, Watt Road, Hillington Park, Glasgow, Scotland, G52 4RR, Scotland
    Resigned On: August 25, 2015
    FERNIE, Greg Nicholas Louden
    Appointed On: February 22, 2019
    Occupation: N/A
    Role: director
    Address: Unit 17-18, Navigation Business Village, Riversway, Docklands,, Preston, PR2 2YP, England
    Resigned On: January 4, 2020
    FULTON, Lynne
    Appointed On: February 22, 2019
    Occupation: N/A
    Role: director
    Address: Unit 17-18, Navigation Business Village, Riversway, Docklands, Preston, PR2 2YP, England
    Resigned On: November 27, 2020
    HIGGINS, Gavin Stewart
    Appointed On: November 26, 2012
    Occupation: N/A
    Role: director
    Address: Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3PB, Scotland
    Resigned On: June 6, 2014
    JOYCE, Stephen
    Appointed On: February 5, 2013
    Occupation: N/A
    Role: director
    Address: Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3PB, Scotland
    Resigned On: May 27, 2016
    KELLY, Joseph Shaun
    Appointed On: February 12, 2004
    Occupation: N/A
    Role: director
    Address: 9/3 Palmerston Place, Edinburgh, EH12 5AF
    Resigned On: December 31, 2010
    MILLIGAN, Maureen
    Appointed On: November 1, 2014
    Occupation: N/A
    Role: director
    Address: 2-4, Watt Road, Hillington, Glasgow, G52 4RR, United Kingdom
    Resigned On: April 8, 2022
    MOON, Kevin Andrew
    Appointed On: March 1, 2006
    Occupation: N/A
    Role: director
    Address: 28 Lairds Gate, Bothwell, Glasgow, Lanarkshire, G71 7HR
    Resigned On: April 1, 2011
    SHARDLOW, Susan
    Appointed On: March 25, 2021
    Occupation: N/A
    Role: director
    Address: 2, Watt Road, Hillington Park, Glasgow, Scotland, G52 4RR
    Resigned On: December 31, 2022
    SMITH, Mark
    Appointed On: February 17, 2005
    Occupation: N/A
    Role: director
    Address: Le Stangala, Old Salisbury Road Abbotts Ann, Andover, Hampshire, SP11 7NS
    Resigned On: February 28, 2006
    SPINKS, Roderick
    Appointed On: February 12, 2004
    Occupation: N/A
    Role: director
    Address: Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3PB, Scotland
    Resigned On: February 19, 2013
    TAYLOR, John James
    Appointed On: April 1, 2011
    Occupation: N/A
    Role: director
    Address: Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3PB, Scotland
    Resigned On: September 17, 2012
    THOMAS, Richard David
    Appointed On: September 1, 2020
    Occupation: N/A
    Role: director
    Address: Unit 17-18, Navigation Business Village, Riversway, Docklands, Ashton-On-Ribble, Preston, PR2 2YP, England
    Resigned On: October 31, 2024
    WHITE, Charles Liddell
    Appointed On: May 27, 2016
    Occupation: N/A
    Role: director
    Address: 2, Watt Road, Hillington Park, Glasgow, Scotland, G52 4RR, Scotland
    Resigned On: February 22, 2019
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    IPSUM INFRASTRUCTURE LIMITED
    Company Number
    SC263385
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 6, 2026
    Next Due
    February 20, 2027
    Next Made Up To
    February 6, 2027
    Overdue
    No
    Date Of Creation
    February 12, 2004
    ETag
    642678c08d4fd7f488758715f98ef3870d23c6ef
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    scotland
    Last Full Members List Date
    February 12, 2016
    Previous Company Names
    Ceased On
    December 29, 2020
    Effective From
    February 12, 2004
    Name
    EURO ENVIRONMENTAL GROUP LIMITED
    Registered Office Address
    Address Line 1
    2 Watt Road
    Address Line 2
    Hillington Park
    Locality
    Glasgow
    Post Code
    G52 4RR
    Region
    Scotland
    Type
    ltd

    You May Also Be Interested In

    AVSC Europe LTD Verified listing

    • A V S C Europe LTD, 1, Union Business Park, Florence Way, Uxbridge, UB8 2LS
    • Hillingdon
    • Activities of head offices
    • Carrier, Broker, Dealer

    Serco Limited Verified listing

    • Serco Group PLC, Serco House, 16, Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY
    • Hart
    • Activities of head offices, Management consultancy activities other than financial management, Other research and experimental development on natural sciences and engineering, General public administration activities
    • Carrier, Dealer

    Bluewave Group LTD Verified listing

    • Unit 2, Velator Way, Velator, Braunton, EX33 2FB
    • North Devon
    • Activities of head offices, Combined office administrative service activities
    • Carrier, Broker, Dealer

    H & E Tree Services LTD Verified listing

    • 35, Old Road, Tonbridge, TN12 5AP
    • Tonbridge and Malling
    • Activities of head offices
    • Carrier, Broker, Dealer

    Milton (peterborough) Estates CO Verified listing

    • Milton (peterborough) Estates CO, Milton Park, Peterborough, PE3 9HD
    • Peterborough
    • Growing of cereals (except rice), leguminous crops and oil seeds, Development of building projects, Other letting and operating of own or leased real estate, Activities of head offices
    • Carrier, Dealer

    UK Gas Technologies Verified listing

    • UK Gas Technologies LTD, Honeycrock Lane, Redhill, RH1 5DZ
    • Reigate and Banstead
    • Activities of head offices
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link