Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE INSTITUTION OF ENGINEERS IN SCOTLAND
Company Information for

THE INSTITUTION OF ENGINEERS IN SCOTLAND

105 West George Street, Glasgow, G2 1QL,
Company Registration Number
SC000358
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Institution Of Engineers In Scotland
THE INSTITUTION OF ENGINEERS IN SCOTLAND was founded on 1871-07-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Institution Of Engineers In Scotland is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE INSTITUTION OF ENGINEERS IN SCOTLAND
 
Legal Registered Office
105 West George Street
Glasgow
G2 1QL
Other companies in G2
 
Previous Names
INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND (THE).09/11/2020
Filing Information
Company Number SC000358
Company ID Number SC000358
Date formed 1871-07-24
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-05-17
Return next due 2024-05-31
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-19 11:07:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INSTITUTION OF ENGINEERS IN SCOTLAND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE INSTITUTION OF ENGINEERS IN SCOTLAND

Current Directors
Officer Role Date Appointed
DAVID WESTMORE
Company Secretary 2016-09-30
KAREN RUTHERFORD DINARDO
Director 2013-10-01
JAMES SNEDDON DOW
Director 2017-06-30
GRAEME JOHN FLETCHER
Director 2012-04-10
ROBERT HARLEY
Director 2013-10-01
DAVID KEITH HARRISON
Director 2002-08-01
BRYAN GEORGE LITTLE
Director 2017-06-30
IAIN ALASDAIR MACLEOD
Director 2006-08-01
GORDON GRIER THOMSON MASTERTON
Director 2007-08-01
ANDREW BRASH PEARSON
Director 2017-06-30
RICHARD HUGH PHILBRICK
Director 2017-06-30
PAUL SWEENEY
Director 2017-06-30
DAVID MICHAEL WESTMORE
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE BEATTIE
Director 2016-09-30 2018-05-18
KAREN RUTHERFORD DINARDO
Company Secretary 2014-09-30 2016-09-30
PHILIP GODFREY PRESTON
Company Secretary 2012-10-01 2014-09-30
GEORGE ALISTER TAYLOR
Company Secretary 2013-10-01 2013-10-01
IAIN MACLEOD
Company Secretary 2010-09-01 2012-09-30
GORDON GRIER THOMSON MASTERTON
Company Secretary 2008-08-01 2011-04-19
DAVID KEITH HARRISON
Company Secretary 2006-08-01 2008-07-31
ERNEST GEORGE WILKIE CHAMBERS
Company Secretary 2004-10-01 2006-07-31
EDGAR WILLIAM BELL
Director 2002-08-01 2005-07-31
CRAWFORD FERGUSON GORRIE
Company Secretary 2003-08-01 2004-10-01
ROBERT WALKER BONE
Director 2000-04-11 2003-07-31
FRANK DOUGLAS CRAWFORD BROWN
Director 2000-08-01 2003-07-31
IAN RAMSAY
Company Secretary 1996-08-01 2003-07-25
IAN ABERNETHY
Director 1999-08-01 2002-07-31
IAN BROADLEY
Director 1989-07-31 2000-07-31
DAVID BAIRD
Director 1996-08-01 1999-07-31
EDGAR WILLIAM BELL
Director 1995-08-01 1998-07-31
WILLIAM SCRYMGEOUR ROSS
Company Secretary 1994-08-01 1996-07-31
EDGAR WILLIAM BELL
Company Secretary 1991-11-04 1994-07-31
ANTHONY HAROLD BROWN
Director 1992-05-22 1993-07-31
JAMES BROWN
Director 1989-07-31 1992-09-30
REUBEN FRASER MCLEAN
Company Secretary 1989-07-31 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN RUTHERFORD DINARDO THE INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND LTD Director 2016-10-02 CURRENT 1998-09-23 Active
JAMES SNEDDON DOW AERLIFT LIMITED Director 2017-03-20 CURRENT 2008-06-04 Active
GRAEME JOHN FLETCHER WESTERN FERRIES (CLYDE) LIMITED Director 2004-04-01 CURRENT 1985-02-26 Active
DAVID KEITH HARRISON ENGINEERING PROFESSORS' COUNCIL Director 2009-01-14 CURRENT 2009-01-14 Active
PAUL QUINN Q1NTECH LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
PAUL QUINN Q1NNY LTD Director 2011-10-10 CURRENT 2011-09-22 Active - Proposal to Strike off
BRYAN GEORGE LITTLE HORCON PROJECTS LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active
PAUL QUINN METERSURE LIMITED Director 2008-11-21 CURRENT 2008-11-21 Dissolved 2016-02-16
IAIN ALASDAIR MACLEOD CLYDE CRUISING CLUB PUBLICATIONS LIMITED Director 2013-10-16 CURRENT 1981-02-25 Active
IAIN ALASDAIR MACLEOD THE INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND LTD Director 2012-09-20 CURRENT 1998-09-23 Active
GORDON GRIER THOMSON MASTERTON GRIER CONSULTING LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
ANDREW BRASH PEARSON MPR CONTROLS LIMITED Director 2016-04-29 CURRENT 2005-03-02 Active - Proposal to Strike off
ANDREW BRASH PEARSON STAR M&E SOLUTIONS LTD Director 2016-04-29 CURRENT 2001-08-06 Active
ANDREW BRASH PEARSON STARFROST (UK) LIMITED Director 2016-04-11 CURRENT 1995-11-09 Active
ANDREW BRASH PEARSON STAR RENEWABLE ENERGY LIMITED Director 2015-12-15 CURRENT 2012-12-13 Active
ANDREW BRASH PEARSON STAR REFRIGERATION LIMITED Director 1993-02-15 CURRENT 1970-10-12 Active
RICHARD HUGH PHILBRICK LAMBERTON HYDRAULICS LIMITED Director 1992-08-07 CURRENT 1974-08-26 RECEIVERSHIP
RICHARD HUGH PHILBRICK LAMBERTON & COMPANY LIMITED Director 1991-07-07 CURRENT 1974-06-13 RECEIVERSHIP
RICHARD HUGH PHILBRICK LAMBERTON ROBOTICS LIMITED Director 1989-04-14 CURRENT 1980-12-24 RECEIVERSHIP
DAVID MICHAEL WESTMORE SIR J.H. BILES (NAVAL SERVICES) LIMITED Director 2006-03-23 CURRENT 2006-01-31 Active
DAVID MICHAEL WESTMORE SEADREC LIMITED Director 1995-05-25 CURRENT 1969-09-29 Active
DAVID MICHAEL WESTMORE LOBNITZ MARINE HOLDINGS LIMITED Director 1995-05-25 CURRENT 1995-02-08 Active
DAVID MICHAEL WESTMORE ALLUVIAL DREDGES LIMITED Director 1995-05-25 CURRENT 1935-10-25 Active
DAVID MICHAEL WESTMORE FLEMING & FERGUSON, LIMITED Director 1995-05-25 CURRENT 1898-06-23 Active
DAVID MICHAEL WESTMORE CLARK & STANDFIELD LIMITED Director 1995-05-25 CURRENT 1948-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25Director's details changed for Mr Graeme John Fletcher on 2024-04-13
2024-01-26APPOINTMENT TERMINATED, DIRECTOR PAOLA PAPPAS
2023-08-28APPOINTMENT TERMINATED, DIRECTOR IAIN ALASDAIR MACLEOD
2023-08-28APPOINTMENT TERMINATED, DIRECTOR JOHN HAYDEN
2023-08-28APPOINTMENT TERMINATED, DIRECTOR THOMAS BUGGY
2023-08-28APPOINTMENT TERMINATED, DIRECTOR ROBERT HARLEY
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-04-2631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11Withdrawal of a person with significant control statement on 2023-04-11
2023-04-11Notification of a person with significant control statement
2023-02-02APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH HARRISON
2023-02-02DIRECTOR APPOINTED PROF ZHIBIN YU
2023-02-02DIRECTOR APPOINTED MR RICHARD HORRELL
2023-02-02DIRECTOR APPOINTED MR MAURICE BARR
2023-02-02DIRECTOR APPOINTED DR CAROL MARSH
2023-02-02DIRECTOR APPOINTED DR ERKAN OTERKUS
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY TRAVERS
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24AP01DIRECTOR APPOINTED MR GRAHAM MALCOLM BIBBY
2021-12-21APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOW DUNBAR
2021-12-21APPOINTMENT TERMINATED, DIRECTOR STUART CAMERON
2021-12-21APPOINTMENT TERMINATED, DIRECTOR DECLAN MACDONALD
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOW DUNBAR
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24AP01DIRECTOR APPOINTED MR PAUL SWEENEY
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SNEDDON DOW
2020-11-09CERTNMCompany name changed institution of engineers and shipbuilders in scotland (the).\certificate issued on 09/11/20
2020-10-19RES15CHANGE OF COMPANY NAME 28/05/22
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-04-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11AP01DIRECTOR APPOINTED MISS PAOLA PAPPAS
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAULA PAPPAS
2019-12-12AP01DIRECTOR APPOINTED MS KIMBERLEY TRAVERS
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SWEENEY
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM Clydeport Building 16 Robertson Street Glasgow Strathclyde G2 8DS
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-05-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06AP03Appointment of Dr Andrew Pearson as company secretary on 2019-02-22
2019-03-05TM02Termination of appointment of David Westmore on 2018-02-22
2018-06-12AP01DIRECTOR APPOINTED MR LEWIS HAMMELL
2018-06-07AP01DIRECTOR APPOINTED PROF THOMAS BUGGY
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN WARDIL
2018-05-25AP01DIRECTOR APPOINTED MR NORMAN JAMES WARDIL
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE BEATTIE
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-05-22AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH PHILBRICK / 30/06/2017
2017-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW BRASH PEARSON / 30/06/2017
2017-07-05AP01DIRECTOR APPOINTED MR PAUL SWEENEY
2017-07-05AP01DIRECTOR APPOINTED MR BRYAN GEORGE LITTLE
2017-07-05AP01DIRECTOR APPOINTED DR ANDREW BRASH PEARSON
2017-07-05AP01DIRECTOR APPOINTED MR RICHARD HUGH PHILBRICK
2017-07-05AP01DIRECTOR APPOINTED MR JAMES SNEDDON DOW
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MCINTOSH
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MCINTOSH
2017-05-12AA31/07/16 TOTAL EXEMPTION FULL
2017-05-12AA31/07/16 TOTAL EXEMPTION FULL
2016-12-21AP01DIRECTOR APPOINTED MRS MARJORIE BEATTIE
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TAYLOR
2016-12-19AP03SECRETARY APPOINTED MR DAVID WESTMORE
2016-12-19TM02APPOINTMENT TERMINATED, SECRETARY KAREN DINARDO
2016-05-27AR0119/05/16 NO MEMBER LIST
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PRESTON
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GIBSON
2016-04-29AA31/07/15 TOTAL EXEMPTION FULL
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN WARDIL
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE FLYNN
2015-06-04AR0119/05/15 NO MEMBER LIST
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARLEY
2015-04-27AA31/07/14 TOTAL EXEMPTION FULL
2014-10-28AP03SECRETARY APPOINTED MS KAREN RUTHERFORD DINARDO
2014-10-28TM02APPOINTMENT TERMINATED, SECRETARY PHILIP PRESTON
2014-10-28AP01DIRECTOR APPOINTED MRS RUTH MCINTOSH
2014-07-08AP01DIRECTOR APPOINTED MR ROBERT HARLEY
2014-07-07AP01DIRECTOR APPOINTED MR GEORGE ALISTER TAYLOR
2014-07-07AP01DIRECTOR APPOINTED MR DAVID MICHAEL WESTMORE
2014-07-07AP01DIRECTOR APPOINTED MS KAREN RUTHERFORD DINARDO
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY GEORGE TAYLOR
2014-05-21AR0119/05/14 NO MEMBER LIST
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TAIT
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSS
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR HARRY OSBORN
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCAFFERTY
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MACDONALD
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME FORSYTH
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENTON
2014-04-11AA31/07/13 TOTAL EXEMPTION FULL
2013-12-20AP03SECRETARY APPOINTED MR GEORGE ALISTER TAYLOR
2013-05-30AR0119/05/13 NO MEMBER LIST
2013-05-30AP03SECRETARY APPOINTED MR PHILIP GODFREY PRESTON
2013-05-30TM02APPOINTMENT TERMINATED, SECRETARY IAIN MACLEOD
2013-04-30AA31/07/12 TOTAL EXEMPTION FULL
2012-12-04AP01DIRECTOR APPOINTED MR JAMES PATRICK MCCAFFERTY
2012-12-04AP01DIRECTOR APPOINTED MRS SUZANNE FLYNN
2012-08-09AP01DIRECTOR APPOINTED MR NORMAN JAMES WARDIL
2012-06-15AP01DIRECTOR APPOINTED EUR. ING. GRAEME FORSYTH
2012-06-12AP01DIRECTOR APPOINTED MR WILLIAM SCRYMGEOUR ROSS
2012-05-22AR0119/05/12 NO MEMBER LIST
2012-05-02AA31/07/11 TOTAL EXEMPTION FULL
2012-04-25AP01DIRECTOR APPOINTED MR GRAEME JOHN FLETCHER
2012-04-25AP01DIRECTOR APPOINTED MR COLIN MACDOUGALL GIBSON
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WESTMORE
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCAFFERTY
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME FORSYTH
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOWITT
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ELDER
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART CAMERON
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACDONALD
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FULFORD
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DINARDO
2012-01-10AP01DIRECTOR APPOINTED MR DEREK ELDER
2012-01-10AP01DIRECTOR APPOINTED MR ROBERT HARLEY
2012-01-10AP01DIRECTOR APPOINTED MR HARRY OSBORN
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN WARDIL
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM REED
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS QUAIL
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAWFORD GORRIE
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY GORDON MASTERTON
2012-01-10AP01DIRECTOR APPOINTED MR STUART CAMERON
2012-01-10AP01DIRECTOR APPOINTED MR CHRISTOPHER DENTON
2012-01-10AP01DIRECTOR APPOINTED MR GRAEME FORSYTH
2012-01-10AP01DIRECTOR APPOINTED PROFESSOR PAUL WILLIAM JOWITT
2012-01-10AP01DIRECTOR APPOINTED MR JAMES PATRICK MCCAFFERTY
2011-05-31AR0119/05/11 NO MEMBER LIST
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS QUAIL / 01/09/2010
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM CHRISTOPHER REED / 01/09/2010
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GODFREY PRESTON / 01/09/2010
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN RUTHERFORD DINARDO / 01/09/2010
2011-05-31AP01DIRECTOR APPOINTED MR ALEXANDER NIMMO TAIT
2011-05-31AP03SECRETARY APPOINTED PROFESSOR IAIN MACLEOD
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WESTMORE / 01/09/2010
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WARDIL / 01/09/2010
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GORDON GRIER THOMSON MASTERTON / 01/09/2010
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE INSTITUTION OF ENGINEERS IN SCOTLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE INSTITUTION OF ENGINEERS IN SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE INSTITUTION OF ENGINEERS IN SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE INSTITUTION OF ENGINEERS IN SCOTLAND

Intangible Assets
Patents
We have not found any records of THE INSTITUTION OF ENGINEERS IN SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for THE INSTITUTION OF ENGINEERS IN SCOTLAND
Trademarks
We have not found any records of THE INSTITUTION OF ENGINEERS IN SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INSTITUTION OF ENGINEERS IN SCOTLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as THE INSTITUTION OF ENGINEERS IN SCOTLAND are:

Outgoings
Business Rates/Property Tax
No properties were found where THE INSTITUTION OF ENGINEERS IN SCOTLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE INSTITUTION OF ENGINEERS IN SCOTLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE INSTITUTION OF ENGINEERS IN SCOTLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.