IP PARTNERSHIP LTD

Active Glasgow

Public houses and bars

3 employees website.com
Financial services Public houses and bars
I

IP PARTNERSHIP LTD

Public houses and bars

Founded 29 Nov 2007 Active Glasgow, United Kingdom 3 employees website.com
Financial services Public houses and bars

Previous Company Names

IONA PUB PARTNERSHIP LIMITED 7 Apr 2008 — 28 Feb 2011
DUNWILCO (1509) LIMITED 29 Nov 2007 — 7 Apr 2008
Accounts Due 31 Dec 2026 8 months remaining
Confirmation Submitted 16 Jan 2026 Next due 25 Jan 2027 8 months remaining
Net assets £14M £3M 2024 year on year
Total assets £14M £3M 2024 year on year
Total Liabilities £592K £466K 2024 year on year
Charges 28
7 outstanding 21 satisfied

Contact & Details

Contact

Registered Address

Hamilton House 70 Hamilton Drive Glasgow G12 8DR

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for IP PARTNERSHIP LTD (SC334637), an active financial services company based in Glasgow, United Kingdom. Incorporated 29 Nov 2007. Public houses and bars. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£42.48k

Decreased by £327.98k (-89%)

Net Assets

£13.60M

Increased by £3.17M (+30%)

Total Liabilities

£592.44k

Decreased by £465.99k (-44%)

Turnover

£1.69M

Decreased by £45.22k (-3%)

Employees

3

Debt Ratio

4%

Decreased by 5 (-56%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 113 Shares £113 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Apr 2013113£113£113

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Scotsman Group Plc
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Scotsman Group Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Stefan Paul King

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

SCOTSMAN HOLDINGS PLC united kingdom
SCOTSMAN GROUP PLC united kingdom
IP PARTNERSHIP LTD Current Company

Charges

Charges

7 outstanding 21 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Jan 2026Confirmation StatementConfirmation statement made on 11 Jan 2026 with no updates
15 Jan 2026OfficersAppointment of Mr Stefan Paul King as director on 15 Jan 2026
15 Jan 2026OfficersTermination of Stefan Paul King as director on 15 Jan 2026
29 Dec 2025MortgageMortgage Charge Whole Cease And Release With Charge Number
29 Dec 2025MortgageMortgage Charge Whole Cease And Release With Charge Number
16 Jan 2026 Confirmation Statement

Confirmation statement made on 11 Jan 2026 with no updates

15 Jan 2026 Officers

Appointment of Mr Stefan Paul King as director on 15 Jan 2026

15 Jan 2026 Officers

Termination of Stefan Paul King as director on 15 Jan 2026

29 Dec 2025 Mortgage

Mortgage Charge Whole Cease And Release With Charge Number

29 Dec 2025 Mortgage

Mortgage Charge Whole Cease And Release With Charge Number

Recent Activity

Latest Activity

Confirmation statement made on 11 Jan 2026 with no updates

3 months ago on 16 Jan 2026

Appointment of Mr Stefan Paul King as director on 15 Jan 2026

3 months ago on 15 Jan 2026

Termination of Stefan Paul King as director on 15 Jan 2026

3 months ago on 15 Jan 2026

Mortgage Charge Whole Cease And Release With Charge Number

4 months ago on 29 Dec 2025

Mortgage Charge Whole Cease And Release With Charge Number

4 months ago on 29 Dec 2025