Company NameInstock Garment Logos Limited
Company StatusDissolved
Company NumberSC065675
CategoryPrivate Limited Company
Incorporation Date22 August 1978(45 years, 8 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Stephen Cowie
NationalityBritish
StatusClosed
Appointed02 December 1991(13 years, 3 months after company formation)
Appointment Duration26 years, 5 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNoose Steading Northbog
Fintray
Aberdeen
Aberdeenshire
AB21 0YT
Scotland
Director NameMr Guy Nicholas Hudson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(34 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkhill Industrial Estate
Dyce West
Aberdeen
Aberdeenshire
AB21 0GL
Scotland
Director NameLord Malcolm Nigel Forbes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(10 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 June 2009)
RoleLandowner/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Forbes
Forbes Estate
Alford
Aberdeenshire
AB33 8BL
Scotland
Director NamePeter Ian Hudson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(10 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 25 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCammie House Mill Of Cammie Farm
Strachan
Banchory
Aberdeenshire
AB31 3LJ
Scotland
Director NameRobert McLean
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 1992)
RoleCompany Director
Correspondence Address57 Northumberland Street
Edinburgh
Midlothian
EH3 6JQ
Scotland
Secretary NameIan Stuart Fraser
NationalityBritish
StatusResigned
Appointed19 December 1988(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 1991)
RoleCompany Director
Correspondence Address42 Middleton Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8NZ
Scotland

Contact

Websiteinstocklogos.co.uk

Location

Registered AddressKirkhill Industrial Estate
Dyce West
Aberdeen
Aberdeenshire
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

99 at £1Instock Disposables LTD
99.00%
Ordinary
1 at £1Guy Nicholas Hudson
1.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (3 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (8 pages)
9 January 2017Full accounts made up to 31 March 2016 (8 pages)
19 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
31 December 2015Full accounts made up to 31 March 2015 (8 pages)
31 December 2015Full accounts made up to 31 March 2015 (8 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
30 December 2014Full accounts made up to 31 March 2014 (8 pages)
30 December 2014Full accounts made up to 31 March 2014 (8 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
27 December 2013Full accounts made up to 31 March 2013 (8 pages)
27 December 2013Full accounts made up to 31 March 2013 (8 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
5 November 2012Full accounts made up to 31 March 2012 (8 pages)
5 November 2012Full accounts made up to 31 March 2012 (8 pages)
19 October 2012Appointment of Mr Guy Nicholas Hudson as a director (2 pages)
19 October 2012Termination of appointment of Peter Hudson as a director (1 page)
19 October 2012Appointment of Mr Guy Nicholas Hudson as a director (2 pages)
19 October 2012Termination of appointment of Peter Hudson as a director (1 page)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
9 November 2011Full accounts made up to 31 March 2011 (8 pages)
9 November 2011Full accounts made up to 31 March 2011 (8 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 31 March 2010 (8 pages)
30 December 2010Full accounts made up to 31 March 2010 (8 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 31 March 2009 (8 pages)
3 February 2010Full accounts made up to 31 March 2009 (8 pages)
10 June 2009Appointment terminated director malcolm forbes (1 page)
10 June 2009Appointment terminated director malcolm forbes (1 page)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Secretary's change of particulars / stephen cowie / 25/04/2009 (1 page)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Secretary's change of particulars / stephen cowie / 25/04/2009 (1 page)
9 January 2009Full accounts made up to 31 March 2008 (8 pages)
9 January 2009Full accounts made up to 31 March 2008 (8 pages)
6 May 2008Return made up to 25/04/08; full list of members (4 pages)
6 May 2008Return made up to 25/04/08; full list of members (4 pages)
22 December 2007Full accounts made up to 31 March 2007 (7 pages)
22 December 2007Full accounts made up to 31 March 2007 (7 pages)
3 May 2007Return made up to 25/04/07; full list of members (3 pages)
3 May 2007Return made up to 25/04/07; full list of members (3 pages)
12 December 2006Full accounts made up to 31 March 2006 (9 pages)
12 December 2006Full accounts made up to 31 March 2006 (9 pages)
28 April 2006Return made up to 25/04/06; full list of members (7 pages)
28 April 2006Return made up to 25/04/06; full list of members (7 pages)
10 January 2006Full accounts made up to 31 March 2005 (7 pages)
10 January 2006Full accounts made up to 31 March 2005 (7 pages)
30 April 2005Return made up to 25/04/05; full list of members (7 pages)
30 April 2005Return made up to 25/04/05; full list of members (7 pages)
6 January 2005Full accounts made up to 31 March 2004 (7 pages)
6 January 2005Full accounts made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 25/04/04; full list of members (7 pages)
28 April 2004Return made up to 25/04/04; full list of members (7 pages)
19 February 2004Full accounts made up to 31 March 2003 (6 pages)
19 February 2004Full accounts made up to 31 March 2003 (6 pages)
30 April 2003Return made up to 25/04/03; full list of members (7 pages)
30 April 2003Return made up to 25/04/03; full list of members (7 pages)
7 January 2003Full accounts made up to 31 March 2002 (7 pages)
7 January 2003Full accounts made up to 31 March 2002 (7 pages)
30 April 2002Return made up to 25/04/02; full list of members (7 pages)
30 April 2002Return made up to 25/04/02; full list of members (7 pages)
24 January 2002Full accounts made up to 31 March 2001 (7 pages)
24 January 2002Full accounts made up to 31 March 2001 (7 pages)
2 May 2001Return made up to 25/04/01; full list of members (6 pages)
2 May 2001Return made up to 25/04/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (6 pages)
27 April 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
27 April 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
24 January 2000Full accounts made up to 31 March 1999 (6 pages)
24 January 2000Full accounts made up to 31 March 1999 (6 pages)
6 May 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 May 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 January 1999Full accounts made up to 31 March 1998 (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (6 pages)
11 May 1998Return made up to 25/04/98; full list of members (6 pages)
11 May 1998Return made up to 25/04/98; full list of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 April 1997Return made up to 25/04/97; no change of members (4 pages)
29 April 1997Return made up to 25/04/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (6 pages)
13 May 1996Return made up to 25/04/96; no change of members (4 pages)
13 May 1996Return made up to 25/04/96; no change of members (4 pages)
18 January 1996Full accounts made up to 31 March 1995 (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (6 pages)
2 October 1978Allotment of shares (2 pages)
2 October 1978Allotment of shares (2 pages)
22 August 1978Incorporation (13 pages)
22 August 1978Incorporation (13 pages)