Company NameIntercad Design Services Limited
Company StatusDissolved
Company NumberSC071442
CategoryPrivate Limited Company
Incorporation Date14 May 1980(43 years, 11 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Elizabeth Deas Spark
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1989(9 years, 3 months after company formation)
Appointment Duration28 years, 4 months (closed 19 December 2017)
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence Address16 Cameron Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QE
Scotland
Director NameMr George Alexander Spark
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1989(9 years, 3 months after company formation)
Appointment Duration28 years, 4 months (closed 19 December 2017)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address16 Cameron Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QE
Scotland
Secretary NameMrs Elizabeth Deas Spark
NationalityBritish
StatusClosed
Appointed01 January 1991(10 years, 7 months after company formation)
Appointment Duration26 years, 11 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cameron Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QE
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed23 August 1989(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1991)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Telephone01224 708186
Telephone regionAberdeen

Location

Registered Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr George Alexander Spark
50.00%
Ordinary
1 at £1Mrs Elizabeth Deas Spark
50.00%
Ordinary

Financials

Year2014
Net Worth£11,424
Cash£20,832
Current Liabilities£11,203

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 May 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL on 16 May 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Return made up to 23/08/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Return made up to 23/08/08; full list of members (4 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 September 2007Return made up to 23/08/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 August 2006Return made up to 23/08/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 September 2005Return made up to 23/08/05; full list of members (3 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 September 2004Return made up to 23/08/04; full list of members (5 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 September 2003Return made up to 23/08/03; full list of members (5 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 September 2002Return made up to 23/08/02; full list of members (5 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 September 2001Return made up to 23/08/01; full list of members (5 pages)
1 June 2001Registered office changed on 01/06/01 from: 17/18 golden square aberdeen AB1 1RH (1 page)
30 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 September 2000Return made up to 23/08/00; full list of members (5 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (10 pages)
9 September 1999Return made up to 23/08/99; full list of members (5 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1998Return made up to 23/08/98; full list of members (5 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 September 1997Return made up to 23/08/97; full list of members (5 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 September 1996Return made up to 23/08/96; full list of members (5 pages)
30 August 1995Return made up to 23/08/95; full list of members (10 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
14 June 1995Company name changed hippoxa LIMITED\certificate issued on 15/06/95 (4 pages)