Company NameMcIldowie Welding Inspection Services Limited
Company StatusDissolved
Company NumberSC096726
CategoryPrivate Limited Company
Incorporation Date10 January 1986(38 years, 2 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDeirdre Grant McIldowie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1986(3 days after company formation)
Appointment Duration36 years, 2 months (closed 22 March 2022)
RoleSecretary
Country of ResidenceScotland
Correspondence Address27 Green Drive
Inverness
Inverness Shire
IV2 4EU
Scotland
Director NameMr John Donald McIldowie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration33 years, 2 months (closed 22 March 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence Address27 Green Drive
Inverness
Inverness Shire
IV2 4EU
Scotland
Secretary NameDeirdre Grant McIldowie
NationalityBritish
StatusClosed
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration33 years, 2 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Green Drive
Inverness
Inverness Shire
IV2 4EU
Scotland
Director NameDeirdre Grant McIldowie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleSecretary
Country of ResidenceScotland
Correspondence Address27 Green Drive
Inverness
Inverness Shire
IV2 4EU
Scotland

Contact

Websitegmf.org.uk

Location

Registered Address34 Wrightfield Park
Maryburgh
Dingwall
Ross-Shire
IV7 8ER
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth

Shareholders

50 at £1Deirdre G. Mcildowie
50.00%
Ordinary
50 at £1John D. Mcildowie
50.00%
Ordinary

Financials

Year2014
Net Worth£221,362
Cash£283,576
Current Liabilities£87,183

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 December 2021Application to strike the company off the register (2 pages)
22 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from 4 High Street Beauly Inverness-Shire IV4 7BY Scotland on 13 February 2013 (1 page)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from 4 High Street Beauly Inverness-Shire IV4 7BY Scotland on 13 February 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 21 December 2011 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 21 December 2011 (1 page)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 March 2011Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 14 March 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for John Donald Mcildowie on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Deirdre Grant Mcildowie on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Deirdre Grant Mcildowie on 27 January 2010 (2 pages)
27 January 2010Director's details changed for John Donald Mcildowie on 27 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 March 2009Return made up to 31/12/08; full list of members (4 pages)
4 March 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Return made up to 31/12/06; full list of members (7 pages)
12 February 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
31 December 2003Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 31/12/03
(7 pages)
31 December 2003Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 31/12/03
(7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
12 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
12 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 June 2001Full accounts made up to 31 March 2001 (7 pages)
12 June 2001Full accounts made up to 31 March 2001 (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 December 2000Full accounts made up to 31 March 2000 (12 pages)
4 December 2000Full accounts made up to 31 March 2000 (12 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 August 1999Full accounts made up to 31 March 1999 (12 pages)
11 August 1999Full accounts made up to 31 March 1999 (12 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 July 1998Full accounts made up to 31 March 1998 (12 pages)
15 July 1998Full accounts made up to 31 March 1998 (12 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/01/98
(4 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/01/98
(4 pages)
13 May 1997Full accounts made up to 31 March 1997 (12 pages)
13 May 1997Full accounts made up to 31 March 1997 (12 pages)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 1997New director appointed (2 pages)
5 December 1996Full accounts made up to 31 March 1996 (12 pages)
5 December 1996Full accounts made up to 31 March 1996 (12 pages)
28 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 June 1995Registered office changed on 09/06/95 from: ballantyne house 84 academy street inverness IV1 1LU (1 page)
9 June 1995Registered office changed on 09/06/95 from: ballantyne house 84 academy street inverness IV1 1LU (1 page)