Company NameI N (Falkirk) Limited
Company StatusDissolved
Company NumberSC111260
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Laurence William Crawford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(1 year, 7 months after company formation)
Appointment Duration26 years, 5 months (closed 07 June 2016)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address56 Battock Road
Brightons
Falkirk
Stirlingshire
FK2 0TT
Scotland
Director NameJames Gordon Ferrier
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(1 year, 7 months after company formation)
Appointment Duration26 years, 5 months (closed 07 June 2016)
RoleArchitect
Country of ResidenceScotland
Correspondence Address4a Booth Place
Falkirk
Central
FK1 1BA
Scotland
Secretary NameMr Laurence William Crawford
NationalityBritish
StatusClosed
Appointed31 December 1989(1 year, 7 months after company formation)
Appointment Duration26 years, 5 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Battock Road
Brightons
Falkirk
Stirlingshire
FK2 0TT
Scotland

Location

Registered AddressC/O Office 20 Stirling Buisiness Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West

Financials

Year2013
Net Worth£227,459
Cash£189
Current Liabilities£6,339

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 June 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Return of final meeting of voluntary winding up (2 pages)
7 March 2016Return of final meeting of voluntary winding up (2 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 March 2015Registered office address changed from In-House Callendar Boulevarde Callendar Business Park Falkirk FK1 1YR to C/O Office 20 Stirling Buisiness Centre Wellgreen Place Stirling FK8 2DZ on 2 March 2015 (2 pages)
2 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-23
(3 pages)
2 March 2015Registered office address changed from In-House Callendar Boulevarde Callendar Business Park Falkirk FK1 1YR to C/O Office 20 Stirling Buisiness Centre Wellgreen Place Stirling FK8 2DZ on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from In-House Callendar Boulevarde Callendar Business Park Falkirk FK1 1YR to C/O Office 20 Stirling Buisiness Centre Wellgreen Place Stirling FK8 2DZ on 2 March 2015 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4,002
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4,002
(5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Secretary's details changed for Laurence William Crawford on 24 January 2012 (1 page)
24 January 2012Secretary's details changed for Laurence William Crawford on 24 January 2012 (1 page)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Director's details changed for James Gordon Ferrier on 31 December 2010 (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for James Gordon Ferrier on 31 December 2010 (2 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 February 2009Return made up to 31/12/08; no change of members (10 pages)
4 February 2009Return made up to 31/12/08; no change of members (10 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 January 2008Return made up to 31/12/07; no change of members (7 pages)
21 January 2008Return made up to 31/12/07; no change of members (7 pages)
11 April 2007Memorandum and Articles of Association (13 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 April 2007Memorandum and Articles of Association (13 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 February 2003Return made up to 31/12/02; full list of members (7 pages)
24 February 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
24 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
16 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
16 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 18/12/96
(4 pages)
18 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 18/12/96
(4 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Full accounts made up to 30 June 1995 (9 pages)
22 January 1996Full accounts made up to 30 June 1995 (9 pages)
23 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
23 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 December 1992Amending members list a r 311291 (1 page)
7 December 1992Amending members list a r 311291 (1 page)
26 February 1990Return made up to 31/12/89; full list of members (6 pages)
26 February 1990Return made up to 31/12/89; full list of members (6 pages)
15 June 1988PUC2 allots 080688 4000X£1 ord (2 pages)
15 June 1988PUC2 allots 080688 4000X£1 ord (2 pages)
26 May 1988Incorporation (15 pages)
26 May 1988Incorporation (15 pages)