Company NameInverclyde Marine Holdings Limited
Company StatusDissolved
Company NumberSC113374
CategoryPrivate Limited Company
Incorporation Date9 September 1988(35 years, 7 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameExecutor Of Brian Clifford Hunt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1990(1 year, 7 months after company formation)
Appointment Duration27 years, 6 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHydro House West Glen Road
Kilmacolm
Renfrewshire
PA13 4PS
Scotland
Secretary NameMcLay McAlister & McGibbon (Corporation)
StatusClosed
Appointed23 December 2002(14 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 03 October 2017)
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameJohn Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1988(same day as company formation)
RoleSolicitor
Correspondence Address8 Carmunnock Road
Clarkston
Glasgow
G76 8SZ
Scotland
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1988(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Secretary NameMorison Bishop
NationalityBritish
StatusResigned
Appointed09 September 1988(same day as company formation)
RoleCompany Formation Agent
Correspondence Address2 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Secretary NameBishops (Corporation)
StatusResigned
Appointed01 August 2002(13 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 December 2002)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Location

Registered Address1st Floor
145 St Vincent Street
Glasgow
Strathclyde
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

999 at £1Brian Clifford Hunt
99.90%
Ordinary
1 at £1Mrs Elizabeth Rose Mchard
0.10%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Application to strike the company off the register (3 pages)
12 July 2017Application to strike the company off the register (3 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(4 pages)
19 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
8 August 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(4 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(4 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
3 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
3 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 April 2010Secretary's details changed for Messrs Mclay Mcalister & Mcgibbon on 19 April 2010 (1 page)
30 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Messrs Mclay Mcalister & Mcgibbon on 19 April 2010 (1 page)
30 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
29 July 2009Return made up to 19/04/09; full list of members (3 pages)
29 July 2009Return made up to 19/04/09; full list of members (3 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 May 2008Secretary's change of particulars / mclay mcalister & mcgibbon / 01/03/2008 (2 pages)
2 May 2008Secretary's change of particulars / mclay mcalister & mcgibbon / 01/03/2008 (2 pages)
2 May 2008Return made up to 19/04/08; full list of members (3 pages)
2 May 2008Return made up to 19/04/08; full list of members (3 pages)
27 February 2008Registered office changed on 27/02/2008 from c/o mclay mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
27 February 2008Registered office changed on 27/02/2008 from c/o mclay mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
16 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 May 2007Return made up to 19/04/07; full list of members (2 pages)
11 May 2007Return made up to 19/04/07; full list of members (2 pages)
15 September 2006Return made up to 19/04/06; full list of members (2 pages)
15 September 2006Return made up to 19/04/06; full list of members (2 pages)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 April 2005Return made up to 19/04/05; full list of members (2 pages)
22 April 2005Return made up to 19/04/05; full list of members (2 pages)
14 May 2004Return made up to 19/04/04; full list of members (6 pages)
14 May 2004Return made up to 19/04/04; full list of members (6 pages)
8 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 April 2003Return made up to 19/04/03; full list of members (6 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 April 2003Return made up to 19/04/03; full list of members (6 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 2 blythswood square glasgow G2 4AD (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 2 blythswood square glasgow G2 4AD (1 page)
20 January 2003Secretary resigned (1 page)
30 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 May 2001Return made up to 19/04/01; full list of members (6 pages)
29 May 2001Return made up to 19/04/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 May 2000Return made up to 19/04/00; full list of members (6 pages)
9 May 2000Return made up to 19/04/00; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 October 1999Secretary's particulars changed (1 page)
13 October 1999Secretary's particulars changed (1 page)
30 April 1999Return made up to 19/04/99; full list of members (6 pages)
30 April 1999Return made up to 19/04/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
2 February 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
21 April 1998Return made up to 19/04/98; no change of members (4 pages)
21 April 1998Return made up to 19/04/98; no change of members (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 June 1997Return made up to 19/04/97; no change of members (4 pages)
3 June 1997Return made up to 19/04/97; no change of members (4 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 April 1996Return made up to 19/04/96; full list of members (7 pages)
25 April 1996Return made up to 19/04/96; full list of members (7 pages)
15 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
15 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
15 June 1995Accounts for a dormant company made up to 31 December 1993 (3 pages)
15 June 1995Accounts for a dormant company made up to 31 December 1993 (3 pages)
15 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 May 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)