Company NameIONA Abbey Limited
Company StatusDissolved
Company NumberSC143816
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 1993(31 years ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameRichard Francis Erdal
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1996(3 years, 1 month after company formation)
Appointment Duration20 years, 4 months (closed 06 September 2016)
RoleArchitect
Country of ResidenceScotland
Correspondence Address36 Boswall Road
Edinburgh
Midlothian
EH5 3RN
Scotland
Director NameRev Dr Norman James Shanks
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(15 years, 5 months after company formation)
Appointment Duration8 years (closed 06 September 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Marchmont Terrace
Glasgow
G12 9LT
Scotland
Secretary NameMrs Jennifer Margaret Hamilton
StatusClosed
Appointed24 September 2013(20 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 06 September 2016)
RoleCompany Director
Correspondence Address121 George Street
Edinburgh
Midlothian
EH2 4YN
Scotland
Director NameMrs Joan Peake Bennett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(same day as company formation)
RoleDirector Publisher
Country of ResidenceScotland
Correspondence AddressArdchattan Point Ardchattan
Connel
Oban
Argyll
PA37 1PH
Scotland
Director NameGeoffrey Cheyne Calderhead Duncan
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(same day as company formation)
RoleSolicitor
Correspondence AddressMid Clevans
Clevans Road
Bridge Of Weir
Renfrewshire
PA11 3HP
Scotland
Director NameJohn Leonard Homfray
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(same day as company formation)
RoleRetired Shipping Company Direc
Correspondence AddressArdballachan
Callander
Perthshire
FK17 8EH
Scotland
Director NameChristine Taylor
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(same day as company formation)
RoleChartered Engineer
Correspondence AddressThe Manse
Eray Road
Tobermory
Isle Of Mull
PA75 6PS
Scotland
Director NameNorman Caulfield Walker
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(same day as company formation)
RoleFarmer And Company Director
Correspondence AddressRosehill Farm
Glenbarr
Tarbert
Argyll
PA29 6UT
Scotland
Secretary NameCrichton Walker Lang
NationalityBritish
StatusResigned
Appointed28 May 1993(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 10 September 2001)
RoleCompany Director
Correspondence AddressWoodside Cottage
Ardler
Blairgowrie
Perthshire
PH12 8SX
Scotland
Director NameJohn Oswald Alexander Carvel
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 1999)
RoleRetired
Correspondence Address1 Galston Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5SF
Scotland
Director NameCrichton Walker Lang
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(6 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 September 2007)
RoleChief Executive
Correspondence AddressWoodside Cottage
Ardler
Blairgowrie
Perthshire
PH12 8SX
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed08 April 1993(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed10 September 2001(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(14 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 2013)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address121 George Street
Edinburgh
Midlothian
EH2 4YN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£15,626

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Application to strike the company off the register (3 pages)
22 April 2016Application to strike the company off the register (3 pages)
29 March 2016Annual return made up to 11 March 2016 no member list (3 pages)
29 March 2016Annual return made up to 11 March 2016 no member list (3 pages)
21 October 2015Total exemption full accounts made up to 5 April 2015 (13 pages)
21 October 2015Total exemption full accounts made up to 5 April 2015 (13 pages)
21 October 2015Total exemption full accounts made up to 5 April 2015 (13 pages)
11 March 2015Annual return made up to 11 March 2015 no member list (3 pages)
11 March 2015Annual return made up to 11 March 2015 no member list (3 pages)
24 October 2014Total exemption full accounts made up to 5 April 2014 (13 pages)
24 October 2014Total exemption full accounts made up to 5 April 2014 (13 pages)
24 October 2014Total exemption full accounts made up to 5 April 2014 (13 pages)
12 March 2014Annual return made up to 11 March 2014 no member list (3 pages)
12 March 2014Annual return made up to 11 March 2014 no member list (3 pages)
20 February 2014Appointment of Mrs Jennifer Margaret Hamilton as a secretary (2 pages)
20 February 2014Termination of appointment of As Company Services Limited as a secretary (1 page)
20 February 2014Appointment of Mrs Jennifer Margaret Hamilton as a secretary (2 pages)
20 February 2014Termination of appointment of As Company Services Limited as a secretary (1 page)
7 November 2013Total exemption full accounts made up to 5 April 2013 (13 pages)
7 November 2013Total exemption full accounts made up to 5 April 2013 (13 pages)
7 November 2013Total exemption full accounts made up to 5 April 2013 (13 pages)
19 April 2013Annual return made up to 11 March 2013 (14 pages)
19 April 2013Annual return made up to 11 March 2013 (14 pages)
4 April 2013Registered office address changed from , 1 Rutland Court, Edinburgh, EH3 8EY on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from , 1 Rutland Court, Edinburgh, EH3 8EY on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from , 1 Rutland Court, Edinburgh, EH3 8EY on 4 April 2013 (2 pages)
31 October 2012Total exemption full accounts made up to 5 April 2012 (13 pages)
31 October 2012Total exemption full accounts made up to 5 April 2012 (13 pages)
31 October 2012Total exemption full accounts made up to 5 April 2012 (13 pages)
30 March 2012Annual return made up to 11 March 2012 no member list (4 pages)
30 March 2012Annual return made up to 11 March 2012 no member list (4 pages)
14 October 2011Total exemption full accounts made up to 5 April 2011 (13 pages)
14 October 2011Total exemption full accounts made up to 5 April 2011 (13 pages)
14 October 2011Total exemption full accounts made up to 5 April 2011 (13 pages)
6 April 2011Annual return made up to 11 March 2011 no member list (4 pages)
6 April 2011Annual return made up to 11 March 2011 no member list (4 pages)
26 January 2011Memorandum and Articles of Association (23 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2011Memorandum and Articles of Association (23 pages)
21 December 2010Total exemption full accounts made up to 5 April 2010 (16 pages)
21 December 2010Total exemption full accounts made up to 5 April 2010 (16 pages)
21 December 2010Total exemption full accounts made up to 5 April 2010 (16 pages)
6 April 2010Director's details changed for Rev Dr Norman James Shanks on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Rev Dr Norman James Shanks on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Rev Dr Norman James Shanks on 5 April 2010 (2 pages)
6 April 2010Annual return made up to 11 March 2010 no member list (3 pages)
6 April 2010Annual return made up to 11 March 2010 no member list (3 pages)
5 April 2010Director's details changed for Richard Francis Erdal on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Richard Francis Erdal on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Richard Francis Erdal on 5 April 2010 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
15 October 2009Full accounts made up to 5 April 2009 (18 pages)
15 October 2009Full accounts made up to 5 April 2009 (18 pages)
15 October 2009Full accounts made up to 5 April 2009 (18 pages)
16 March 2009Annual return made up to 11/03/09 (2 pages)
16 March 2009Annual return made up to 11/03/09 (2 pages)
13 October 2008Director appointed norman james shanks logged form (1 page)
13 October 2008Director appointed norman james shanks logged form (1 page)
6 October 2008Director appointed reverend doctor norman james shanks (2 pages)
6 October 2008Director appointed reverend doctor norman james shanks (2 pages)
24 September 2008Full accounts made up to 5 April 2008 (17 pages)
24 September 2008Full accounts made up to 5 April 2008 (17 pages)
24 September 2008Full accounts made up to 5 April 2008 (17 pages)
14 April 2008Annual return made up to 11/03/08 (2 pages)
14 April 2008Annual return made up to 11/03/08 (2 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
19 October 2007Full accounts made up to 5 April 2007 (15 pages)
19 October 2007Full accounts made up to 5 April 2007 (15 pages)
19 October 2007Full accounts made up to 5 April 2007 (15 pages)
23 March 2007Annual return made up to 11/03/07 (2 pages)
23 March 2007Annual return made up to 11/03/07 (2 pages)
31 October 2006Full accounts made up to 5 April 2006 (18 pages)
31 October 2006Full accounts made up to 5 April 2006 (18 pages)
31 October 2006Full accounts made up to 5 April 2006 (18 pages)
15 March 2006Annual return made up to 11/03/06 (2 pages)
15 March 2006Annual return made up to 11/03/06 (2 pages)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Secretary's particulars changed (1 page)
9 September 2005Full accounts made up to 5 April 2005 (15 pages)
9 September 2005Full accounts made up to 5 April 2005 (15 pages)
9 September 2005Full accounts made up to 5 April 2005 (15 pages)
22 April 2005Annual return made up to 11/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 April 2005Annual return made up to 11/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 April 2005Secretary's particulars changed (1 page)
8 April 2005Secretary's particulars changed (1 page)
8 September 2004Full accounts made up to 5 April 2004 (13 pages)
8 September 2004Full accounts made up to 5 April 2004 (13 pages)
8 September 2004Full accounts made up to 5 April 2004 (13 pages)
24 June 2004Registered office changed on 24/06/04 from: 48 castle street, edinburgh, EH2 3LX (1 page)
24 June 2004Registered office changed on 24/06/04 from: 48 castle street, edinburgh, EH2 3LX (1 page)
15 March 2004Annual return made up to 11/03/04 (4 pages)
15 March 2004Annual return made up to 11/03/04 (4 pages)
14 September 2003Accounts for a small company made up to 5 April 2003 (6 pages)
14 September 2003Accounts for a small company made up to 5 April 2003 (6 pages)
14 September 2003Accounts for a small company made up to 5 April 2003 (6 pages)
10 June 2003Annual return made up to 22/03/03 (4 pages)
10 June 2003Annual return made up to 22/03/03 (4 pages)
12 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
12 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
12 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
6 April 2002Annual return made up to 22/03/02 (3 pages)
6 April 2002Annual return made up to 22/03/02 (3 pages)
17 October 2001Registered office changed on 17/10/01 from: station road, ardler, blairgowrie, perthshire PH12 8SX (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: station road, ardler, blairgowrie, perthshire PH12 8SX (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
12 September 2001Accounts for a small company made up to 5 April 2001 (6 pages)
12 September 2001Accounts for a small company made up to 5 April 2001 (6 pages)
12 September 2001Accounts for a small company made up to 5 April 2001 (6 pages)
31 March 2001Annual return made up to 22/03/01 (3 pages)
31 March 2001Annual return made up to 22/03/01 (3 pages)
14 September 2000Accounts for a small company made up to 5 April 2000 (7 pages)
14 September 2000Accounts for a small company made up to 5 April 2000 (7 pages)
14 September 2000Accounts for a small company made up to 5 April 2000 (7 pages)
12 April 2000Annual return made up to 22/03/00 (3 pages)
12 April 2000Annual return made up to 22/03/00 (3 pages)
16 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
16 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
16 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
26 March 1999Annual return made up to 22/03/99 (4 pages)
26 March 1999Annual return made up to 22/03/99 (4 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
28 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
28 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
28 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
18 September 1997Accounts for a small company made up to 5 April 1997 (6 pages)
18 September 1997Accounts for a small company made up to 5 April 1997 (6 pages)
18 September 1997Accounts for a small company made up to 5 April 1997 (6 pages)
2 May 1997Registered office changed on 02/05/97 from: 66 tay street, perth, PH2 8RA (1 page)
2 May 1997Registered office changed on 02/05/97 from: 66 tay street, perth, PH2 8RA (1 page)
16 April 1997Annual return made up to 22/03/97 (6 pages)
16 April 1997Annual return made up to 22/03/97 (6 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
5 September 1996Accounts for a small company made up to 5 April 1996 (5 pages)
5 September 1996Accounts for a small company made up to 5 April 1996 (5 pages)
5 September 1996Accounts for a small company made up to 5 April 1996 (5 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
26 March 1996Annual return made up to 22/03/96 (6 pages)
26 March 1996Annual return made up to 22/03/96 (6 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
11 September 1995Accounts for a small company made up to 5 April 1995 (5 pages)
11 September 1995Accounts for a small company made up to 5 April 1995 (5 pages)
11 September 1995Accounts for a small company made up to 5 April 1995 (5 pages)
8 April 1993Incorporation (45 pages)
8 April 1993Incorporation (45 pages)