Company NameIndependent Living Limited
Company StatusDissolved
Company NumberSC151827
CategoryPrivate Limited Company
Incorporation Date5 July 1994(29 years, 10 months ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Gerard Owen McAllister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(same day as company formation)
RoleCare Officer
Country of ResidenceScotland
Correspondence Address157 Station Road
Shotts
Lanarkshire
ML7 4BQ
Scotland
Secretary NameGerard McAllister
NationalityBritish
StatusClosed
Appointed05 July 1994(same day as company formation)
RoleCare Officer
Country of ResidenceUnited Kingdom
Correspondence Address157 Station Road
Shotts
Lanarkshire
ML7 4BQ
Scotland
Director NameDr Dorothy Margaret Marsden
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(7 years, 3 months after company formation)
Appointment Duration15 years (closed 25 October 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence Address138 Dene Road
Wylam
Northumberland
NE41 8EY
Director NameJohn McAllister
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994
Appointment Duration7 years, 3 months (resigned 24 October 2001)
RoleDisability Worker
Correspondence Address21 Hunter Street
Shotts
ML7 4EE
Scotland
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressStanley House
69/71 Hamilton Road
Motherwell
Lanarkshire
ML1 3DG
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dr Dorothy Marsden
50.00%
Ordinary
1 at £1Gerard Mcallister
50.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016Application to strike the company off the register (3 pages)
2 August 2016Application to strike the company off the register (3 pages)
8 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
27 August 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
27 August 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
20 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 September 2011Director's details changed for Gerard Mcallister on 5 July 2011 (2 pages)
1 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
1 September 2011Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 1 September 2011 (1 page)
1 September 2011Registered office address changed from C/O Mcdaid & Partners Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland on 1 September 2011 (1 page)
1 September 2011Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 1 September 2011 (1 page)
1 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
1 September 2011Registered office address changed from C/O Mcdaid & Partners Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland on 1 September 2011 (1 page)
1 September 2011Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 1 September 2011 (1 page)
1 September 2011Director's details changed for Gerard Mcallister on 5 July 2011 (2 pages)
1 September 2011Director's details changed for Gerard Mcallister on 5 July 2011 (2 pages)
1 September 2011Registered office address changed from C/O Mcdaid & Partners Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland on 1 September 2011 (1 page)
1 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Gerard Mcallister on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Gerard Mcallister on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Gerard Mcallister on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
17 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o alexander sloan 38 cadogan street glasgow G2 7HF (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o alexander sloan 38 cadogan street glasgow G2 7HF (1 page)
15 July 2008Return made up to 05/07/08; full list of members (4 pages)
15 July 2008Return made up to 05/07/08; full list of members (4 pages)
13 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
13 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
19 October 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 October 2007Registered office changed on 19/10/07 from: c/o alexander sloan ca 144 west george street glasgow G2 2HG (1 page)
19 October 2007Registered office changed on 19/10/07 from: c/o alexander sloan ca 144 west george street glasgow G2 2HG (1 page)
19 October 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 October 2007Return made up to 05/07/07; full list of members (2 pages)
11 October 2007Return made up to 05/07/07; full list of members (2 pages)
25 September 2007Registered office changed on 25/09/07 from: city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
25 September 2007Registered office changed on 25/09/07 from: city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
7 July 2006Return made up to 05/07/06; full list of members (2 pages)
7 July 2006Return made up to 05/07/06; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: 191 station road shotts ML7 4BA (1 page)
2 June 2006Registered office changed on 02/06/06 from: 191 station road shotts ML7 4BA (1 page)
11 August 2005Return made up to 05/07/05; full list of members (7 pages)
11 August 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
11 August 2005Return made up to 05/07/05; full list of members (7 pages)
11 August 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
6 August 2004Return made up to 05/07/04; full list of members (7 pages)
6 August 2004Return made up to 05/07/04; full list of members (7 pages)
6 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
6 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
18 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
18 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
18 August 2003Return made up to 05/07/03; full list of members (7 pages)
18 August 2003Return made up to 05/07/03; full list of members (7 pages)
6 August 2002Return made up to 05/07/02; full list of members (7 pages)
6 August 2002Return made up to 05/07/02; full list of members (7 pages)
6 August 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
6 August 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
24 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
24 October 2001Return made up to 05/07/01; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
24 October 2001Return made up to 05/07/01; full list of members (6 pages)
1 November 2000Return made up to 05/07/00; no change of members (4 pages)
1 November 2000Accounts for a small company made up to 31 July 2000 (1 page)
1 November 2000Accounts for a small company made up to 31 July 2000 (1 page)
1 November 2000Return made up to 05/07/00; no change of members (4 pages)
21 September 1999Return made up to 05/07/99; full list of members (6 pages)
21 September 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
21 September 1999Return made up to 05/07/99; full list of members (6 pages)
21 September 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
29 September 1998Return made up to 05/07/98; full list of members (6 pages)
29 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
29 September 1998Return made up to 05/07/98; full list of members (6 pages)
29 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
22 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
22 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
4 August 1997Return made up to 05/07/97; no change of members (4 pages)
4 August 1997Return made up to 05/07/97; no change of members (4 pages)
26 August 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
26 August 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
15 August 1996Return made up to 05/07/96; no change of members (4 pages)
15 August 1996Return made up to 05/07/96; no change of members (4 pages)
28 March 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
28 March 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 August 1995Nc inc already adjusted 05/07/95 (1 page)
11 August 1995Nc inc already adjusted 05/07/95 (1 page)
11 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 August 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)