Company NameIndowood Limited
Company StatusDissolved
Company NumberSC174200
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameOtterbay Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William John O'Neil
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(1 week, 1 day after company formation)
Appointment Duration19 years, 7 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHayhill Bardowie
Glasgow
G62 6ER
Scotland
Secretary NameMiss Denise Ann McNeil
NationalityBritish
StatusClosed
Appointed20 November 2006(9 years, 7 months after company formation)
Appointment Duration10 years (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayhill Bardowie
Glasgow
G62 6ER
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NamePaul Bowes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 March 1998)
RoleImortation Of Repro  Furniture
Correspondence Address183 Shiskine Drive
Sumerston
Glasgow
G23 9ND
Scotland
Secretary NamePaul Bowes
NationalityBritish
StatusResigned
Appointed16 April 1997(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 March 1998)
RoleImortation Of Repro  Furniture
Correspondence Address183 Shiskine Drive
Sumerston
Glasgow
G23 9ND
Scotland
Secretary NameAnn O'Neil
NationalityBritish
StatusResigned
Appointed30 March 1998(11 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 20 November 2006)
RoleHomehelp
Correspondence Address19 Conon Avenue
Bearsden
Glasgow
G61 1EW
Scotland

Location

Registered Address64/66 Glentanar Road
Balmore Industrial Estate
Glasgow
G22 7XS
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

2 at £1Kyle House LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
20 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
8 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
6 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 June 2009Return made up to 08/04/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 June 2008Return made up to 08/04/08; full list of members (3 pages)
12 June 2008Director's change of particulars / william o'neil / 31/03/2008 (1 page)
12 June 2008Secretary's change of particulars / denise mcneil / 31/03/2008 (1 page)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 May 2007Return made up to 08/04/07; no change of members (6 pages)
5 January 2007Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 January 2007Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 January 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 January 2007Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 January 2007Total exemption small company accounts made up to 30 September 2002 (3 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (2 pages)
4 May 2006Return made up to 08/04/06; full list of members (6 pages)
26 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2005Registered office changed on 13/04/05 from: the business centre, 10 tay street, dundee, angus DD1 1PB (1 page)
10 August 2004Return made up to 08/04/04; full list of members (6 pages)
28 May 2003Registered office changed on 28/05/03 from: 78 carlton place, glasgow, G5 9TH (1 page)
28 May 2003Return made up to 08/04/03; full list of members (6 pages)
16 April 2002Return made up to 08/04/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 30 September 2000 (11 pages)
2 May 2001Return made up to 08/04/01; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
13 April 2000Return made up to 08/04/00; full list of members (6 pages)
29 April 1999Return made up to 08/04/99; no change of members (4 pages)
13 January 1999Full accounts made up to 30 September 1998 (9 pages)
23 July 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
28 May 1998New secretary appointed (2 pages)
28 May 1998Secretary resigned;director resigned (1 page)
28 May 1998Return made up to 08/04/98; full list of members (6 pages)
7 July 1997Company name changed otterbay LIMITED\certificate issued on 08/07/97 (2 pages)
31 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997Registered office changed on 13/05/97 from: 78 carlton place, glasgow, G5 9TR (1 page)
13 May 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Registered office changed on 10/04/97 from: 5 logie mill, edinburgh, EH7 4HH (1 page)
10 April 1997Secretary resigned (1 page)
8 April 1997Incorporation (16 pages)