Company NameIrrigation Scotland Limited
DirectorPeter Easton
Company StatusLiquidation
Company NumberSC174997
CategoryPrivate Limited Company
Incorporation Date30 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameKit Ian Prime
NationalityBritish
StatusCurrent
Appointed23 June 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 High Street
Wangford
Beccles
Suffolk
NR34 8RL
Director NamePeter Easton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(1 year after company formation)
Appointment Duration25 years, 11 months
RoleEngineer
Correspondence Address61 Pumpherston Road
Uphall Station
Livingston
West Lothian
EH54 5PH
Scotland
Secretary NameHelen Craig Allan
NationalityBritish
StatusCurrent
Appointed30 April 2002(5 years after company formation)
Appointment Duration22 years
RoleAdmin
Correspondence Address20 Gleneagles Court
Whitburn
West Lothian
EH47 8PG
Scotland
Director NameAlan George Grosset
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address34/2 Glenlockhart Road
Edinburgh
Midlothian
EH14 1BQ
Scotland
Director NameMr Glyn John Prime
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTrustans Farm House Westleton Road
Darsham
Saxmundham
Suffolk
IP17 3BP
Director NameKit Ian Prime
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 High Street
Wangford
Beccles
Suffolk
NR34 8RL
Director NameRobin Mark Prime
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage 71 Loddon Road
Ditchingham
Bungay
Suffolk
NR35 2RA
Secretary NameAlex Morison & Co Ws (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address68 Queen Street
Edinburgh
EH2 4NN
Scotland

Location

Registered AddressHaines Watts, James Miller House
98 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2002
Net Worth-£137,812
Cash£14
Current Liabilities£220,371

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Next Accounts Due30 November 2003 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due14 May 2017 (overdue)

Filing History

16 May 2003Registered office changed on 16/05/03 from: bkr haines watts 65 bath street glasgow G2 2DD (1 page)
28 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2003Registered office changed on 22/01/03 from: 63 pumpherston road uphall station livingston EH54 5PL (1 page)
5 November 2002Registered office changed on 05/11/02 from: 3A norwood ind. Est. Longridge road whitburn west lothian EH47 8HB (1 page)
10 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
10 June 2002Partic of mort/charge * (5 pages)
17 May 2002Director resigned (1 page)
17 May 2002Return made up to 30/04/02; full list of members (8 pages)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed (1 page)
17 May 2002Director resigned (1 page)
5 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
14 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(7 pages)
8 January 2001Deferment of dissolution (voluntary) (1 page)
7 December 2000Appointment of a provisional liquidator (1 page)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
30 May 2000Return made up to 30/04/00; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
7 July 1999Return made up to 30/04/99; no change of members
  • 363(287) ‐ Registered office changed on 07/07/99
(4 pages)
3 August 1998Full accounts made up to 31 January 1998 (9 pages)
16 July 1998Partic of mort/charge * (6 pages)
2 June 1998Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
1 June 1998Return made up to 30/04/98; full list of members
  • 363(287) ‐ Registered office changed on 01/06/98
  • 363(288) ‐ Secretary resigned
(6 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: erskine house, 68 queen street edinburgh EH2 4NN (1 page)
17 July 1997Company name changed collegium 169 LIMITED\certificate issued on 18/07/97 (2 pages)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
30 April 1997Incorporation (17 pages)