Company NameILGA U.K. Limited
Company StatusDissolved
Company NumberSC176060
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 11 months ago)
Dissolution Date21 March 2018 (6 years, 1 month ago)
Previous NameGlenpearl Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameTerence John Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(1 week, 6 days after company formation)
Appointment Duration20 years, 9 months (closed 21 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMr Peter Gordon Murray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(1 week, 6 days after company formation)
Appointment Duration20 years, 9 months (closed 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Secretary NameKathleen Clark
NationalityBritish
StatusClosed
Appointed27 February 2009(11 years, 9 months after company formation)
Appointment Duration9 years (closed 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameTerence John Clark
NationalityBritish
StatusResigned
Appointed16 June 1997(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Nelson Street
Edinburgh
EH3 6LJ
Scotland
Secretary NameSusan Geoghegan
NationalityBritish
StatusResigned
Appointed30 June 2002(5 years after company formation)
Appointment Duration6 years, 8 months (resigned 27 February 2009)
RoleFinancial Controller
Correspondence Address173 The Courts Hendry Road
Kirkcaldy
Fife
KY2 6BP
Scotland
Director NameJohnston James
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 2008)
RoleContracts Director
Correspondence Address8 Manse Road
Dollar
Clackmannanshire
FK14 7AJ
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2010
Net Worth-£415,234
Cash£4,313
Current Liabilities£25,594

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 September 2016Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages)
17 December 2015Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh Midlothian EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 17 December 2015 (2 pages)
2 May 2013Registered office address changed from 34 Melville Street Edinburgh EH3 7HA on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 34 Melville Street Edinburgh EH3 7HA on 2 May 2013 (2 pages)
25 July 2012Registered office address changed from Kinross House 175 Cocklaw Street Blairadam, Kelty KY4 0DH on 25 July 2012 (2 pages)
12 March 2012Notice of winding up order (1 page)
12 March 2012Court order notice of winding up (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 10,000
(3 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 10,000
(3 pages)
5 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Peter Gordon Murray on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Kathleen Clark on 28 October 2009 (1 page)
28 October 2009Director's details changed for Terence John Clark on 28 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 June 2009Return made up to 03/06/09; full list of members (4 pages)
6 March 2009Appointment terminated secretary susan geoghegan (1 page)
5 March 2009Secretary appointed kathleen lennon clark (1 page)
7 November 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
5 June 2008Appointment terminate, director james johnston logged form (1 page)
4 June 2008Return made up to 03/06/08; full list of members (4 pages)
3 June 2008Secretary's change of particulars / susan geoghegan / 28/03/2008 (2 pages)
3 June 2008Appointment terminated director johnston james (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 June 2007Return made up to 03/06/07; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 03/06/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 February 2005Partic of mort/charge * (5 pages)
14 July 2004New director appointed (2 pages)
9 July 2004New director appointed (1 page)
8 July 2004Return made up to 03/06/04; full list of members (7 pages)
9 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 February 2004Partic of mort/charge * (6 pages)
5 June 2003Return made up to 03/06/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/02
(7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 June 2001Return made up to 03/06/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 August 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Full accounts made up to 30 June 1999 (5 pages)
3 August 1999Return made up to 03/06/99; no change of members (4 pages)
21 May 1999Full accounts made up to 30 June 1998 (5 pages)
7 January 1999Return made up to 03/06/98; full list of members (6 pages)
8 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 October 1998Ad 14/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 October 1998£ nc 100/10000 14/06/97 (1 page)
17 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
1 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New secretary appointed;new director appointed (2 pages)
18 June 1997Company name changed glenpearl LIMITED\certificate issued on 19/06/97 (1 page)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1997Director resigned (1 page)
13 June 1997Registered office changed on 13/06/97 from: 5 logie mill beaverbank office par, logie green road edinburgh EH7 4HH (1 page)
13 June 1997Secretary resigned (1 page)
3 June 1997Incorporation (16 pages)