Company NameI.P.S. (Insch) Limited
Company StatusDissolved
Company NumberSC178210
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date9 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William George Mitchell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1997(same day as company formation)
RolePlumber & Pipe Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressMountain View
Kennethmont
Huntly
Aberdeenshire
AB54 4NJ
Scotland
Secretary NameGaynor Joyce Mitchell
NationalityBritish
StatusClosed
Appointed01 April 2000(2 years, 7 months after company formation)
Appointment Duration21 years, 10 months (closed 09 February 2022)
RoleCompany Director
Correspondence AddressMountain View
Kennethmont
Huntly
Aberdeenshire
AB54 4NJ
Scotland
Secretary NameMaureen Elizabeth Clark
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 St Sairs Cottages
Colpy
Insch
Aberdeenshire
AB52 6TG
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address19 Commerce Street
Insch
Aberdeenshire
AB52 6HX
Scotland
ConstituencyGordon
WardWest Garioch
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gaynor Mitchell
50.00%
Ordinary
1 at £1William George Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£12,288
Cash£24,626
Current Liabilities£47,261

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

9 February 2022Final Gazette dissolved following liquidation (1 page)
9 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-26
(1 page)
9 November 2021Final account prior to dissolution in CVL (14 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 July 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Registered office address changed from Gardner and Partners 34 Commerce Street Insch Aberdeenshire AB52 6HX Scotland on 12 September 2013 (1 page)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Registered office address changed from Gardner and Partners 34 Commerce Street Insch Aberdeenshire AB52 6HX Scotland on 12 September 2013 (1 page)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
9 November 2010Registered office address changed from Mountain View Kennethmont Huntly Aberdeenshire AB54 4NJ on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Mountain View Kennethmont Huntly Aberdeenshire AB54 4NJ on 9 November 2010 (1 page)
9 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
9 November 2010Registered office address changed from Mountain View Kennethmont Huntly Aberdeenshire AB54 4NJ on 9 November 2010 (1 page)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 February 2009Return made up to 26/08/08; full list of members (3 pages)
27 February 2009Return made up to 26/08/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 September 2007Return made up to 26/08/07; no change of members (6 pages)
28 September 2007Return made up to 26/08/07; no change of members (6 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 September 2006Return made up to 26/08/06; full list of members (6 pages)
7 September 2006Return made up to 26/08/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 February 2006Return made up to 26/08/05; full list of members (6 pages)
2 February 2006Return made up to 26/08/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 November 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 August 2003Return made up to 26/08/03; full list of members (6 pages)
14 August 2003Return made up to 26/08/03; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 February 2003Return made up to 26/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2003Return made up to 26/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 April 2002Director's particulars changed (1 page)
29 April 2002Secretary's particulars changed (1 page)
29 April 2002Return made up to 26/08/01; full list of members (6 pages)
29 April 2002Registered office changed on 29/04/02 from: 48 western road insch aberdeenshire AB52 6JR (1 page)
29 April 2002Registered office changed on 29/04/02 from: 48 western road insch aberdeenshire AB52 6JR (1 page)
29 April 2002Secretary's particulars changed (1 page)
29 April 2002Return made up to 26/08/01; full list of members (6 pages)
29 April 2002Director's particulars changed (1 page)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
12 February 2001Registered office changed on 12/02/01 from: 6 st. Sairs cottages colpy insch aberdeenshire AB52 6TG (1 page)
12 February 2001Registered office changed on 12/02/01 from: 6 st. Sairs cottages colpy insch aberdeenshire AB52 6TG (1 page)
27 December 2000Return made up to 26/08/00; full list of members (6 pages)
27 December 2000Return made up to 26/08/00; full list of members (6 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Secretary resigned (1 page)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
18 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
18 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
6 October 1998Return made up to 26/08/98; full list of members (6 pages)
6 October 1998Return made up to 26/08/98; full list of members (6 pages)
26 August 1997Incorporation (18 pages)
26 August 1997Incorporation (18 pages)