Company NameInstore Loans Ltd.
Company StatusDissolved
Company NumberSC182646
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date14 November 2014 (9 years, 4 months ago)
Previous NamesCobra Advertising Ltd. and The 5C's (Scotland) Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart Peter Ramsay
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(2 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 14 November 2014)
RoleBusiness Development Mgr
Country of ResidenceScotland
Correspondence Address15 Home Street
Tollcross
Edinburgh
Midlothian
EH3 9JR
Scotland
Secretary NameMrs Louise Frances Hislop
NationalityBritish
StatusClosed
Appointed15 January 2001(2 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Home Street
Tollcross
Edinburgh
Midlothian
EH3 9JR
Scotland
Director NameMr Edgar Jamieson Ramsay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinchie
Ormiston Hall
Pencaitland
East Lothian
EH35 5NJ
Scotland
Secretary NameMiss Catherine Mary Theresa Smith
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address6/5 Lower Gilmore Place
Edinburgh
EH3 9NY
Scotland
Secretary NameMr Stuart Peter Ramsay
NationalityBritish
StatusResigned
Appointed12 March 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94/29 Inchview Terrace
Edinburgh
EH7 6TF
Scotland

Location

Registered Address15 Home Street
Tollcross
Edinburgh
Midlothian
EH3 9JR
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £0.05Edgar Jamieson Ramsay
100.00%
Ordinary A

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
24 March 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP .05
(3 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP .05
(3 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP .05
(3 pages)
29 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
29 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
12 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
24 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 3 February 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 3 February 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 3 February 2010 with a full list of shareholders (3 pages)
26 May 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
26 May 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
16 October 2009Director's details changed for Stuart Peter Ramsay on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Louise Frances Hislop on 16 October 2009 (1 page)
16 October 2009Director's details changed for Stuart Peter Ramsay on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Louise Frances Hislop on 16 October 2009 (1 page)
17 July 2009Return made up to 03/02/09; full list of members (3 pages)
17 July 2009Return made up to 03/02/09; full list of members (3 pages)
21 May 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
21 May 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
6 February 2009Return made up to 03/02/08; full list of members (3 pages)
6 February 2009Secretary's change of particulars / louise ramsay / 01/01/2009 (2 pages)
6 February 2009Secretary's change of particulars / louise ramsay / 01/01/2009 (2 pages)
6 February 2009Return made up to 03/02/08; full list of members (3 pages)
2 October 2008Registered office changed on 02/10/2008 from holyrood business aprk 146 duddington road west edinburgh EH16 4AP (1 page)
2 October 2008Registered office changed on 02/10/2008 from holyrood business aprk 146 duddington road west edinburgh EH16 4AP (1 page)
28 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 December 2007Registered office changed on 10/12/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
10 December 2007Registered office changed on 10/12/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
14 November 2007Registered office changed on 14/11/07 from: holyrood business park duddingston road west edinburgh EH16 4AP (1 page)
14 November 2007Registered office changed on 14/11/07 from: holyrood business park duddingston road west edinburgh EH16 4AP (1 page)
3 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 April 2007Return made up to 03/02/07; full list of members (6 pages)
5 April 2007Return made up to 03/02/07; full list of members (6 pages)
26 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 May 2006Ad 02/05/06--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
26 May 2006Nc inc already adjusted 02/05/06 (1 page)
26 May 2006Ad 02/05/06--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
26 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 May 2006Nc inc already adjusted 02/05/06 (1 page)
19 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
19 April 2006Return made up to 03/02/06; full list of members (6 pages)
19 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
19 April 2006Return made up to 03/02/06; full list of members (6 pages)
22 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
18 March 2005Return made up to 03/02/05; full list of members (6 pages)
18 March 2005Return made up to 03/02/05; full list of members (6 pages)
14 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
14 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
20 February 2004Memorandum and Articles of Association (15 pages)
20 February 2004Memorandum and Articles of Association (15 pages)
18 February 2004Director's particulars changed (1 page)
18 February 2004Registered office changed on 18/02/04 from: 15 home street edinburgh EH3 9JR (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Registered office changed on 18/02/04 from: 15 home street edinburgh EH3 9JR (1 page)
12 February 2004Company name changed the 5C's (scotland) LTD.\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed the 5C's (scotland) LTD.\certificate issued on 12/02/04 (2 pages)
9 February 2004Return made up to 03/02/04; full list of members (6 pages)
9 February 2004Return made up to 03/02/04; full list of members (6 pages)
5 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
5 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
4 March 2003Return made up to 03/02/03; full list of members (6 pages)
4 March 2003Return made up to 03/02/03; full list of members (6 pages)
3 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
3 December 2002Return made up to 03/02/02; full list of members; amend (6 pages)
3 December 2002Return made up to 03/02/02; full list of members; amend (6 pages)
3 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
12 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
3 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
24 May 2001Return made up to 03/02/01; full list of members (6 pages)
24 May 2001Return made up to 03/02/01; full list of members (6 pages)
28 January 2001Memorandum and Articles of Association (15 pages)
28 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 2001Memorandum and Articles of Association (15 pages)
28 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 January 2001Company name changed cobra advertising LTD.\certificate issued on 26/01/01 (2 pages)
26 January 2001Company name changed cobra advertising LTD.\certificate issued on 26/01/01 (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
19 January 2001Registered office changed on 19/01/01 from: c/o fraser kerr & co q court 3 quality street edinburgh EH4 5BP (1 page)
19 January 2001New secretary appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001Registered office changed on 19/01/01 from: c/o fraser kerr & co q court 3 quality street edinburgh EH4 5BP (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Secretary resigned (1 page)
11 May 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
11 May 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
13 March 2000Return made up to 03/02/00; full list of members (6 pages)
13 March 2000Return made up to 03/02/00; full list of members (6 pages)
24 November 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
24 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
24 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Registered office changed on 09/08/99 from: 15 home street edinburgh EH3 9JR (1 page)
9 August 1999Registered office changed on 09/08/99 from: 15 home street edinburgh EH3 9JR (1 page)
5 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1999Secretary resigned (2 pages)
17 March 1999Secretary resigned (2 pages)
17 March 1999Return made up to 03/02/99; full list of members (6 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Return made up to 03/02/99; full list of members (6 pages)
17 March 1999New secretary appointed (2 pages)
3 February 1998Incorporation (22 pages)
3 February 1998Incorporation (22 pages)