Company NameInvestigation & Recovery (Scotland) Limited
Company StatusDissolved
Company NumberSC192639
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Douglas J A Watson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(5 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 02 February 2016)
RoleCo Director
Country of ResidenceScotland
Correspondence Address83 Drumpellier Avenue
Coatbridge
Lanarkshire
ML5 1JS
Scotland
Director NameMr David Murdoch Kerr
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleSenior Investigator
Country of ResidenceScotland
Correspondence Address126 Glasgow Road
Garrowhill
Glasgow
G69 6ES
Scotland
Director NameRobert Wardlaw
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleInvestigations Manager
Country of ResidenceScotland
Correspondence Address24 Sinclair Drive
Coatbridge
North Lanarkshire
ML5 1JY
Scotland
Secretary NameJohn Woods
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleLawyer
Correspondence Address8 Saint Andrews Drive
Coatbridge
North Lanarkshire
ML5 1AB
Scotland
Secretary NameJanice Campbell Wardlaw
NationalityBritish
StatusResigned
Appointed25 October 2002(3 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 October 2014)
RoleSecretary
Correspondence Address24 Sinclair Drive
Drumpellier
Coatbridge
North Lanarkshire
ML5 1JY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressC/O Hogg Thorburn Ca Moat House
14 Gala Park
Galashiels
Scottish Borders
TD1 1EX
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Shareholders

5k at £1Douglas J.a Watson
49.75%
Ordinary
5k at £1Janice Campbell Wardlaw
49.74%
Ordinary
30 at £1John Woods
0.30%
Ordinary
20 at £1David Murdoch Kerr
0.20%
Ordinary
1 at £1Robert Wardlaw
0.01%
Ordinary

Financials

Year2014
Net Worth£75,864
Cash£9,291
Current Liabilities£87,014

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Compulsory strike-off action has been suspended (1 page)
2 April 2015Compulsory strike-off action has been suspended (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2014Termination of appointment of Robert Wardlaw as a director on 1 October 2014 (1 page)
17 October 2014Termination of appointment of Robert Wardlaw as a director on 1 October 2014 (1 page)
17 October 2014Termination of appointment of Janice Campbell Wardlaw as a secretary on 1 October 2014 (1 page)
17 October 2014Termination of appointment of Janice Campbell Wardlaw as a secretary on 1 October 2014 (1 page)
17 October 2014Termination of appointment of Janice Campbell Wardlaw as a secretary on 1 October 2014 (1 page)
17 October 2014Termination of appointment of Robert Wardlaw as a director on 1 October 2014 (1 page)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(6 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
4 October 2012Register inspection address has been changed (1 page)
4 October 2012Register inspection address has been changed (1 page)
2 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
6 December 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
13 January 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
13 January 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
30 January 2009Return made up to 18/01/09; full list of members (4 pages)
30 January 2009Return made up to 18/01/09; full list of members (4 pages)
30 January 2009Registered office changed on 30/01/2009 from c/o hogg thorburn moat house 14 gala park galashiels TD1 1EX (1 page)
30 January 2009Registered office changed on 30/01/2009 from c/o hogg thorburn moat house 14 gala park galashiels TD1 1EX (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
29 April 2008Return made up to 18/01/08; no change of members (7 pages)
29 April 2008Return made up to 18/01/08; no change of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 January 2007Return made up to 18/01/07; full list of members (8 pages)
24 January 2007Return made up to 18/01/07; full list of members (8 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 March 2006Return made up to 18/01/06; full list of members (8 pages)
15 March 2006Return made up to 18/01/06; full list of members (8 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
7 March 2005Return made up to 18/01/05; full list of members (8 pages)
7 March 2005Return made up to 18/01/05; full list of members (8 pages)
24 February 2005Ad 27/09/04--------- £ si 6900@1=6900 £ ic 3100/10000 (2 pages)
24 February 2005Ad 27/09/04--------- £ si 6900@1=6900 £ ic 3100/10000 (2 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
21 April 2004Ad 01/12/03--------- £ si 3000@1=3000 £ ic 100/3100 (2 pages)
21 April 2004Return made up to 18/01/04; full list of members (7 pages)
21 April 2004Nc inc already adjusted 01/12/03 (1 page)
21 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2004Return made up to 18/01/04; full list of members (7 pages)
21 April 2004Nc inc already adjusted 01/12/03 (1 page)
21 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2004Ad 01/12/03--------- £ si 3000@1=3000 £ ic 100/3100 (2 pages)
15 November 2003Partic of mort/charge * (12 pages)
15 November 2003Partic of mort/charge * (12 pages)
4 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 February 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(6 pages)
18 February 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(6 pages)
7 November 2002Registered office changed on 07/11/02 from: rwf house, 5 renfield street glasgow G2 5EZ (1 page)
7 November 2002Registered office changed on 07/11/02 from: rwf house, 5 renfield street glasgow G2 5EZ (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
16 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
16 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
21 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
1 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
23 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2000Full accounts made up to 31 January 2000 (10 pages)
6 October 2000Full accounts made up to 31 January 2000 (10 pages)
30 January 2000Return made up to 18/01/00; full list of members (6 pages)
30 January 2000Return made up to 18/01/00; full list of members (6 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Director resigned (1 page)
18 January 1999Incorporation (17 pages)
18 January 1999Incorporation (17 pages)