Company NameIndis Ltd.
Company StatusDissolved
Company NumberSC200695
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Neil Macrae
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address19 John Street
Helensburgh
Dunbartonshire
G84 8BA
Scotland
Secretary NameSusannah Louise Selwyn Macrae
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 John Street
Helensburgh
Dunbartonshire
G84 8BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address19 John Street
Helensburgh
Dunbartonshire
G84 8BA
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central

Shareholders

2 at £1Christopher Neil Macrae
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015Application to strike the company off the register (3 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
29 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
10 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
10 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
31 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
26 October 2011Director's details changed for Christopher Neil Macrae on 11 October 2011 (2 pages)
26 October 2011Secretary's details changed for Susannah Louise Selwyn Macrae on 11 October 2011 (1 page)
26 October 2011Director's details changed for Christopher Neil Macrae on 11 October 2011 (2 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
26 October 2011Secretary's details changed for Susannah Louise Selwyn Macrae on 11 October 2011 (1 page)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
25 October 2011Registered office address changed from 26 West Argyle Street Helensburgh Dunbartonshire G84 8DB Scotland on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 26 West Argyle Street Helensburgh Dunbartonshire G84 8DB Scotland on 25 October 2011 (1 page)
28 June 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
21 June 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
21 June 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
4 February 2010Registered office address changed from Albert House 308 Albert Drive Glasgow Lanarkshire G41 5RS on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Albert House 308 Albert Drive Glasgow Lanarkshire G41 5RS on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Albert House 308 Albert Drive Glasgow Lanarkshire G41 5RS on 4 February 2010 (1 page)
3 November 2009Director's details changed for Christopher Neil Macrae on 11 October 2009 (2 pages)
3 November 2009Secretary's details changed for Susannah Louise Selwyn Macrae on 31 August 2009 (1 page)
3 November 2009Secretary's details changed for Susannah Louise Selwyn Macrae on 31 August 2009 (1 page)
3 November 2009Director's details changed for Christopher Neil Macrae on 30 August 2009 (1 page)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Christopher Neil Macrae on 30 August 2009 (1 page)
3 November 2009Director's details changed for Christopher Neil Macrae on 11 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 November 2008Return made up to 12/10/08; full list of members (3 pages)
18 November 2008Return made up to 12/10/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 November 2007Return made up to 12/10/07; full list of members (2 pages)
20 November 2007Return made up to 12/10/07; full list of members (2 pages)
3 July 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
3 July 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
25 October 2006Return made up to 12/10/06; full list of members (6 pages)
25 October 2006Return made up to 12/10/06; full list of members (6 pages)
5 July 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
5 July 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
4 November 2005Return made up to 12/10/05; full list of members (6 pages)
4 November 2005Return made up to 12/10/05; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 October 2004Return made up to 12/10/04; full list of members (6 pages)
21 October 2004Return made up to 12/10/04; full list of members (6 pages)
24 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
24 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
16 October 2003Return made up to 12/10/03; full list of members (6 pages)
16 October 2003Return made up to 12/10/03; full list of members (6 pages)
31 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
31 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 October 2002Return made up to 12/10/02; full list of members (6 pages)
17 October 2002Return made up to 12/10/02; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
16 October 2001Return made up to 12/10/01; full list of members (6 pages)
16 October 2001Return made up to 12/10/01; full list of members (6 pages)
9 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
9 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
1 November 2000Return made up to 12/10/00; full list of members (6 pages)
1 November 2000Return made up to 12/10/00; full list of members (6 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
12 October 1999Incorporation (16 pages)
12 October 1999Incorporation (16 pages)