Company NameInchmurrin Limited
Company StatusDissolved
Company NumberSC202741
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Brian Sullivan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(5 years, 10 months after company formation)
Appointment Duration14 years, 11 months (closed 20 October 2020)
RoleJoiner
Correspondence Address11 Kelvin Way
Kirkintilloch
G66 1BU
Scotland
Secretary NameClaire Jane Sullivan
NationalityBritish
StatusClosed
Appointed30 March 2010(10 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address11 Kelvin Way
Kirkintilloch
Glasgow
G66 1BU
Scotland
Director NameMichael John Corish
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Lawers Drive
Bearsden
Glasgow
G61 4LH
Scotland
Secretary NameAdrian James Hill
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleBanker
Correspondence Address1 Antrim Mansions
Antrim Road
London
NW3 4XT
Director NameDavid Corish
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 09 November 2005)
RoleSocial Worker
Correspondence Address9 Lawers Drive
Bearsden
G61 4LH
Scotland
Secretary NameMichael John Corish
NationalityBritish
StatusResigned
Appointed06 March 2000(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2001)
RoleTraining Consultant
Correspondence Address9 Lawers Drive
Bearsden
Glasgow
G61 4LH
Scotland
Director NameMr Michael John Corish
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 2005)
RoleExporter
Country of ResidenceScotland
Correspondence Address18 Montrose Drive
Bearsden
Glasgow
G61 3LA
Scotland
Secretary NameMr Michael John Corish
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 2005)
RoleExporter
Country of ResidenceScotland
Correspondence Address18 Montrose Drive
Bearsden
Glasgow
G61 3LA
Scotland
Secretary NameGerald Stewart Corish
NationalityBritish
StatusResigned
Appointed09 November 2005(5 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 December 2005)
RoleRecruitment
Correspondence Address13e Clyde Court
Dalmuir
G81 4PJ
Scotland
Director NameMr Ronald Albert Wayte
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2005(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 16 November 2006)
RoleMarketing
Country of ResidenceScotland
Correspondence Address1 Woodend Drive
Ralston
Renfrewshire
PA1 3DU
Scotland
Secretary NameMr Ronald Albert Wayte
NationalityIrish
StatusResigned
Appointed16 December 2005(5 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 January 2006)
RoleMarketing
Country of ResidenceScotland
Correspondence Address1 Woodend Drive
Ralston
Renfrewshire
PA1 3DU
Scotland
Secretary NameMr Thomas McFarlane
NationalityBritish
StatusResigned
Appointed12 January 2006(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.inchmurrin.com

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Inchmurrin Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,680
Cash£1,216
Current Liabilities£122,867

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
23 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
10 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
11 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
3 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
28 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
10 September 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
18 May 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
16 April 2010Appointment of Claire Jane Sullivan as a secretary (3 pages)
16 April 2010Registered office address changed from C/O Thomas Mcfarlane, Solicitor 2 Roman Road Bearsden Glasgow G61 2SW on 16 April 2010 (2 pages)
16 April 2010Termination of appointment of Thomas Mcfarlane as a secretary (2 pages)
16 April 2010Registered office address changed from C/O Thomas Mcfarlane, Solicitor 2 Roman Road Bearsden Glasgow G61 2SW on 16 April 2010 (2 pages)
16 April 2010Termination of appointment of Thomas Mcfarlane as a secretary (2 pages)
16 April 2010Appointment of Claire Jane Sullivan as a secretary (3 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 February 2009Return made up to 05/01/09; full list of members (3 pages)
2 February 2009Return made up to 05/01/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 January 2008Registered office changed on 30/01/08 from: 2 roman road bearsden glasgow G61 2SW (1 page)
30 January 2008Return made up to 05/01/08; full list of members (3 pages)
30 January 2008Registered office changed on 30/01/08 from: 2 roman road bearsden glasgow G61 2SW (1 page)
30 January 2008Return made up to 05/01/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 February 2007Return made up to 05/01/07; full list of members (6 pages)
5 February 2007Return made up to 05/01/07; full list of members (6 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 November 2006Director resigned (1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 November 2006Director resigned (1 page)
9 May 2006Return made up to 05/01/06; full list of members (7 pages)
9 May 2006Return made up to 05/01/06; full list of members (7 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
20 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
20 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
19 April 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
19 April 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 18 montrose drive bearsden glasgow G61 3LA (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 18 montrose drive bearsden glasgow G61 3LA (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed;new director appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed;new director appointed (2 pages)
22 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
22 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
23 November 2005New director appointed (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (1 page)
23 November 2005Director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
27 September 2005Registered office changed on 27/09/05 from: 9 lawers drive bearsden glasgow G61 4LH (1 page)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
27 September 2005Registered office changed on 27/09/05 from: 9 lawers drive bearsden glasgow G61 4LH (1 page)
11 January 2005Return made up to 05/01/05; full list of members (7 pages)
11 January 2005Return made up to 05/01/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
10 January 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
10 January 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
7 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/04
(7 pages)
7 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/04
(7 pages)
7 March 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
7 March 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
30 December 2002Return made up to 05/01/03; full list of members (7 pages)
30 December 2002Return made up to 05/01/03; full list of members (7 pages)
4 July 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
25 January 2002Registered office changed on 25/01/02 from: 9 lawers drive bearsden glasgow G61 4LH (1 page)
25 January 2002Registered office changed on 25/01/02 from: 9 lawers drive bearsden glasgow G61 4LH (1 page)
19 December 2001Secretary resigned;director resigned (1 page)
19 December 2001Secretary resigned;director resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: 7A eldon house 74 townhead kirkintilloch G66 1NZ (1 page)
20 November 2001Registered office changed on 20/11/01 from: 7A eldon house 74 townhead kirkintilloch G66 1NZ (1 page)
9 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
9 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
10 January 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
10 January 2001New secretary appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
17 January 2000Ad 11/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2000Ad 11/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Secretary resigned (1 page)
5 January 2000Incorporation (15 pages)
5 January 2000Incorporation (15 pages)