Company NameI.P. & H.(Linwood) Limited
Company StatusDissolved
Company NumberSC218645
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameIain McKinnon McGarrie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(same day as company formation)
RoleGas Service Engineer
Country of ResidenceScotland
Correspondence Address100 Russell Place
Linwood
PA3 3SR
Scotland
Secretary NameSandra Stewart Crawford
StatusClosed
Appointed20 August 2012(11 years, 3 months after company formation)
Appointment Duration3 years (closed 28 August 2015)
RoleCompany Director
Correspondence AddressLochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
Secretary NameSandra Stewart Crawford
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleStaff Nurse
Correspondence Address130 Abbotsford Crescent
Foxbar
Paisley
Renfrewshire
PA2 0SE
Scotland
Secretary NameDoreen McGarrie
NationalityBritish
StatusResigned
Appointed20 April 2005(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 August 2012)
RoleCompany Director
Correspondence Address47 Hart Street
Linwood
Renfrewshire
PA3 3ED
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressLochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Iain Mckinnon Mcgarrie
99.00%
Ordinary
1 at £1Doreen Mcgarrie
1.00%
Ordinary

Financials

Year2014
Net Worth£130
Cash£9,521
Current Liabilities£10,484

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
23 August 2012Appointment of Sandra Stewart Crawford as a secretary (1 page)
23 August 2012Appointment of Sandra Stewart Crawford as a secretary (1 page)
23 August 2012Termination of appointment of Doreen Mcgarrie as a secretary (1 page)
23 August 2012Termination of appointment of Doreen Mcgarrie as a secretary (1 page)
17 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Iain Mckinnon Mcgarrie on 15 April 2010 (2 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Iain Mckinnon Mcgarrie on 15 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 May 2009Return made up to 27/04/09; full list of members (3 pages)
18 May 2009Return made up to 27/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 May 2008Return made up to 27/04/08; full list of members (3 pages)
19 May 2008Return made up to 27/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 May 2007Return made up to 27/04/07; full list of members (2 pages)
11 May 2007Return made up to 27/04/07; full list of members (2 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
23 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2006Return made up to 27/04/06; full list of members (3 pages)
10 May 2006Return made up to 27/04/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
6 May 2005Return made up to 27/04/05; full list of members (2 pages)
6 May 2005Return made up to 27/04/05; full list of members (2 pages)
4 May 2005Registered office changed on 04/05/05 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
4 May 2005Registered office changed on 04/05/05 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 May 2004Return made up to 27/04/04; full list of members (6 pages)
7 May 2004Return made up to 27/04/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 April 2003Return made up to 27/04/03; full list of members (6 pages)
30 April 2003Return made up to 27/04/03; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Ad 04/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Ad 04/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
27 April 2001Incorporation (16 pages)
27 April 2001Incorporation (16 pages)