Company NameIntegrated Finance Ltd.
Company StatusDissolved
Company NumberSC225821
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr James Scott Laurie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(1 year, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 09 January 2018)
RoleFinancial Planner
Country of ResidenceScotland
Correspondence Address2 Corum Place
Blackford
Auchterarder
PH4 1PU
Scotland
Secretary NameAlison Nichol Laurie
NationalityBritish
StatusClosed
Appointed12 February 2003(1 year, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 09 January 2018)
RoleSecretary
Correspondence Address2 Corum Place
Blackford
Auchterarder
PH4 1PU
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteintegratedfinance.co.uk

Location

Registered AddressSuite 14 Scion House
University Of Stirling Innovation Park
Stirling
FK9 4NF
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

1 at £1James Scott Laurie
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,911
Current Liabilities£18,702

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
30 October 2014Registered office address changed from Allangowan House 109 Henderson Street Bridge of Allan Stirlingshire FK9 4HH to Suite 14 Scion House University of Stirling Innovation Park Stirling FK9 4NF on 30 October 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 December 2009Director's details changed for James Scott Laurie on 27 December 2009 (2 pages)
28 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 February 2009Return made up to 29/11/08; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 November 2008Registered office changed on 17/11/2008 from first floor 68 port street stirling scotland FK8 2LJ (1 page)
6 March 2008Ad 01/12/07\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
29 December 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
20 December 2007Return made up to 29/11/07; full list of members (2 pages)
4 December 2006Return made up to 29/11/06; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 May 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
6 January 2005Return made up to 29/11/04; full list of members (6 pages)
29 March 2004Return made up to 29/11/03; full list of members (6 pages)
17 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
31 March 2003Return made up to 29/11/02; full list of members (6 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
29 November 2001Incorporation (11 pages)