Company NameInchcroft Limited
Company StatusDissolved
Company NumberSC232071
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Susan Bringhurst
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(2 weeks, 4 days after company formation)
Appointment Duration13 years, 8 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Greenhill Gardens
Edinburgh
EH10 4BN
Scotland
Secretary NameMs Susan Bringhurst
StatusClosed
Appointed03 March 2011(8 years, 9 months after company formation)
Appointment Duration5 years (closed 01 March 2016)
RoleCompany Director
Correspondence Address44 Melville Street 44 Melville Street
Edinburgh
EH3 7HF
Scotland
Director NameIan Alexander Bringhurst
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(2 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 17 May 2007)
RoleCompany Director
Correspondence Address11 Tipperlinn Road
Edinburgh
EH10 5ET
Scotland
Director NameDorothy McKenzie Waugh
Date of BirthOctober 1935 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed14 June 2002(2 weeks, 4 days after company formation)
Appointment Duration12 years, 1 month (resigned 20 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Glenlockhart Bank
Edinburgh
Midlothian
EH14 1BL
Scotland
Director NameMr Kenneth Waugh
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityScottish
StatusResigned
Appointed14 June 2002(2 weeks, 4 days after company formation)
Appointment Duration13 years, 2 months (resigned 06 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Glenlockhart Bank
Edinburgh
Midlothian
EH14 1BL
Scotland
Secretary NameIan Alexander Bringhurst
NationalityBritish
StatusResigned
Appointed14 June 2002(2 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 17 May 2007)
RoleCompany Director
Correspondence Address11 Tipperlinn Road
Edinburgh
EH10 5ET
Scotland
Secretary NameMr Richard Timothy Spanner
NationalityBritish
StatusResigned
Appointed17 May 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Still Haugh
Fountainhall
Galashiels
Selkirkshire
TD1 2SL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address44 Melville Street 44 Melville Street
Edinburgh
EH3 7HF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Trustees Of Waugh Bringhurst Grand Children's Trust
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
7 December 2015Application to strike the company off the register (3 pages)
7 December 2015Application to strike the company off the register (3 pages)
10 November 2015Registered office address changed from Forth Social & Leisure Grangemouth Road FK2 9DD to 44 Melville Street 44 Melville Street Edinburgh EH3 7HF on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Kenneth Waugh as a director on 6 September 2015 (1 page)
10 November 2015Termination of appointment of Kenneth Waugh as a director on 6 September 2015 (1 page)
10 November 2015Termination of appointment of Kenneth Waugh as a director on 6 September 2015 (1 page)
10 November 2015Registered office address changed from Forth Social & Leisure Grangemouth Road FK2 9DD to 44 Melville Street 44 Melville Street Edinburgh EH3 7HF on 10 November 2015 (1 page)
17 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Termination of appointment of Dorothy Mckenzie Waugh as a director on 20 July 2014 (1 page)
17 July 2015Termination of appointment of Dorothy Mckenzie Waugh as a director on 20 July 2014 (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
31 October 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 August 2013Director's details changed for Ms Susan Bringhurst on 3 July 2013 (2 pages)
9 August 2013Director's details changed for Ms Susan Bringhurst on 3 July 2013 (2 pages)
9 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Director's details changed for Ms Susan Bringhurst on 3 July 2013 (2 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 September 2012Change of accounting reference date (3 pages)
13 September 2012Change of accounting reference date (3 pages)
4 July 2012Registered office address changed from 11 Tipperlinn Road Edinburgh EH10 5ET Scotland on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 11 Tipperlinn Road Edinburgh EH10 5ET Scotland on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 11 Tipperlinn Road Edinburgh EH10 5ET Scotland on 4 July 2012 (1 page)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 August 2011Previous accounting period shortened from 30 June 2011 to 31 January 2011 (2 pages)
1 August 2011Previous accounting period shortened from 30 June 2011 to 31 January 2011 (2 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
7 April 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
7 April 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
3 March 2011Termination of appointment of Richard Spanner as a secretary (1 page)
3 March 2011Registered office address changed from C/O David Johnson & Co Llp 14 Stafford Street Edinburgh Midlothian EH3 7AU on 3 March 2011 (1 page)
3 March 2011Appointment of Ms Susan Bringhurst as a secretary (1 page)
3 March 2011Appointment of Ms Susan Bringhurst as a secretary (1 page)
3 March 2011Termination of appointment of Richard Spanner as a secretary (1 page)
3 March 2011Registered office address changed from C/O David Johnson & Co Llp 14 Stafford Street Edinburgh Midlothian EH3 7AU on 3 March 2011 (1 page)
3 March 2011Registered office address changed from C/O David Johnson & Co Llp 14 Stafford Street Edinburgh Midlothian EH3 7AU on 3 March 2011 (1 page)
20 January 2011Current accounting period shortened from 31 March 2011 to 31 January 2011 (2 pages)
20 January 2011Current accounting period shortened from 31 March 2011 to 31 January 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Return made up to 27/05/09; full list of members (4 pages)
22 July 2009Return made up to 27/05/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Return made up to 27/05/08; full list of members (4 pages)
10 July 2008Return made up to 27/05/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
19 November 2007Registered office changed on 19/11/07 from: 36 atholl crescent lane edinburgh EH3 8ET (1 page)
19 November 2007Secretary resigned;director resigned (1 page)
19 November 2007Secretary resigned;director resigned (1 page)
19 November 2007Registered office changed on 19/11/07 from: 36 atholl crescent lane edinburgh EH3 8ET (1 page)
13 September 2007Return made up to 27/05/07; full list of members (2 pages)
13 September 2007Return made up to 27/05/07; full list of members (2 pages)
5 September 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
5 September 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 May 2006Return made up to 27/05/06; full list of members (8 pages)
31 May 2006Return made up to 27/05/06; full list of members (8 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 June 2005Return made up to 27/05/05; full list of members (3 pages)
27 June 2005Return made up to 27/05/05; full list of members (3 pages)
22 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 June 2004Return made up to 27/05/04; full list of members (8 pages)
29 June 2004Return made up to 27/05/04; full list of members (8 pages)
29 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 August 2003Return made up to 27/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(8 pages)
28 August 2003Return made up to 27/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(8 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
31 July 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
31 July 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Registered office changed on 18/06/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Registered office changed on 18/06/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
27 May 2002Incorporation (16 pages)
27 May 2002Incorporation (16 pages)