Company NameIDC Cleanrooms Limited
Company StatusDissolved
Company NumberSC232249
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)
Previous NameForty Eight Shelf (86) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark John Thurston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(12 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
Hammersmith
London
W6 7EF
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed19 February 2008(5 years, 8 months after company formation)
Appointment Duration6 years, 12 months (closed 13 February 2015)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameAlastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Douglas Muir Drive
Milngavie
Glasgow
Strathclyde
G62 7RJ
Scotland
Director NameJeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Secretary NameJeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Director NameKenneth Floyd Durant
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2004)
RoleEngineer
Correspondence AddressPO Box 99, Dundee
Oregon
97115
Director NameEarl Wayne Hanson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed11 July 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2003)
RoleEngineer
Correspondence AddressPo Bob 550
Dundee
Oregon
97236
Director NameSusan Dianne King
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 05 December 2008)
RolePublic Accountant
Correspondence Address29400 Sw Heater Road
Sherwood
Oregon 97140
United States
Director NameGary Raoul Matthews
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2007)
RoleManaging Director
Correspondence Address35 Acredales
Linlithgow
West Lothian
EH49 6HY
Scotland
Secretary NameSusan Dianne King
NationalityAmerican
StatusResigned
Appointed11 July 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 05 December 2008)
RolePublic Accountant
Correspondence Address29400 Sw Heater Road
Sherwood
Oregon 97140
United States
Director NameGeorge Lemmon
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2007)
RolePresident
Correspondence Address1330 3d Avenue 812
Portland
Oregon
United States
Director NameRandall Lloyd Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2007(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 May 2013)
RolePresident
Correspondence Address16942 Nw Hazelgrove Court
Beaverton
Oregon
Or 97006
Director NameMrs Beverley Ann Wright
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(11 years after company formation)
Appointment Duration1 year (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms House 43 Brook Green
London
W6 7EF

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Idc Construction Management Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,364,141
Cash£2,461

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
14 October 2014Application to strike the company off the register (3 pages)
30 July 2014Termination of appointment of Beverley Ann Wright as a director on 26 June 2014 (1 page)
30 July 2014Termination of appointment of Beverley Ann Wright as a director on 26 June 2014 (1 page)
30 July 2014Appointment of Mr Mark Thurston as a director on 26 June 2014 (2 pages)
30 July 2014Appointment of Mr Mark Thurston as a director on 26 June 2014 (2 pages)
29 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
13 June 2013Appointment of Beverley Wright as a director on 29 May 2013 (3 pages)
13 June 2013Termination of appointment of Randall Lloyd Smith as a director on 29 May 2013 (2 pages)
13 June 2013Appointment of Beverley Wright as a director on 29 May 2013 (3 pages)
13 June 2013Termination of appointment of Randall Lloyd Smith as a director on 29 May 2013 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
29 September 2011 (11 pages)
29 September 2011 (11 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
1 October 2010 (7 pages)
1 October 2010 (7 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
14 September 2009 (7 pages)
14 September 2009 (7 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
28 May 2009Director's change of particulars / randall smith / 27/05/2009 (1 page)
28 May 2009Director's change of particulars / randall smith / 27/05/2009 (1 page)
9 January 2009Appointment terminated director and secretary susan king (1 page)
9 January 2009Appointment terminated director and secretary susan king (1 page)
13 November 2008 (7 pages)
13 November 2008 (7 pages)
25 June 2008Return made up to 30/05/08; full list of members (3 pages)
25 June 2008Return made up to 30/05/08; full list of members (3 pages)
30 May 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
30 May 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
29 May 2008Registered office changed on 29/05/2008 from ground floor, unit 1 alderstone business park macmillan road, livingston EH54 7DF (1 page)
29 May 2008Registered office changed on 29/05/2008 from ground floor, unit 1 alderstone business park macmillan road, livingston EH54 7DF (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
1 November 2007 (6 pages)
1 November 2007 (6 pages)
10 July 2007Return made up to 30/05/07; no change of members (7 pages)
10 July 2007Return made up to 30/05/07; no change of members (7 pages)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
1 November 2006 (7 pages)
1 November 2006 (7 pages)
19 June 2006Return made up to 30/05/06; full list of members (7 pages)
19 June 2006Return made up to 30/05/06; full list of members (7 pages)
9 June 2006 (6 pages)
9 June 2006 (6 pages)
14 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 June 2005Return made up to 30/05/05; full list of members (7 pages)
27 June 2005Return made up to 30/05/05; full list of members (7 pages)
31 January 2005 (6 pages)
31 January 2005 (6 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 June 2004Return made up to 30/05/04; full list of members (7 pages)
29 June 2004Return made up to 30/05/04; full list of members (7 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
29 January 2004 (6 pages)
29 January 2004 (6 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
10 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
10 June 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
24 October 2002Registered office changed on 24/10/02 from: unit 1, alderstone business park macmillan road livingston west lothian EH54 7DF (1 page)
24 October 2002Registered office changed on 24/10/02 from: unit 1, alderstone business park macmillan road livingston west lothian EH54 7DF (1 page)
1 October 2002Registered office changed on 01/10/02 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page)
1 October 2002Registered office changed on 01/10/02 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page)
15 July 2002Secretary resigned;director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed;new director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Secretary resigned;director resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002New secretary appointed;new director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
18 June 2002Company name changed forty eight shelf (86) LIMITED\certificate issued on 18/06/02 (2 pages)
18 June 2002Company name changed forty eight shelf (86) LIMITED\certificate issued on 18/06/02 (2 pages)
30 May 2002Incorporation (19 pages)
30 May 2002Incorporation (19 pages)