Company NameIAN Giles Associates Ltd.
Company StatusDissolved
Company NumberSC235612
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSusan Giles
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStoneybank
Thrumster
Wick
Caithness
KW1 5TQ
Scotland
Director NameMr Ian Ronald Giles
Date of BirthAugust 1949 (Born 74 years ago)
NationalityScottish
StatusClosed
Appointed19 August 2002(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressStoneybank
Thrumster
Wick
Caithness
KW1 5TQ
Scotland
Secretary NameSusan Giles
NationalityBritish
StatusClosed
Appointed19 August 2002(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStoneybank
Thrumster
Wick
Caithness
KW1 5TQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.iangiles.com

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75 at £1Ian Giles
75.00%
Ordinary
25 at £1Susan Giles
25.00%
Ordinary

Financials

Year2014
Net Worth£44,102
Cash£44,702
Current Liabilities£600

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Susan Giles on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Ian Giles on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Ian Giles on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Susan Giles on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Susan Giles on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Ian Giles on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 September 2009Return made up to 19/08/09; full list of members (4 pages)
11 September 2009Return made up to 19/08/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 August 2008Return made up to 19/08/08; full list of members (4 pages)
27 August 2008Return made up to 19/08/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 August 2007Return made up to 19/08/07; full list of members (3 pages)
30 August 2007Return made up to 19/08/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 September 2006Return made up to 19/08/06; full list of members (3 pages)
5 September 2006Return made up to 19/08/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 August 2005Return made up to 19/08/05; full list of members (3 pages)
24 August 2005Return made up to 19/08/05; full list of members (3 pages)
4 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 September 2004Return made up to 19/08/04; full list of members (7 pages)
2 September 2004Return made up to 19/08/04; full list of members (7 pages)
10 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Ad 19/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002Ad 19/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
19 August 2002Incorporation (16 pages)
19 August 2002Incorporation (16 pages)