Company NameInnovation Policy Research Limited
Company StatusDissolved
Company NumberSC239670
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Dissolution Date20 June 2023 (10 months ago)
Previous NameLothian Fifty (941) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Graham Ternouth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 5 months (closed 20 June 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPalmara Stoke Road
Stoke Orchard
Cheltenham
Gloucestershire
GL52 7RY
Wales
Director NameDr Catherine Lizbeth Garner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2021(18 years, 6 months after company formation)
Appointment Duration2 years (closed 20 June 2023)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address272 Bath Street 272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMr Philip Graham Ternouth
StatusClosed
Appointed01 December 2021(19 years after company formation)
Appointment Duration1 year, 6 months (closed 20 June 2023)
RoleCompany Director
Correspondence AddressPalmara Stoke Road
Stoke Orchard
Cheltenham
GL52 7RY
Wales
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed01 August 2004(1 year, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 December 2021)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address272 Bath Street 272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Philip Graham Ternouth
100.00%
Ordinary

Financials

Year2014
Net Worth£4,360
Cash£6,190
Current Liabilities£2,780

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
23 March 2023Application to strike the company off the register (1 page)
12 January 2023Confirmation statement made on 9 November 2022 with updates (4 pages)
11 January 2023Termination of appointment of Philip Graham Ternouth as a director on 5 August 2022 (1 page)
11 January 2023Cessation of Philip Graham Ternouth as a person with significant control on 5 August 2022 (1 page)
11 January 2023Termination of appointment of Philip Graham Ternouth as a secretary on 5 August 2022 (1 page)
11 January 2023Notification of Catherine Lizbeth Garner as a person with significant control on 11 January 2023 (2 pages)
2 May 2022Micro company accounts made up to 31 March 2022 (9 pages)
7 December 2021Elect to keep the directors' residential address register information on the public register (1 page)
7 December 2021Elect to keep the directors' register information on the public register (1 page)
7 December 2021Elect to keep the secretaries register information on the public register (1 page)
2 December 2021Termination of appointment of Burness Paull Llp as a secretary on 1 December 2021 (1 page)
2 December 2021Appointment of Mr Philip Graham Ternouth as a secretary on 1 December 2021 (2 pages)
30 November 2021Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 272 Bath Street 272 Bath Street Glasgow G2 4JR on 30 November 2021 (1 page)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
3 June 2021Appointment of Dr Catherine Lizbeth Garner as a director on 3 June 2021 (2 pages)
12 April 2021Micro company accounts made up to 31 March 2021 (10 pages)
2 March 2021Secretary's details changed for Burness Paull Llp on 31 December 2020 (1 page)
12 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 March 2020 (10 pages)
11 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
1 July 2019Micro company accounts made up to 31 March 2019 (8 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
27 August 2018Director's details changed for Mr Philip Graham Ternouth on 23 August 2018 (2 pages)
27 August 2018Change of details for Mr Philip Graham Ternouth as a person with significant control on 23 August 2018 (2 pages)
24 May 2018Micro company accounts made up to 31 March 2018 (8 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (8 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (8 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
2 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
2 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 November 2008Return made up to 15/11/08; full list of members (3 pages)
17 November 2008Return made up to 15/11/08; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 November 2007Return made up to 15/11/07; full list of members (5 pages)
22 November 2007Return made up to 15/11/07; full list of members (5 pages)
29 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 November 2006Return made up to 15/11/06; full list of members (6 pages)
24 November 2006Return made up to 15/11/06; full list of members (6 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
16 November 2005Return made up to 15/11/05; full list of members (6 pages)
16 November 2005Return made up to 15/11/05; full list of members (6 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004New secretary appointed (1 page)
1 December 2003Return made up to 15/11/03; full list of members (6 pages)
1 December 2003Return made up to 15/11/03; full list of members (6 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
14 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2003Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
13 January 2003Company name changed lothian fifty (941) LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed lothian fifty (941) LIMITED\certificate issued on 13/01/03 (2 pages)
15 November 2002Incorporation (24 pages)
15 November 2002Incorporation (24 pages)