Company NameIKA Control Engineering Limited
Company StatusDissolved
Company NumberSC241900
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ian Kirk Allan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Snowdon Terrace
Seamill
Ayrshire
KA23 9HN
Scotland
Secretary NameAntionette Allan
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Snowdon Terrace
Seamill
Ayrshire
KA23 9HN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address32a Hamilton Street
Saltcoats
Ayrshire
KA21 5DS
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Ian Kirk Allan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,445
Cash£303
Current Liabilities£7,484

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018Voluntary strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
24 October 2018Application to strike the company off the register (3 pages)
16 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
14 March 2012Registered office address changed from 47 Snowdon Terrace Seamill Ayrshire KA23 9HN on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 47 Snowdon Terrace Seamill Ayrshire KA23 9HN on 14 March 2012 (2 pages)
29 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 February 2010Director's details changed for Mr Ian Kirk Allan on 8 January 2010 (2 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Ian Kirk Allan on 8 January 2010 (2 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Ian Kirk Allan on 8 January 2010 (2 pages)
8 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
8 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
23 March 2009Return made up to 08/01/08; no change of members (11 pages)
23 March 2009Return made up to 08/01/09; no change of members (10 pages)
23 March 2009Return made up to 08/01/09; no change of members (10 pages)
23 March 2009Return made up to 08/01/08; no change of members (11 pages)
6 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
6 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
30 July 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
30 July 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Registered office changed on 17/01/08 from: 115 foundry wynd kilwinning ayrshire KA13 6UH (1 page)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Registered office changed on 17/01/08 from: 115 foundry wynd kilwinning ayrshire KA13 6UH (1 page)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
20 March 2007Total exemption full accounts made up to 31 January 2006 (11 pages)
20 March 2007Total exemption full accounts made up to 31 January 2006 (11 pages)
30 January 2007Return made up to 08/01/07; full list of members (6 pages)
30 January 2007Return made up to 08/01/07; full list of members (6 pages)
4 October 2006Return made up to 08/01/06; full list of members (6 pages)
4 October 2006Return made up to 08/01/06; full list of members (6 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
9 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
9 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
2 March 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2003Incorporation (16 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (16 pages)
8 January 2003Secretary resigned (1 page)