Company NameIasgair Consultants Limited
Company StatusDissolved
Company NumberSC248327
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Malcolm Charles Russell Sharp
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Clairinsh
Balloch
Alexandria
Dunbartonshire
G83 8SE
Scotland
Secretary NameMrs Sheila Anne Sharp
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleRadiographer
Correspondence Address1 Clairinsh
Balloch
Alexandria
Dunbartonshire
G83 8SE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.thepartickburnsclub.org

Location

Registered Address1 Clairinsh
Balloch
Alexandria
West Dunbartonshire
G83 8SE
Scotland
ConstituencyWest Dunbartonshire
WardLomond

Shareholders

50 at £1Malcolm Charles Russell Sharp
50.00%
Ordinary
50 at £1Mrs Sheila Anne Sharp
50.00%
Ordinary

Financials

Year2014
Net Worth£569
Cash£691
Current Liabilities£253

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
18 May 2016Application to strike the company off the register (3 pages)
18 May 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr. Malcolm Charles Russell Sharp on 24 April 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 May 2009Return made up to 25/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 June 2008Return made up to 25/04/08; full list of members (3 pages)
5 June 2008Secretary's change of particulars / sheila sharp / 05/05/2008 (2 pages)
5 June 2008Director's change of particulars / malcolm sharp / 05/05/2008 (2 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 October 2007Registered office changed on 18/10/07 from: glenelg house, 38 silverton avenue, dumbarton west dunbartonshire G82 1BX (1 page)
14 June 2007Return made up to 25/04/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
25 April 2006Registered office changed on 25/04/06 from: glenelg house 38 silverton avenue dunbarton dunbartonshire G82 1BX (1 page)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 May 2005Return made up to 25/04/05; full list of members (6 pages)
3 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
2 May 2004Return made up to 25/04/04; full list of members (6 pages)
5 July 2003Registered office changed on 05/07/03 from: 7 poplar avenue broomhill glasgow G11 7EB (1 page)
5 July 2003Secretary's particulars changed (1 page)
5 July 2003Director's particulars changed (1 page)
5 May 2003New secretary appointed (2 pages)
5 May 2003Ad 29/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
25 April 2003Incorporation (16 pages)