Company NameThe Instant Company (UK) Limited
Company StatusDissolved
Company NumberSC248543
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date20 March 2015 (9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gerard Brian Boyle
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Clayknowes Place
Musselburgh
Midlothian
EH21 6UQ
Scotland
Secretary NameOgilvie & Company Limited (Corporation)
StatusClosed
Appointed29 April 2003(same day as company formation)
Correspondence Address25 Rutland Square
Edinburgh
EH1 2BW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address25 Rutland Square
Edinburgh
Lothian
EH1 2BW
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

8 at £1David Kennedy
8.00%
Ordinary
65 at £1Gerard Brian Boyle
65.00%
Ordinary
5 at £1Dr Deirdre J. Crowley
5.00%
Ordinary
2 at £1Neil Mckechnie
2.00%
Ordinary
10 at £1Igneous Direct LTD
10.00%
Ordinary
10 at £1Ogilvie & Company LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£51,124
Cash£56
Current Liabilities£45,215

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
13 November 2014Application to strike the company off the register (2 pages)
13 November 2014Application to strike the company off the register (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(5 pages)
4 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(5 pages)
2 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
6 December 2011Accounts made up to 30 September 2011 (6 pages)
6 December 2011Accounts made up to 30 September 2011 (6 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts made up to 30 September 2010 (6 pages)
13 January 2011Accounts made up to 30 September 2010 (6 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Ogilvie & Company Limited on 1 April 2010 (1 page)
26 April 2010Director's details changed for Mr Gerard Brian Boyle on 1 April 2010 (2 pages)
26 April 2010Secretary's details changed for Ogilvie & Company Limited on 1 April 2010 (1 page)
26 April 2010Director's details changed for Mr Gerard Brian Boyle on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Gerard Brian Boyle on 1 April 2010 (2 pages)
26 April 2010Secretary's details changed for Ogilvie & Company Limited on 1 April 2010 (1 page)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
8 March 2010Accounts made up to 30 September 2009 (6 pages)
8 March 2010Accounts made up to 30 September 2009 (6 pages)
7 May 2009Return made up to 22/04/09; full list of members (4 pages)
7 May 2009Return made up to 22/04/09; full list of members (4 pages)
22 April 2009Accounts made up to 30 September 2008 (6 pages)
22 April 2009Accounts made up to 30 September 2008 (6 pages)
1 July 2008Accounts made up to 30 September 2007 (6 pages)
1 July 2008Accounts made up to 30 September 2007 (6 pages)
5 May 2008Return made up to 22/04/08; full list of members (4 pages)
5 May 2008Return made up to 22/04/08; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 May 2007Return made up to 22/04/07; full list of members (7 pages)
17 May 2007Return made up to 22/04/07; full list of members (7 pages)
7 February 2007Registered office changed on 07/02/07 from: 12 rutland square edinburgh EH1 2BB (1 page)
7 February 2007Registered office changed on 07/02/07 from: 12 rutland square edinburgh EH1 2BB (1 page)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 May 2006Return made up to 22/04/06; full list of members (7 pages)
17 May 2006Return made up to 22/04/06; full list of members (7 pages)
18 May 2005Return made up to 22/04/05; full list of members (7 pages)
18 May 2005Return made up to 22/04/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
26 November 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
26 November 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
26 April 2004Return made up to 22/04/04; full list of members (8 pages)
26 April 2004Return made up to 22/04/04; full list of members (8 pages)
22 April 2004Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
22 April 2004Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
29 April 2003Incorporation (17 pages)
29 April 2003Incorporation (17 pages)