Company NameInchmount Limited
Company StatusDissolved
Company NumberSC250561
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date7 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameAdam Richley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(2 weeks, 5 days after company formation)
Appointment Duration14 years, 10 months (closed 07 May 2018)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence Address374 North Deeside Road
Cults
Aberdeen
AB15 9SS
Scotland
Secretary NameMs Lynnette Phillips
NationalityBritish
StatusClosed
Appointed23 June 2003(2 weeks, 5 days after company formation)
Appointment Duration14 years, 10 months (closed 07 May 2018)
RoleCompany Director
Correspondence Address374 North Deeside Road
Cults
Aberdeen
AB15 9SS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Adam Richley
50.00%
Ordinary
50 at £1Lynette Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£432,130
Cash£453,028
Current Liabilities£39,087

Accounts

Latest Accounts25 January 2017 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End25 January

Filing History

7 May 2018Final Gazette dissolved following liquidation (1 page)
7 February 2018Return of final meeting of voluntary winding up (5 pages)
29 August 2017Registered office address changed from 168 Bath Street Glasgow G1 2PT to 168 Bath Street Glasgow G2 4TP on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from 168 Bath Street Glasgow G1 2PT to 168 Bath Street Glasgow G2 4TP on 29 August 2017 (2 pages)
10 March 2017Registered office address changed from 374 North Deeside Rd Aberdeen AB15 9SS to 168 Bath Street Glasgow G1 2PT on 10 March 2017 (2 pages)
10 March 2017Registered office address changed from 374 North Deeside Rd Aberdeen AB15 9SS to 168 Bath Street Glasgow G1 2PT on 10 March 2017 (2 pages)
8 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01
(1 page)
8 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01
(1 page)
28 February 2017Micro company accounts made up to 25 January 2017 (2 pages)
28 February 2017Micro company accounts made up to 25 January 2017 (2 pages)
8 February 2017Previous accounting period shortened from 30 June 2017 to 25 January 2017 (1 page)
8 February 2017Previous accounting period shortened from 30 June 2017 to 25 January 2017 (1 page)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(4 pages)
14 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(4 pages)
14 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
8 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
8 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 September 2010Registered office address changed from 32 Hammerfield Avenue Mannofield Aberdeen Aberdeenshire AB10 7FJ United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 32 Hammerfield Avenue Mannofield Aberdeen Aberdeenshire AB10 7FJ United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 32 Hammerfield Avenue Mannofield Aberdeen Aberdeenshire AB10 7FJ United Kingdom on 6 September 2010 (1 page)
5 September 2010Director's details changed for Adam Richley on 16 August 2010 (2 pages)
5 September 2010Secretary's details changed for Lynnette Phillips on 16 August 2010 (2 pages)
5 September 2010Secretary's details changed for Lynnette Phillips on 16 August 2010 (2 pages)
5 September 2010Director's details changed for Adam Richley on 16 August 2010 (2 pages)
5 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
5 June 2010Director's details changed for Adam Richley on 4 June 2010 (2 pages)
5 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
5 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
5 June 2010Director's details changed for Adam Richley on 4 June 2010 (2 pages)
5 June 2010Director's details changed for Adam Richley on 4 June 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 March 2010Registered office address changed from 63 Duthie Terrace Aberdeen AB10 7PS on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 63 Duthie Terrace Aberdeen AB10 7PS on 11 March 2010 (1 page)
27 June 2009Return made up to 04/06/09; full list of members (3 pages)
27 June 2009Return made up to 04/06/09; full list of members (3 pages)
2 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
2 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
1 July 2008Return made up to 04/06/08; no change of members (6 pages)
1 July 2008Return made up to 04/06/08; no change of members (6 pages)
15 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
15 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
19 July 2007Return made up to 04/06/07; no change of members (6 pages)
19 July 2007Return made up to 04/06/07; no change of members (6 pages)
4 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
4 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
14 June 2006Return made up to 04/06/06; full list of members (6 pages)
14 June 2006Return made up to 04/06/06; full list of members (6 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 04/06/05; full list of members (2 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 04/06/05; full list of members (2 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
11 August 2004Return made up to 04/06/04; full list of members (6 pages)
11 August 2004Return made up to 04/06/04; full list of members (6 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New director appointed (2 pages)
27 June 2003Registered office changed on 27/06/03 from: 82 mitchell street glasgow G1 3NA (1 page)
27 June 2003Registered office changed on 27/06/03 from: 82 mitchell street glasgow G1 3NA (1 page)
24 June 2003Registered office changed on 24/06/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003Registered office changed on 24/06/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003Director resigned (1 page)
4 June 2003Incorporation (16 pages)
4 June 2003Incorporation (16 pages)