Company NameIndependent Advisers (Scotland) Limited
Company StatusDissolved
Company NumberSC252740
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date23 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Paul Stephen Morrish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 23 October 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusClosed
Appointed12 December 2017(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 23 October 2020)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr Alistair James Creevy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address1st Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NamePauline Olive Creevy
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Park Circus Place
Glasgow
G3 6AH
Scotland
Director NameMr Iain McRea Mackay
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(2 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 January 2012)
RoleIFA
Country of ResidenceScotland
Correspondence Address17 St Andrews Drive
Thurso
Caithness
KW14 8QA
Scotland
Director NameCraig Welsh
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2006)
RoleIFA
Correspondence Address3/2 47 Torrisdale Street
Queens Park
Glasgow
G42 8PP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteiascotland.com
Telephone0141 2214442
Telephone regionGlasgow

Location

Registered Address1st Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Pauline Olive Creevy & Alistair Creevy
100.00%
Ordinary

Financials

Year2014
Net Worth£256,509
Cash£138,475
Current Liabilities£193,952

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

23 October 2020Final Gazette dissolved following liquidation (1 page)
23 July 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
1 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-23
(1 page)
25 September 2019Termination of appointment of Alistair James Creevy as a director on 18 September 2019 (1 page)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
6 November 2018Current accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
30 July 2018Director's details changed for Mr Alistair James Creevy on 30 July 2018 (2 pages)
23 July 2018Registered office address changed from 25 Blythswood Square Glasgow G2 4BL Scotland to 1st Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 23 July 2018 (1 page)
29 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
22 May 2018Appointment of Mr Paul Stephen Morrish as a director on 6 April 2018 (2 pages)
3 January 2018Registered office address changed from 2nd Floor 81 st. Vincent Street Glasgow Lanarkshire G2 5TF to 25 Blythswood Square Glasgow G2 4BL on 3 January 2018 (1 page)
3 January 2018Cessation of Alistair James Creevy as a person with significant control on 12 December 2017 (1 page)
3 January 2018Appointment of Michelmores Secretaries Limited as a secretary on 12 December 2017 (2 pages)
3 January 2018Termination of appointment of Pauline Olive Creevy as a secretary on 12 December 2017 (1 page)
3 January 2018Notification of Succession Group Ltd as a person with significant control on 12 December 2017 (2 pages)
15 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
6 July 2017Notification of Alistair James Creevy as a person with significant control on 1 January 2017 (2 pages)
6 July 2017Notification of Alistair James Creevy as a person with significant control on 1 January 2017 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
13 February 2017Second filing of the annual return made up to 26 June 2011 (22 pages)
13 February 2017Second filing of the annual return made up to 26 June 2012 (22 pages)
13 February 2017Second filing of the annual return made up to 26 June 2014 (22 pages)
13 February 2017Second filing of the annual return made up to 26 June 2015 (22 pages)
13 February 2017Second filing of the annual return made up to 26 June 2010 (22 pages)
13 February 2017Second filing of the annual return made up to 26 June 2012 (22 pages)
13 February 2017Annual return made up to 28 June 2006 with a full list of shareholders (10 pages)
13 February 2017Second filing of the annual return made up to 26 June 2010 (22 pages)
13 February 2017Second filing of the annual return made up to 26 June 2016 (22 pages)
13 February 2017Annual return made up to 26 June 2008 with a full list of shareholders (10 pages)
13 February 2017Second filing of the annual return made up to 26 June 2011 (22 pages)
13 February 2017Annual return made up to 28 June 2005 with a full list of shareholders (10 pages)
13 February 2017Annual return made up to 26 June 2009 with a full list of shareholders (10 pages)
13 February 2017Second filing of the annual return made up to 26 June 2016 (22 pages)
13 February 2017Second filing of the annual return made up to 26 June 2014 (22 pages)
13 February 2017Annual return made up to 27 June 2007 with a full list of shareholders (10 pages)
13 February 2017Annual return made up to 26 June 2008 with a full list of shareholders (10 pages)
13 February 2017Annual return made up to 28 June 2006 with a full list of shareholders (10 pages)
13 February 2017Annual return made up to 27 June 2007 with a full list of shareholders (10 pages)
13 February 2017Annual return made up to 28 June 2005 with a full list of shareholders (10 pages)
13 February 2017Annual return made up to 26 June 2009 with a full list of shareholders (10 pages)
13 February 2017Second filing of the annual return made up to 26 June 2015 (22 pages)
13 February 2017Second filing of the annual return made up to 26 June 2013 (22 pages)
13 February 2017Second filing of the annual return made up to 26 June 2013 (22 pages)
31 October 2016Total exemption full accounts made up to 31 July 2016 (10 pages)
31 October 2016Total exemption full accounts made up to 31 July 2016 (10 pages)
19 August 2016Annual return
Statement of capital on 2016-08-19
  • GBP 100

Statement of capital on 2017-02-13
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/02/2017
(6 pages)
19 August 2016Annual return
Statement of capital on 2016-08-19
  • GBP 100

Statement of capital on 2017-02-13
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/02/2017
(6 pages)
13 April 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
13 April 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/02/2017
(4 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/02/2017
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/02/2017
(4 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/02/2017
(4 pages)
1 July 2014Secretary's details changed for Pauline Olive Creevy on 12 December 2013 (1 page)
1 July 2014Director's details changed for Mr Alistair James Creevy on 12 December 2013 (2 pages)
1 July 2014Director's details changed for Mr Alistair James Creevy on 12 December 2013 (2 pages)
1 July 2014Secretary's details changed for Pauline Olive Creevy on 12 December 2013 (1 page)
7 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
7 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/02/2017
(4 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/02/2017
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/02/2017
(4 pages)
3 July 2012Termination of appointment of Iain Mackay as a director (1 page)
3 July 2012Termination of appointment of Iain Mackay as a director (1 page)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/02/2017
(4 pages)
3 July 2012Termination of appointment of Iain Mackay as a director (1 page)
3 July 2012Termination of appointment of Iain Mackay as a director (1 page)
24 November 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
24 November 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/02/2017
(5 pages)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/02/2017
(5 pages)
23 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/02/2017
(5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/02/2017
(5 pages)
28 June 2010Director's details changed for Iain Mcrea Mackay on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Iain Mcrea Mackay on 26 June 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 July 2009Return made up to 26/06/09; full list of members (4 pages)
20 July 2009Return made up to 26/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 September 2008Registered office changed on 09/09/2008 from turnberry house 2ND floor 175 west george street glasgow G2 2LB (1 page)
9 September 2008Registered office changed on 09/09/2008 from turnberry house 2ND floor 175 west george street glasgow G2 2LB (1 page)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 June 2007Director resigned (1 page)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2007Director resigned (1 page)
23 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 July 2006Return made up to 28/06/06; full list of members (2 pages)
3 July 2006Return made up to 28/06/06; full list of members (2 pages)
26 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
26 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
13 September 2005Return made up to 28/06/05; full list of members (2 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Return made up to 28/06/05; full list of members (2 pages)
13 September 2005Secretary's particulars changed (1 page)
17 June 2005£ ic 100/99 25/05/05 £ sr 1@1=1 (1 page)
17 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 June 2005£ ic 100/99 25/05/05 £ sr 1@1=1 (1 page)
17 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 August 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(6 pages)
5 August 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(6 pages)
26 March 2004Registered office changed on 26/03/04 from: 45 milngavie road glasgow G61 2DW (1 page)
26 March 2004Registered office changed on 26/03/04 from: 45 milngavie road glasgow G61 2DW (1 page)
30 July 2003Ad 15/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Ad 15/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (16 pages)
15 July 2003Incorporation (16 pages)