Company NameInstant Group Limited
Company StatusDissolved
Company NumberSC268425
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)
Previous NameNewco (794) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Andrew Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(2 months, 1 week after company formation)
Appointment Duration10 years (closed 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTweed Lodge
Kerfield
Peebles
EH45 8LY
Scotland
Director NameMr John Maclaren Ogilvie Waddell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(1 year, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Kinghorn Place
Edinburgh
Midlothian
EH6 4BN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 May 2004(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMartin Avison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2005)
RoleMarketing Director
Correspondence Address142 Inchwood Avenue
Bathgate
EH48 2EF
Scotland
Director NameDavid Bowen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 October 2004)
RoleCompany Director
Correspondence Address9 Sissons Mount
Middleton
Leeds
West Yorkshire
LS10 4LR
Director NameGavin Maxwell Littlejohn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 2005)
RoleCompany Director
Correspondence Address16 Millstone Rise
Norristhorpe
Liversedge
West Yorkshire
WF15 7BW
Director NameMr Frederick Neil Todd
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Cammo Place
Edinburgh
Midlothian
EH4 8EN
Scotland
Director NameMr Lionel Adrian Davis
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(6 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 19 May 2005)
RoleCompany Director
Correspondence AddressWharfedale Hall
267 High Street, Boston Spa
Wetherby
West Yorkshire
LS23 6AL
Director NameDavid Alfred Glover
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(6 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 14 November 2005)
RoleCompany Director
Correspondence Address5 Old Coppice
Haxby
York
North Yorkshire
YO32 3TR
Director NameMr Gordon Charles Stuart
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(6 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 10 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Hillpark Loan
Edinburgh
EH4 7BH
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Location

Registered Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

213.7k at £0.1Trustees Of Scottish Enterprise Scottish Co-investment Fund
7.19%
Ordinary
168.7k at £0.1Rutterford (Holdings) LTD
5.68%
Ordinary
161.6k at £0.1Ashleybank Investments LTD
5.44%
Ordinary
161.6k at £0.1Barry Edward Sealey
5.44%
Ordinary
161.6k at £0.1William Watson Cockburn Syson
5.44%
Ordinary
154.3k at £0.1Caledonia Portfolio Realisations LTD
5.19%
Ordinary
126.3k at £0.1Gavin Maxwell Littlejohn
4.25%
Ordinary
123.8k at £0.1Gavin John Norman Gemmell
4.17%
Ordinary
123.8k at £0.1James Faulds
4.17%
Ordinary
112.8k at £0.1David Bowen
3.80%
Ordinary
6.5m at £0.001Hyskeir LTD
2.19%
Ordinary A
471.6k at £0.1Hyskeir LTD
15.87%
Ordinary
-OTHER
14.83%
-
323.2k at £0.1Douglas Andrew Smith
10.88%
Ordinary
3.2m at £0.001Barry Edward Sealey
1.09%
Ordinary A
3.2m at £0.001Douglas Andrew Smith
1.09%
Ordinary A
3.2m at £0.001Gavin John Norman Gemmell
1.09%
Ordinary A
3.2m at £0.001James Faulds
1.09%
Ordinary A
1.4m at £0.001Ashleybank Investments LTD
0.48%
Ordinary A
909.1k at £0.001Caledonia Portfolio Realisations LTD
0.31%
Ordinary A
909.1k at £0.001Trustees Of Scottish Enterprise Scottish Co-investment Fund
0.31%
Ordinary A

Financials

Year2014
Net Worth-£887
Cash£703
Current Liabilities£1,590

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
28 April 2014Application to strike the company off the register (2 pages)
28 April 2014Application to strike the company off the register (2 pages)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 297,099.227
(9 pages)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 297,099.227
(9 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (9 pages)
4 May 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
4 May 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (9 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (9 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
16 June 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
16 June 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
18 August 2009Return made up to 26/07/09; full list of members (12 pages)
18 August 2009Return made up to 26/07/09; full list of members (12 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
15 December 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
15 December 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
15 August 2008Return made up to 26/07/08; full list of members (12 pages)
15 August 2008Return made up to 26/07/08; full list of members (12 pages)
20 August 2007Return made up to 26/07/07; full list of members (9 pages)
20 August 2007Return made up to 26/07/07; full list of members (9 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
14 August 2006Return made up to 26/07/06; full list of members (9 pages)
14 August 2006Return made up to 26/07/06; full list of members (9 pages)
30 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
30 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
23 November 2005New director appointed (3 pages)
23 November 2005New director appointed (3 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
22 August 2005Ad 16/08/05--------- £ si [email protected]=6818 £ ic 290279/297097 (4 pages)
22 August 2005Ad 16/08/05--------- £ si [email protected]=6818 £ ic 290279/297097 (4 pages)
15 August 2005Registered office changed on 15/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
15 August 2005Registered office changed on 15/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 August 2005Return made up to 26/07/05; full list of members (15 pages)
1 August 2005Return made up to 26/07/05; full list of members (15 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
20 June 2005Memorandum and Articles of Association (22 pages)
20 June 2005Memorandum and Articles of Association (22 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2005Ad 13/06/05--------- £ si [email protected]=15909 £ ic 274369/290278 (4 pages)
15 June 2005Nc inc already adjusted 13/06/05 (2 pages)
15 June 2005Nc inc already adjusted 13/06/05 (2 pages)
15 June 2005Ad 13/06/05--------- £ si [email protected]=15909 £ ic 274369/290278 (4 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Ad 29/03/05--------- £ si [email protected]=42211 £ ic 232158/274369 (3 pages)
11 April 2005Nc inc already adjusted 29/03/05 (1 page)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Ad 29/03/05--------- £ si [email protected]=42211 £ ic 232158/274369 (3 pages)
11 April 2005Ad 01/04/05--------- £ si [email protected]=7788 £ ic 224370/232158 (2 pages)
11 April 2005Ad 01/04/05--------- £ si [email protected]=7788 £ ic 224370/232158 (2 pages)
11 April 2005Nc inc already adjusted 29/03/05 (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2004£ nc 300000/330000 13/12/04 (1 page)
16 December 2004Ad 13/12/04--------- £ si [email protected]=55171 £ ic 169199/224370 (4 pages)
16 December 2004£ nc 300000/330000 13/12/04 (1 page)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2004Ad 13/12/04--------- £ si [email protected]=55171 £ ic 169199/224370 (4 pages)
3 December 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
3 December 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
2 September 2004New director appointed (3 pages)
2 September 2004New director appointed (3 pages)
12 August 2004Ad 29/07/04--------- £ si [email protected]=49283 £ ic 119916/169199 (4 pages)
12 August 2004Ad 29/07/04--------- £ si [email protected]=49283 £ ic 119916/169199 (4 pages)
12 August 2004Particulars of contract relating to shares (4 pages)
12 August 2004Particulars of contract relating to shares (4 pages)
10 August 2004Company name changed newco (794) LIMITED\certificate issued on 10/08/04 (3 pages)
10 August 2004New director appointed (3 pages)
10 August 2004Nc inc already adjusted 29/07/04 (2 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (3 pages)
10 August 2004S-div 29/07/04 (2 pages)
10 August 2004Company name changed newco (794) LIMITED\certificate issued on 10/08/04 (3 pages)
10 August 2004New director appointed (3 pages)
10 August 2004New director appointed (3 pages)
10 August 2004Ad 02/08/04--------- £ si [email protected]=119914 £ ic 2/119916 (5 pages)
10 August 2004New director appointed (3 pages)
10 August 2004New director appointed (3 pages)
10 August 2004Director resigned (1 page)
10 August 2004S-div 29/07/04 (2 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 August 2004Ad 02/08/04--------- £ si [email protected]=119914 £ ic 2/119916 (5 pages)
10 August 2004Nc inc already adjusted 29/07/04 (2 pages)
26 May 2004Incorporation (23 pages)
26 May 2004Incorporation (23 pages)