Company NameInvec Limited
Company StatusDissolved
Company NumberSC275581
CategoryPrivate Limited Company
Incorporation Date4 November 2004(19 years, 6 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 95210Repair of consumer electronics

Directors

Secretary NameMr Todd Melendy
StatusClosed
Appointed07 January 2010(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 10 April 2018)
RoleCompany Director
Correspondence AddressCelestica 844 Don Mills Road
Toronto
Ontario
M3c1v7
Director NameMr Kevin Walsh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed04 December 2015(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCelestica Parkmore Business Park West
Galway
Ireland
Director NameMr John Bellingham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oxford Avenue
Gourock
Renfrewshire
PA19 1XU
Scotland
Director NameMr Alistair Crawford Grant Fairley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Earlswood Avenue
Irvine
Ayrshire
KA11 2FE
Scotland
Director NameMr Adrian Kerr
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/2, 68 Silvergrove Street
Glasgow
G40 1DR
Scotland
Director NameMr John Barr Scott
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Paddockdyke
Skelmorlie
Ayrshire
PA17 5DA
Scotland
Secretary NameMr John Bellingham
NationalityBritish
StatusResigned
Appointed04 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oxford Avenue
Gourock
Renfrewshire
PA19 1XU
Scotland
Director NameMr Serge Lamothe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed07 January 2010(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2012)
RoleFinance Executive
Country of ResidenceSpain
Correspondence AddressCelestica Valencia, S.A. Ctra Valencia-Ademuz Km 1
La Pobla De Vallbona
Valencia
46185
Director NamePatrick Leamy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2015)
RoleFinance Executive
Country of ResidenceRomania
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland

Location

Registered Address1 West Regent Street
Glasgow
G2 1AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

4 at £1Celestica LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Application to strike the company off the register (3 pages)
27 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
27 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 November 2016Registered office address changed from 191 West George Street Glasgow G2 2LD to C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 191 West George Street Glasgow G2 2LD to C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP on 9 November 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 February 2016Termination of appointment of Patrick Leamy as a director on 4 December 2015 (1 page)
24 February 2016Appointment of Mr Kevin Walsh as a director on 4 December 2015 (2 pages)
24 February 2016Appointment of Mr Kevin Walsh as a director on 4 December 2015 (2 pages)
24 February 2016Termination of appointment of Patrick Leamy as a director on 4 December 2015 (1 page)
20 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
(3 pages)
20 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
(3 pages)
18 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 30 November 2013 (2 pages)
27 February 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(3 pages)
27 February 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(3 pages)
27 February 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(3 pages)
27 February 2015Accounts for a dormant company made up to 30 November 2013 (2 pages)
27 February 2015Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW to 191 West George Street Glasgow G2 2LD on 27 February 2015 (1 page)
27 February 2015Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW to 191 West George Street Glasgow G2 2LD on 27 February 2015 (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
(3 pages)
27 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
(3 pages)
27 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
(3 pages)
14 November 2013Registered office address changed from the Faulds Building Faulds Park Road Gourock Renfrewshire PA19 1FB Scotland on 14 November 2013 (1 page)
14 November 2013Registered office address changed from the Faulds Building Faulds Park Road Gourock Renfrewshire PA19 1FB Scotland on 14 November 2013 (1 page)
31 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
11 September 2012Termination of appointment of Serge Lamothe as a director (1 page)
11 September 2012Appointment of Patrick Leamy as a director (2 pages)
11 September 2012Appointment of Patrick Leamy as a director (2 pages)
11 September 2012Termination of appointment of Serge Lamothe as a director (1 page)
1 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
1 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
25 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
23 January 2012Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS on 23 January 2012 (1 page)
1 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
1 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
21 October 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
21 October 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 February 2010Termination of appointment of Adrian Kerr as a director (1 page)
2 February 2010Termination of appointment of John Scott as a director (1 page)
2 February 2010Appointment of Mr Todd Melendy as a secretary (1 page)
2 February 2010Termination of appointment of Alistair Fairley as a director (1 page)
2 February 2010Appointment of Mr Todd Melendy as a secretary (1 page)
2 February 2010Termination of appointment of John Bellingham as a director (1 page)
2 February 2010Termination of appointment of John Bellingham as a director (1 page)
2 February 2010Appointment of Mr Serge Lamothe as a director (2 pages)
2 February 2010Termination of appointment of John Bellingham as a secretary (1 page)
2 February 2010Termination of appointment of Alistair Fairley as a director (1 page)
2 February 2010Termination of appointment of John Scott as a director (1 page)
2 February 2010Termination of appointment of John Bellingham as a secretary (1 page)
2 February 2010Appointment of Mr Serge Lamothe as a director (2 pages)
2 February 2010Termination of appointment of Adrian Kerr as a director (1 page)
3 December 2009Director's details changed for Adrian Kerr on 3 December 2009 (2 pages)
3 December 2009Director's details changed for John Bellingham on 3 December 2009 (2 pages)
3 December 2009Director's details changed for John Barr Scott on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Adrian Kerr on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Alistair Crawford Grant Fairley on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Alistair Crawford Grant Fairley on 3 December 2009 (2 pages)
3 December 2009Director's details changed for John Bellingham on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Adrian Kerr on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Alistair Crawford Grant Fairley on 3 December 2009 (2 pages)
3 December 2009Director's details changed for John Barr Scott on 3 December 2009 (2 pages)
3 December 2009Director's details changed for John Barr Scott on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for John Bellingham on 3 December 2009 (2 pages)
2 October 2009Return made up to 04/11/07; no change of members; amend (6 pages)
2 October 2009Amended accounts made up to 30 November 2005 (2 pages)
2 October 2009Return made up to 04/11/06; no change of members; amend (6 pages)
2 October 2009Amended accounts made up to 30 November 2006 (2 pages)
2 October 2009Return made up to 04/11/08; full list of members; amend (8 pages)
2 October 2009Return made up to 04/11/07; no change of members; amend (6 pages)
2 October 2009Amended accounts made up to 30 November 2007 (2 pages)
2 October 2009Amended accounts made up to 30 November 2006 (2 pages)
2 October 2009Amended accounts made up to 30 November 2008 (2 pages)
2 October 2009Return made up to 04/11/05; full list of members; amend (8 pages)
2 October 2009Return made up to 04/11/06; no change of members; amend (6 pages)
2 October 2009Return made up to 04/11/05; full list of members; amend (8 pages)
2 October 2009Amended accounts made up to 30 November 2007 (2 pages)
2 October 2009Amended accounts made up to 30 November 2005 (2 pages)
2 October 2009Return made up to 04/11/08; full list of members; amend (8 pages)
2 October 2009Amended accounts made up to 30 November 2008 (2 pages)
2 October 2009Statutory declaration- annual returns,accounts and reconstitution of the company books (22 pages)
2 October 2009Statutory declaration- annual returns,accounts and reconstitution of the company books (22 pages)
30 June 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
17 November 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
17 November 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
5 November 2008Return made up to 04/11/08; full list of members (5 pages)
5 November 2008Return made up to 04/11/08; full list of members (5 pages)
23 November 2007Return made up to 04/11/07; full list of members (3 pages)
23 November 2007Return made up to 04/11/07; full list of members (3 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
22 November 2007£ nc 1000/100000 22/11/07 (2 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007£ nc 1000/100000 22/11/07 (2 pages)
22 November 2007Director's particulars changed (1 page)
3 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
3 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
5 December 2006Return made up to 04/11/06; full list of members (3 pages)
5 December 2006Return made up to 04/11/06; full list of members (3 pages)
18 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
18 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Return made up to 04/11/05; full list of members (3 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Return made up to 04/11/05; full list of members (3 pages)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
7 April 2005Memorandum and Articles of Association (11 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2005Memorandum and Articles of Association (11 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2004Incorporation (19 pages)
4 November 2004Incorporation (19 pages)