Company NameInchpoint Limited
Company StatusDissolved
Company NumberSC276965
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 4 months ago)
Dissolution Date25 December 2015 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Rae Porteous
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(1 month after company formation)
Appointment Duration10 years, 11 months (closed 25 December 2015)
RoleSoftware Test Analyst
Country of ResidenceUnited Kingdom
Correspondence Address28 Meadowbank Street
Redding
Falkirk
Stirlingshire
FK2 9XE
Scotland
Secretary NameMr Alistair Porteous
NationalityBritish
StatusClosed
Appointed07 January 2005(1 month after company formation)
Appointment Duration10 years, 11 months (closed 25 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Adam Crescent
Stenhousemuir
Larbert
Stirlingshire
FK5 4DG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2014
Turnover£29,799
Net Worth-£1,830
Cash£2,221
Current Liabilities£9,111

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
25 September 2015Notice of final meeting of creditors (3 pages)
25 September 2015Notice of final meeting of creditors (3 pages)
9 June 2014Registered office address changed from 28 Meadowbank Street Redding Falkirk Stirlingshire FK2 9XE on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from 28 Meadowbank Street Redding Falkirk Stirlingshire FK2 9XE on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from 28 Meadowbank Street Redding Falkirk Stirlingshire FK2 9XE on 9 June 2014 (2 pages)
4 June 2014Notice of winding up order (1 page)
4 June 2014Court order notice of winding up (1 page)
4 June 2014Court order notice of winding up (1 page)
4 June 2014Notice of winding up order (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
24 January 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013Compulsory strike-off action has been suspended (1 page)
10 May 2013First Gazette notice for voluntary strike-off (1 page)
10 May 2013First Gazette notice for voluntary strike-off (1 page)
22 July 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011Compulsory strike-off action has been suspended (1 page)
12 June 2010Compulsory strike-off action has been suspended (1 page)
12 June 2010Compulsory strike-off action has been suspended (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2009Compulsory strike-off action has been suspended (1 page)
25 November 2009Compulsory strike-off action has been suspended (1 page)
11 September 2009First Gazette notice for compulsory strike-off (1 page)
11 September 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
6 March 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
19 June 2007Return made up to 03/12/06; full list of members (6 pages)
19 June 2007Return made up to 03/12/06; full list of members (6 pages)
29 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
29 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 December 2005Return made up to 03/12/05; full list of members (6 pages)
9 December 2005Return made up to 03/12/05; full list of members (6 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2005Registered office changed on 11/01/05 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
3 December 2004Incorporation (16 pages)
3 December 2004Incorporation (16 pages)