Invergordon
Ross-Shire
IV18 0NA
Scotland
Secretary Name | Debbie Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Kirkmichael Barbaraville Invergordon Ross-Shire IV18 0NA Scotland |
Secretary Name | Mr Les Clark |
---|---|
Status | Resigned |
Appointed | 13 July 2010(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | Oilfield Support Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland |
Website | www.icph.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01349 808185 |
Telephone region | Dingwall |
Registered Address | Morrich House Business Centre 20 Davidson Drive Invergordon Ross-Shire IV18 0NA Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
1 at £1 | Poppy Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,796 |
Current Liabilities | £15,992 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 August 2014 | Register inspection address has been changed from Oilfield Support Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland to 20 Davidson Drive Castle Avenue Industrial Estate Invergordon Ross-Shire IV18 0SA (1 page) |
18 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Register inspection address has been changed from Oilfield Support Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland to 20 Davidson Drive Castle Avenue Industrial Estate Invergordon Ross-Shire IV18 0SA (1 page) |
18 August 2014 | Director's details changed for Mr Paul James Alexander Clark on 30 December 2013 (2 pages) |
18 August 2014 | Director's details changed for Mr Paul James Alexander Clark on 30 December 2013 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 April 2014 | Registered office address changed from Bayview Sunnyside Barbaraville Invergordon Ross-Shire IV18 0NA Scotland on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Bayview Sunnyside Barbaraville Invergordon Ross-Shire IV18 0NA Scotland on 24 April 2014 (1 page) |
24 April 2014 | Termination of appointment of Les Clark as a secretary (1 page) |
24 April 2014 | Termination of appointment of Les Clark as a secretary (1 page) |
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
11 June 2013 | Registered office address changed from 35 Slackbuie Way Inverness IV2 6AT Scotland on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 35 Slackbuie Way Inverness IV2 6AT Scotland on 11 June 2013 (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 April 2013 | Registered office address changed from Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA on 23 April 2013 (1 page) |
20 July 2012 | Register(s) moved to registered inspection location (1 page) |
20 July 2012 | Register inspection address has been changed (1 page) |
20 July 2012 | Register inspection address has been changed (1 page) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Register(s) moved to registered inspection location (1 page) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Appointment of Mr Les Clark as a secretary (2 pages) |
29 September 2010 | Appointment of Mr Les Clark as a secretary (2 pages) |
29 September 2010 | Appointment of Mr Les Clark as a secretary (2 pages) |
29 September 2010 | Appointment of Mr Les Clark as a secretary (2 pages) |
29 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Mr Paul James Alexander Clark on 22 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Paul James Alexander Clark on 22 September 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Paul James Alexander Clark on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Paul James Alexander Clark on 13 July 2010 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
10 December 2009 | Termination of appointment of Debbie Sinclair as a secretary (1 page) |
10 December 2009 | Termination of appointment of Debbie Sinclair as a secretary (1 page) |
21 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
23 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from oilfield support base, shore road, invergordon ross-shire IV18 0EX (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from oilfield support base, shore road, invergordon ross-shire IV18 0EX (1 page) |
28 January 2008 | Return made up to 13/07/07; full list of members (2 pages) |
28 January 2008 | Return made up to 13/07/07; full list of members (2 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
30 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
15 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
15 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
8 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
26 August 2005 | Ad 13/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 August 2005 | Ad 13/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 July 2005 | Incorporation (14 pages) |
13 July 2005 | Incorporation (14 pages) |