Company NameInvergordon Container & Plant Hire Limited
Company StatusDissolved
Company NumberSC287415
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Paul James Alexander Clark
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorrich House Business Centre 20 Davidson Drive
Invergordon
Ross-Shire
IV18 0NA
Scotland
Secretary NameDebbie Sinclair
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKirkmichael
Barbaraville
Invergordon
Ross-Shire
IV18 0NA
Scotland
Secretary NameMr Les Clark
StatusResigned
Appointed13 July 2010(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 24 April 2014)
RoleCompany Director
Correspondence AddressOilfield Support Base Shore Road
Invergordon
Ross-Shire
IV18 0EX
Scotland

Contact

Websitewww.icph.co.uk/
Email address[email protected]
Telephone01349 808185
Telephone regionDingwall

Location

Registered AddressMorrich House Business Centre
20 Davidson Drive
Invergordon
Ross-Shire
IV18 0NA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

1 at £1Poppy Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£5,796
Current Liabilities£15,992

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 August 2014Register 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 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Register 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 2014Director's details changed for Mr Paul James Alexander Clark on 30 December 2013 (2 pages)
18 August 2014Director's details changed for Mr Paul James Alexander Clark on 30 December 2013 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 April 2014Registered office address changed from Bayview Sunnyside Barbaraville Invergordon Ross-Shire IV18 0NA Scotland on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Bayview Sunnyside Barbaraville Invergordon Ross-Shire IV18 0NA Scotland on 24 April 2014 (1 page)
24 April 2014Termination of appointment of Les Clark as a secretary (1 page)
24 April 2014Termination of appointment of Les Clark as a secretary (1 page)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(5 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(5 pages)
11 June 2013Registered office address changed from 35 Slackbuie Way Inverness IV2 6AT Scotland on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 35 Slackbuie Way Inverness IV2 6AT Scotland on 11 June 2013 (1 page)
22 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2013Registered office address changed from Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA on 23 April 2013 (1 page)
20 July 2012Register(s) moved to registered inspection location (1 page)
20 July 2012Register inspection address has been changed (1 page)
20 July 2012Register inspection address has been changed (1 page)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
20 July 2012Register(s) moved to registered inspection location (1 page)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 51
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 51
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 51
(3 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
24 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
29 September 2010Appointment of Mr Les Clark as a secretary (2 pages)
29 September 2010Appointment of Mr Les Clark as a secretary (2 pages)
29 September 2010Appointment of Mr Les Clark as a secretary (2 pages)
29 September 2010Appointment of Mr Les Clark as a secretary (2 pages)
29 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mr Paul James Alexander Clark on 22 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Paul James Alexander Clark on 22 September 2010 (2 pages)
13 July 2010Director's details changed for Mr Paul James Alexander Clark on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Paul James Alexander Clark on 13 July 2010 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 December 2009Termination of appointment of Debbie Sinclair as a secretary (1 page)
10 December 2009Termination of appointment of Debbie Sinclair as a secretary (1 page)
21 July 2009Return made up to 13/07/09; full list of members (3 pages)
21 July 2009Return made up to 13/07/09; full list of members (3 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
23 July 2008Return made up to 13/07/08; full list of members (3 pages)
23 July 2008Return made up to 13/07/08; full list of members (3 pages)
25 February 2008Registered office changed on 25/02/2008 from oilfield support base, shore road, invergordon ross-shire IV18 0EX (1 page)
25 February 2008Registered office changed on 25/02/2008 from oilfield support base, shore road, invergordon ross-shire IV18 0EX (1 page)
28 January 2008Return made up to 13/07/07; full list of members (2 pages)
28 January 2008Return made up to 13/07/07; full list of members (2 pages)
30 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
30 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
15 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
15 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 August 2006Return made up to 13/07/06; full list of members (6 pages)
8 August 2006Return made up to 13/07/06; full list of members (6 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
26 August 2005Ad 13/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 August 2005Ad 13/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 July 2005Incorporation (14 pages)
13 July 2005Incorporation (14 pages)