Company NameIndependent Service Engineering Limited
Company StatusDissolved
Company NumberSC291862
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 5 months ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Kenneth Watt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Robertland Rigg
Stewarton
Kilmarnock
Ayrshire
KA3 5DS
Scotland
Secretary NameMr Kenneth Watt
NationalityBritish
StatusClosed
Appointed01 December 2006(1 year, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Robertland Rigg
Stewarton
Kilmarnock
Ayrshire
KA3 5DS
Scotland
Secretary NameMr Kevin Heath
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Sandhill Road
Rawmarsh
Rotherham
S62 5NT
Director NameMr David William Conway
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 2005(1 week, 2 days after company formation)
Appointment Duration11 years, 6 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Wayside Crescent
Exeter
EX1 3LF
Director NameJohn Owen Delaney
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(1 week, 2 days after company formation)
Appointment Duration13 years (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRefail Newydd
Amlwch Road
Benllech
Anglesey
LL74 8ST
Wales
Director NameMr John Stephen Hopwood
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Thorsby Road
Bramcotes Hills
Nottingham
Nottinghamshire
NG9 3EN
Director NameUK Whitegoods Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address19-21 Nursery Street
Kilmarnock
KA1 1RQ
Scotland

Contact

Websiteiseappliances.co.uk
Telephone01563 557152
Telephone regionKilmarnock

Location

Registered AddressUnit 5/6 9-10
Munro Place Bonnyton Industrial Estate
Kilmarnock
Ayrshire
KA1 2NP
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

640 at £1Uk Whitegoods LTD
64.00%
Ordinary
130 at £1David Conway
13.00%
Ordinary
130 at £1John Owen Delaney
13.00%
Ordinary
100 at £1Kenneth Watt
10.00%
Ordinary

Financials

Year2014
Net Worth-£36,402
Cash£654
Current Liabilities£72,282

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
28 October 2019Application to strike the company off the register (3 pages)
2 November 2018Termination of appointment of John Owen Delaney as a director on 1 November 2018 (1 page)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
25 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
14 March 2018Amended total exemption full accounts made up to 31 December 2016 (8 pages)
1 November 2017Termination of appointment of David William Conway as a director on 2 May 2017 (1 page)
1 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
1 November 2017Termination of appointment of David William Conway as a director on 2 May 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 October 2016Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
28 October 2016Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(6 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(6 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(7 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
28 September 2012Termination of appointment of John Hopwood as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Termination of appointment of John Hopwood as a director (1 page)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
11 April 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
16 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 October 2010Director's details changed for Mr Kenneth Watt on 18 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Kenneth Watt on 18 October 2010 (2 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
26 October 2010Registered office address changed from Unit 5/6 9-10 Munro Place Kilmarnock Ayrshire KA1 2NP Scotland on 26 October 2010 (1 page)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
26 October 2010Registered office address changed from Unit 5/6 9-10 Munro Place Kilmarnock Ayrshire KA1 2NP Scotland on 26 October 2010 (1 page)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for John Hopwood on 2 October 2009 (2 pages)
3 November 2009Registered office address changed from 19-21 Nursery Street Kilmarnock KA1 1RQ on 3 November 2009 (1 page)
3 November 2009Director's details changed for David William Conway on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Kenneth Watt on 2 October 2009 (2 pages)
3 November 2009Director's details changed for John Owen Delaney on 2 October 2009 (2 pages)
3 November 2009Registered office address changed from 19-21 Nursery Street Kilmarnock KA1 1RQ on 3 November 2009 (1 page)
3 November 2009Director's details changed for David William Conway on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Kenneth Watt on 2 October 2009 (2 pages)
3 November 2009Director's details changed for John Hopwood on 2 October 2009 (2 pages)
3 November 2009Director's details changed for John Owen Delaney on 2 October 2009 (2 pages)
3 November 2009Director's details changed for John Owen Delaney on 2 October 2009 (2 pages)
3 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
3 November 2009Registered office address changed from 19-21 Nursery Street Kilmarnock KA1 1RQ on 3 November 2009 (1 page)
3 November 2009Director's details changed for John Hopwood on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Kenneth Watt on 2 October 2009 (2 pages)
3 November 2009Director's details changed for David William Conway on 2 October 2009 (2 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
21 October 2008Return made up to 18/10/08; full list of members (5 pages)
21 October 2008Return made up to 18/10/08; full list of members (5 pages)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Return made up to 18/10/07; full list of members (3 pages)
15 January 2008Return made up to 18/10/07; full list of members (3 pages)
20 August 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
20 August 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned (1 page)
5 December 2006Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
5 December 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 December 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 December 2006Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Ad 27/10/05--------- £ si [email protected]=52000 £ ic 148000/200000 (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Ad 27/10/05--------- £ si [email protected]=52000 £ ic 148000/200000 (1 page)
27 October 2005New director appointed (1 page)
18 October 2005Incorporation (8 pages)
18 October 2005Incorporation (8 pages)