Company NameInglis Pa Investments Limited
Company StatusDissolved
Company NumberSC295051
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameDMWS 756 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Neil Morris Wilson Aitken
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Cluny Gardens
Edinburgh
EH10 6BH
Scotland
Director NameMr Mark Thomas Fyfe Paton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPine Ridge
Edghead
Pathhead
Midlothian
EH37 5RN
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusClosed
Appointed05 January 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Mark Thomas Fyfe Paton
33.33%
Ordinary
33 at £1Neil Morris Wilson Aitken
33.33%
Ordinary
33 at £1Russell James Aitken
33.33%
Ordinary

Financials

Year2014
Net Worth£247,972
Cash£15,916
Current Liabilities£13,278

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Application to strike the company off the register (3 pages)
24 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 99
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 99
(5 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 99
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 99
(5 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 99
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
14 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mark Thomas Fyfe Paton on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Dm Company Services Limited on 18 January 2010 (1 page)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Neil Morris Wilson Aitken on 18 January 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 January 2009Director's change of particulars / neil aitken / 15/08/2008 (1 page)
9 January 2009Return made up to 05/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 February 2008Return made up to 05/01/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 March 2007Return made up to 05/01/07; full list of members (7 pages)
22 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Ad 06/03/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 February 2006Company name changed dmws 756 LIMITED\certificate issued on 24/02/06 (2 pages)
5 January 2006Incorporation (26 pages)