Company NameIntegrity Forensic Services Limited
Company StatusDissolved
Company NumberSC305776
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Graham Christopher Brownlee
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleForensic Scientist
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Bearsden
Glasgow
G61 3EX
Scotland
Secretary NameMiss Julie Brownlee
StatusClosed
Appointed17 March 2010(3 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 05 September 2017)
RoleCompany Director
Correspondence AddressUnit 15 Colvilles Park
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0GZ
Scotland
Secretary NameLinda Anne Brownlee
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Stewart Drive
Clarkston
Glasgow
G76 7EZ
Scotland
Director NameMartin David Deane Bennett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Selkirk Road
Bolton
Lancashire
BL1 7BH
Director NameMiss Julie Claire Brownlee
Date of BirthMay 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2009(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 January 2010)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address32 Stewart Drive
Clarkston
Glasgow
G76 7EZ
Scotland

Contact

Websiteintegrityforensics.co.uk

Location

Registered AddressUnit 15 Colvilles Park
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0GZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South

Shareholders

100 at £1Graham Brownlee
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Application to strike the company off the register (3 pages)
14 June 2017Application to strike the company off the register (3 pages)
7 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Director's details changed for Graham Christopher Brownlee on 10 February 2014 (2 pages)
23 October 2014Director's details changed for Graham Christopher Brownlee on 10 February 2014 (2 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
30 July 2013Amended accounts made up to 31 August 2012 (7 pages)
30 July 2013Amended accounts made up to 31 August 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 March 2012Registered office address changed from 33 Langlands Place East Kilbride Glasgow G75 0YF United Kingdom on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 33 Langlands Place East Kilbride Glasgow G75 0YF United Kingdom on 15 March 2012 (1 page)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 November 2010Termination of appointment of Martin Bennett as a director (1 page)
1 November 2010Termination of appointment of Martin Bennett as a director (1 page)
29 September 2010Registered office address changed from 33 Langlands Place East Kilbride Glasgow G75 9YF United Kingdom on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 33 Langlands Place East Kilbride Glasgow G75 9YF United Kingdom on 29 September 2010 (1 page)
16 August 2010Director's details changed for Graham Christopher Brownlee on 17 July 2010 (2 pages)
16 August 2010Director's details changed for Martin David Deane Bennett on 17 July 2010 (2 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Martin David Deane Bennett on 17 July 2010 (2 pages)
16 August 2010Director's details changed for Graham Christopher Brownlee on 17 July 2010 (2 pages)
16 August 2010Appointment of Miss Julie Brownlee as a secretary (1 page)
16 August 2010Termination of appointment of Linda Brownlee as a secretary (1 page)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
16 August 2010Termination of appointment of Linda Brownlee as a secretary (1 page)
16 August 2010Appointment of Miss Julie Brownlee as a secretary (1 page)
24 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
11 March 2010Termination of appointment of Julie Brownlee as a director (1 page)
11 March 2010Termination of appointment of Julie Brownlee as a director (1 page)
10 September 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 August 2009Registered office changed on 11/08/2009 from 12 railway court lennoxtown glasgow G66 7LL (1 page)
11 August 2009Director appointed miss julie claire brownlee (1 page)
11 August 2009Director appointed miss julie claire brownlee (1 page)
11 August 2009Return made up to 21/07/09; full list of members (4 pages)
11 August 2009Registered office changed on 11/08/2009 from 12 railway court lennoxtown glasgow G66 7LL (1 page)
11 August 2009Return made up to 21/07/09; full list of members (4 pages)
5 August 2008Return made up to 21/07/08; full list of members (4 pages)
5 August 2008Return made up to 21/07/08; full list of members (4 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 February 2008Prev ext from 31/07/2007 to 31/08/2007 (1 page)
27 February 2008Prev ext from 31/07/2007 to 31/08/2007 (1 page)
7 August 2007Return made up to 21/07/07; full list of members (2 pages)
7 August 2007Return made up to 21/07/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 20 craigmore road bearsden glasgow east dunbartonshire G61 4JS (1 page)
28 March 2007Registered office changed on 28/03/07 from: 20 craigmore road bearsden glasgow east dunbartonshire G61 4JS (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
15 August 2006Registered office changed on 15/08/06 from: unit 3, cairn court nesrton industrial estate east kilbride, glasgow south lanarkshire G74 4NB (1 page)
15 August 2006Registered office changed on 15/08/06 from: unit 3, cairn court nesrton industrial estate east kilbride, glasgow south lanarkshire G74 4NB (1 page)
21 July 2006Incorporation (16 pages)
21 July 2006Incorporation (16 pages)