Company NameIls Trustees Limited
Company StatusDissolved
Company NumberSC309347
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 7 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NameLedge 947 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ben Robert Westran
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(6 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Old Campbell House Alva Industrial Estate
Alva
FK12 5DQ
Scotland
Director NameMears Group Plc (Corporation)
StatusClosed
Appointed24 April 2013(6 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 06 July 2021)
Correspondence Address1390 Montpellier Court
Cloucester Business Park
Brockworth
Gloucester
GL3 4AH
Wales
Director NameMr Craig Archibald MacDonald Hendry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameKevin Scullion
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2009)
RoleManaging Director
Correspondence Address11 Barrmill Road
Burnhouse
Ayrshire
KA15 1LG
Scotland
Secretary NameCraig Archibald MacDonald Hendry
NationalityBritish
StatusResigned
Appointed10 October 2007(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Brian Jonathan Storie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStruan Park
Westfield Road
Cupar
KY15 5DS
Scotland
Director NameMr Derek Cameron Leslie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(4 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 July 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitemearsgroup.co.uk

Location

Registered AddressUnit C Old Campbell House
Alva Industrial Estate
Alva
FK12 5DQ
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Shareholders

1 at £1Ils Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
12 April 2021Application to strike the company off the register (1 page)
12 November 2020Registered office address changed from Lime Tree House North Castle Street Alloa FK10 1EX Scotland to Unit C Old Campbell House Alva Industrial Estate Alva FK12 5DQ on 12 November 2020 (1 page)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
13 December 2018Registered office address changed from Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ to Lime Tree House North Castle Street Alloa FK10 1EX on 13 December 2018 (1 page)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 February 2017Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 March 2015Registered office address changed from Units 5 & 6 Glenburn Court Glenburn Road East Kilbride Scotland G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Units 5 & 6 Glenburn Court Glenburn Road East Kilbride Scotland G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015 (1 page)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 January 2014Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 January 2014Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
7 May 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages)
7 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
7 May 2013Appointment of Mr Ben Robert Westran as a director (3 pages)
7 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
7 May 2013Termination of appointment of Craig Hendry as a secretary (2 pages)
7 May 2013Appointment of Mr Ben Robert Westran as a director (3 pages)
7 May 2013Termination of appointment of Craig Hendry as a secretary (2 pages)
7 May 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages)
7 May 2013Appointment of Mears Group Plc as a director (3 pages)
7 May 2013Termination of appointment of Scott Christie as a director (2 pages)
7 May 2013Appointment of Mears Group Plc as a director (3 pages)
7 May 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages)
7 May 2013Termination of appointment of Scott Christie as a director (2 pages)
7 May 2013Termination of appointment of Craig Hendry as a director (2 pages)
7 May 2013Termination of appointment of Craig Hendry as a director (2 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 February 2012Director's details changed for Craig Archibald Macdonald Hendry on 12 December 2011 (2 pages)
14 February 2012Director's details changed for Craig Archibald Macdonald Hendry on 12 December 2011 (2 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
22 September 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
3 August 2011Termination of appointment of Derek Leslie as a director (1 page)
3 August 2011Appointment of Mr Scott Sommervaille Christie as a director (2 pages)
3 August 2011Appointment of Mr Scott Sommervaille Christie as a director (2 pages)
3 August 2011Termination of appointment of Derek Leslie as a director (1 page)
8 June 2011Appointment of Derek Cameron Leslie as a director (2 pages)
8 June 2011Appointment of Derek Cameron Leslie as a director (2 pages)
17 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
15 September 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
27 May 2010Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page)
27 May 2010Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page)
27 May 2010Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page)
26 May 2010Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages)
2 February 2010Termination of appointment of Kevin Scullion as a director (1 page)
2 February 2010Termination of appointment of Kevin Scullion as a director (1 page)
14 January 2010Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
14 January 2010Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
19 October 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
29 December 2008Appointment terminated director brian storie (1 page)
29 December 2008Appointment terminated director brian storie (1 page)
31 October 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
31 October 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
23 October 2008Return made up to 28/09/08; full list of members (4 pages)
23 October 2008Return made up to 28/09/08; full list of members (4 pages)
15 August 2008Director appointed brian storie (3 pages)
15 August 2008Director appointed brian storie (3 pages)
30 April 2008Appointment terminated secretary lc secretaries LIMITED (1 page)
30 April 2008Appointment terminated secretary lc secretaries LIMITED (1 page)
30 April 2008Appointment terminated director ledge services LIMITED (1 page)
30 April 2008Appointment terminated director ledge services LIMITED (1 page)
18 February 2008New director appointed (3 pages)
18 February 2008New secretary appointed;new director appointed (3 pages)
18 February 2008New director appointed (3 pages)
18 February 2008New secretary appointed;new director appointed (3 pages)
15 February 2008Company name changed ledge 947 LIMITED\certificate issued on 15/02/08 (2 pages)
15 February 2008Company name changed ledge 947 LIMITED\certificate issued on 15/02/08 (2 pages)
8 October 2007Return made up to 28/09/07; full list of members (2 pages)
8 October 2007Return made up to 28/09/07; full list of members (2 pages)
28 September 2006Incorporation (24 pages)
28 September 2006Incorporation (24 pages)