Company NameIntegrity Estate & Succession Planning Ltd.
Company StatusDissolved
Company NumberSC311767
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Peter Colman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(same day as company formation)
RoleI.F.A.
Country of ResidenceScotland
Correspondence AddressScotia House
5 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Secretary NameMrs Ann Bernadette Whyte
NationalityBritish
StatusClosed
Appointed10 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressScotia House
5 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMrs Tracy Jean Colman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2015(8 years, 1 month after company formation)
Appointment Duration2 years (closed 24 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScotia House
5 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMr Joseph George Blackie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 2015)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressScotia House
5 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMr Antony Darren Rosenbaum
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2014)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressScotia House
5 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.integrityfs.co.uk

Location

Registered AddressScotia House
5 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1David Colman
50.00%
Ordinary
50 at £1Tracy Colman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,918
Cash£2,011
Current Liabilities£3,930

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 November 2016Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
14 November 2016Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (2 pages)
2 November 2016Application to strike the company off the register (2 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 April 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
27 August 2015Appointment of Mrs Tracy Jean Colman as a director on 3 January 2015 (2 pages)
27 August 2015Appointment of Mrs Tracy Jean Colman as a director on 3 January 2015 (2 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Appointment of Mrs Tracy Jean Colman as a director on 3 January 2015 (2 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 April 2015Termination of appointment of Joseph George Blackie as a director on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Joseph George Blackie as a director on 13 April 2015 (1 page)
20 November 2014Termination of appointment of Antony Darren Rosenbaum as a director on 1 November 2014 (1 page)
20 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Termination of appointment of Antony Darren Rosenbaum as a director on 1 November 2014 (1 page)
20 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Termination of appointment of Antony Darren Rosenbaum as a director on 1 November 2014 (1 page)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 December 2013Secretary's details changed for Ann Whyte on 1 December 2013 (1 page)
5 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Director's details changed for Mr David Peter Colman on 1 December 2013 (2 pages)
5 December 2013Secretary's details changed for Ann Whyte on 1 December 2013 (1 page)
5 December 2013Director's details changed for Mr David Peter Colman on 1 December 2013 (2 pages)
5 December 2013Secretary's details changed for Ann Whyte on 1 December 2013 (1 page)
5 December 2013Director's details changed for Mr David Peter Colman on 1 December 2013 (2 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
8 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
7 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
(3 pages)
7 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
(3 pages)
7 December 2012Appointment of Mr Joseph George Blackie as a director (2 pages)
7 December 2012Appointment of Mr Antony Darren Rosenbaum as a director (2 pages)
7 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
(3 pages)
7 December 2012Appointment of Mr Joseph George Blackie as a director (2 pages)
7 December 2012Appointment of Mr Antony Darren Rosenbaum as a director (2 pages)
4 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 December 2010Termination of appointment of Joseph Blackie as a director (1 page)
1 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
1 December 2010Termination of appointment of Joseph Blackie as a director (1 page)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
5 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
26 November 2008Return made up to 10/11/08; full list of members (4 pages)
26 November 2008Return made up to 10/11/08; full list of members (4 pages)
20 February 2008Return made up to 10/11/07; full list of members (7 pages)
20 February 2008Return made up to 10/11/07; full list of members (7 pages)
12 December 2006Ad 10/11/06-10/11/06 £ si 2@1=2 £ ic 2/4 (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Ad 10/11/06-10/11/06 £ si 2@1=2 £ ic 2/4 (2 pages)
12 December 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
10 November 2006Incorporation (16 pages)
10 November 2006Incorporation (16 pages)