Company NameInvestigation & Recovery (Scotland 2007) Ltd.
Company StatusDissolved
Company NumberSC312932
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMrs Elaine Beattie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 01 May 2018)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Doni James Watson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 01 May 2018)
RoleTransport Manager
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameRobert Wardlaw
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address24 Sinclair Drive
Coatbridge
North Lanarkshire
ML5 1JY
Scotland
Secretary NameJanice Campbell Wardlaw
NationalityBritish
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleSchool Admin Assistant
Correspondence Address24 Sinclair Drive
Drumpellier
Coatbridge
North Lanarkshire
ML5 1JY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Location

Registered AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Doni James Watson
50.00%
Ordinary
50 at £1Elaine Beattie
50.00%
Ordinary

Financials

Year2014
Net Worth£103
Cash£16,025
Current Liabilities£19,579

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
4 February 2018Application to strike the company off the register (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
12 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
12 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
5 October 2016Director's details changed for Mr Doni James Watson on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Doni James Watson on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mrs Elaine Beattie on 5 October 2016 (2 pages)
5 October 2016Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 October 2016 (1 page)
5 October 2016Director's details changed for Mrs Elaine Beattie on 5 October 2016 (2 pages)
5 October 2016Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 October 2016 (1 page)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
12 December 2014Director's details changed for Mrs Elaine Beattie on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Mrs Elaine Beattie on 12 December 2014 (2 pages)
12 December 2014Registered office address changed from Moat House 14 Gala Park Galashiels TD1 1EX to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 12 December 2014 (1 page)
12 December 2014Registered office address changed from Moat House 14 Gala Park Galashiels TD1 1EX to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 12 December 2014 (1 page)
3 October 2014Termination of appointment of Janice Campbell Wardlaw as a secretary on 1 October 2014 (1 page)
3 October 2014Appointment of Mr Doni James Watson as a director on 1 October 2014 (2 pages)
3 October 2014Termination of appointment of Janice Campbell Wardlaw as a secretary on 1 October 2014 (1 page)
3 October 2014Appointment of Mr Doni James Watson as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Doni James Watson as a director (2 pages)
3 October 2014Appointment of Mrs Elaine Beattie as a director on 1 October 2014 (2 pages)
3 October 2014Termination of appointment of Janice Campbell Wardlaw as a secretary on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Robert Wardlaw as a director on 1 October 2014 (1 page)
3 October 2014Appointment of Mrs Elaine Beattie as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mrs Elaine Beattie as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Doni James Watson as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Doni James Watson as a director (2 pages)
3 October 2014Termination of appointment of Robert Wardlaw as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Robert Wardlaw as a director on 1 October 2014 (1 page)
19 September 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
19 September 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
5 December 2013Annual return made up to 4 December 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 4 December 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 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Robert Wardlaw on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Robert Wardlaw on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Robert Wardlaw on 4 December 2009 (2 pages)
7 January 2009Return made up to 04/12/08; full list of members (3 pages)
7 January 2009Return made up to 04/12/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 July 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
22 July 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
17 December 2007Return made up to 04/12/07; full list of members (2 pages)
17 December 2007Return made up to 04/12/07; full list of members (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Ad 04/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2006Ad 04/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
4 December 2006Incorporation (12 pages)
4 December 2006Incorporation (12 pages)