Company NameIntervention Measurement Limited
Company StatusDissolved
Company NumberSC314464
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Colin Kennedy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Heron Place Heron Place, Kingennie
Broughty Ferry
Dundee
DD5 3PR
Scotland
Director NameMr David Braid Laing
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bears Den Inverkeilor
Arbroath
Angus
DD11 5SS
Scotland
Director NameMr Ross Michael McKenzie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Olympia Gardens Olympia Gardens
Banchory
Kincardineshire
AB31 5NR
Scotland
Secretary NameMr David Braid Laing
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bears Den Inverkeilor
Arbroath
Angus
DD11 5SS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteinterventionrentals.com
Email address[email protected]
Telephone01241 830739
Telephone regionArbroath

Location

Registered AddressLunan Bay
By Montrose
Angus
DD10 9TG
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Shareholders

6k at £1Intervention Rentals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 February 2007Delivered on: 21 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Application to strike the company off the register (3 pages)
1 June 2016Application to strike the company off the register (3 pages)
15 February 2016Director's details changed for Mr Ross Michael Mckenzie on 21 May 2015 (2 pages)
15 February 2016Director's details changed for Mr David Braid Laing on 24 November 2014 (2 pages)
15 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(6 pages)
15 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(6 pages)
15 February 2016Secretary's details changed for Mr David Braid Laing on 24 November 2014 (1 page)
15 February 2016Director's details changed for Mr Ross Michael Mckenzie on 21 May 2015 (2 pages)
15 February 2016Director's details changed for Mr Colin Kennedy on 21 May 2014 (2 pages)
15 February 2016Director's details changed for Mr Colin Kennedy on 21 May 2014 (2 pages)
15 February 2016Secretary's details changed for Mr David Braid Laing on 24 November 2014 (1 page)
15 February 2016Director's details changed for Mr David Braid Laing on 24 November 2014 (2 pages)
27 November 2015Solvency Statement dated 23/09/15 (1 page)
27 November 2015Statement of capital on 27 November 2015
  • GBP 1
(4 pages)
27 November 2015Statement of capital on 27 November 2015
  • GBP 1
(4 pages)
27 November 2015Solvency Statement dated 23/09/15 (1 page)
27 November 2015Statement by Directors (1 page)
27 November 2015Statement by Directors (1 page)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6,000
(6 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6,000
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 6,000
(6 pages)
8 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 6,000
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 February 2010Director's details changed for Colin Kennedy on 27 December 2007 (1 page)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Ross Michael Mckenzie on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Colin Kennedy on 27 December 2007 (1 page)
2 February 2010Director's details changed for David Braid Laing on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Colin Kennedy on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Ross Michael Mckenzie on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Colin Kennedy on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Colin Kennedy on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for David Braid Laing on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Ross Michael Mckenzie on 1 October 2009 (2 pages)
2 February 2010Director's details changed for David Braid Laing on 1 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 January 2009Return made up to 11/01/09; full list of members (4 pages)
14 January 2009Return made up to 11/01/09; full list of members (4 pages)
11 September 2008Return made up to 11/01/08; full list of members; amend (6 pages)
11 September 2008Return made up to 11/01/08; full list of members; amend (6 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 March 2008Return made up to 11/01/08; full list of members (4 pages)
12 March 2008Director and secretary's change of particulars / david laing / 11/01/2007 (1 page)
12 March 2008Director and secretary's change of particulars / david laing / 11/01/2007 (1 page)
12 March 2008Return made up to 11/01/08; full list of members (4 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Partic of mort/charge * (4 pages)
21 February 2007Partic of mort/charge * (4 pages)
7 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
7 February 2007New secretary appointed;new director appointed (2 pages)
7 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
7 February 2007New secretary appointed;new director appointed (2 pages)
7 February 2007Ad 01/02/07--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Ad 01/02/07--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
7 February 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
11 January 2007Incorporation (16 pages)
11 January 2007Incorporation (16 pages)