Broughty Ferry
Dundee
DD5 3PR
Scotland
Director Name | Mr David Braid Laing |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bears Den Inverkeilor Arbroath Angus DD11 5SS Scotland |
Director Name | Mr Ross Michael McKenzie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Olympia Gardens Olympia Gardens Banchory Kincardineshire AB31 5NR Scotland |
Secretary Name | Mr David Braid Laing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bears Den Inverkeilor Arbroath Angus DD11 5SS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | interventionrentals.com |
---|---|
Email address | [email protected] |
Telephone | 01241 830739 |
Telephone region | Arbroath |
Registered Address | Lunan Bay By Montrose Angus DD10 9TG Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
6k at £1 | Intervention Rentals LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 February 2007 | Delivered 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 |
---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Application to strike the company off the register (3 pages) |
15 February 2016 | Director's details changed for Mr Ross Michael Mckenzie on 21 May 2015 (2 pages) |
15 February 2016 | Director's details changed for Mr David Braid Laing on 24 November 2014 (2 pages) |
15 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Secretary's details changed for Mr David Braid Laing on 24 November 2014 (1 page) |
15 February 2016 | Director's details changed for Mr Ross Michael Mckenzie on 21 May 2015 (2 pages) |
15 February 2016 | Director's details changed for Mr Colin Kennedy on 21 May 2014 (2 pages) |
15 February 2016 | Director's details changed for Mr Colin Kennedy on 21 May 2014 (2 pages) |
15 February 2016 | Secretary's details changed for Mr David Braid Laing on 24 November 2014 (1 page) |
15 February 2016 | Director's details changed for Mr David Braid Laing on 24 November 2014 (2 pages) |
27 November 2015 | Solvency Statement dated 23/09/15 (1 page) |
27 November 2015 | Statement of capital on 27 November 2015
|
27 November 2015 | Statement of capital on 27 November 2015
|
27 November 2015 | Solvency Statement dated 23/09/15 (1 page) |
27 November 2015 | Statement by Directors (1 page) |
27 November 2015 | Statement by Directors (1 page) |
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 February 2010 | Director's details changed for Colin Kennedy on 27 December 2007 (1 page) |
2 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Ross Michael Mckenzie on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Colin Kennedy on 27 December 2007 (1 page) |
2 February 2010 | Director's details changed for David Braid Laing on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Colin Kennedy on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ross Michael Mckenzie on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Colin Kennedy on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Colin Kennedy on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for David Braid Laing on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ross Michael Mckenzie on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for David Braid Laing on 1 October 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
11 September 2008 | Return made up to 11/01/08; full list of members; amend (6 pages) |
11 September 2008 | Return made up to 11/01/08; full list of members; amend (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 March 2008 | Return made up to 11/01/08; full list of members (4 pages) |
12 March 2008 | Director and secretary's change of particulars / david laing / 11/01/2007 (1 page) |
12 March 2008 | Director and secretary's change of particulars / david laing / 11/01/2007 (1 page) |
12 March 2008 | Return made up to 11/01/08; full list of members (4 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Partic of mort/charge * (4 pages) |
21 February 2007 | Partic of mort/charge * (4 pages) |
7 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
7 February 2007 | New secretary appointed;new director appointed (2 pages) |
7 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
7 February 2007 | New secretary appointed;new director appointed (2 pages) |
7 February 2007 | Ad 01/02/07--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Ad 01/02/07--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
7 February 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
11 January 2007 | Incorporation (16 pages) |
11 January 2007 | Incorporation (16 pages) |