Company NameInverclyde (Scotland) Ltd
Company StatusDissolved
Company NumberSC314837
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sweeney Patrick
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 24 November 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address130 Toryglen Street
Glasgow
G5 0BH
Scotland
Director NameMr John Simpson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Murdieston Street
Greenock
Renfrewshire
PA15 4DU
Scotland
Secretary NameJoseph Lewis
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleManager
Correspondence Address58 Kylemure Terrace
Greenock
PA16 0RY
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered Address130 Toryglen Street
Glasgow
G5 0BH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Patrick Sweeney
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
6 March 2015Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Registered office address changed from 15a Rosyth Road Glasgow G5 0YD to 130 Toryglen Street Glasgow G5 0BH on 6 March 2015 (1 page)
6 March 2015Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 March 2015Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Registered office address changed from 15a Rosyth Road Glasgow G5 0YD to 130 Toryglen Street Glasgow G5 0BH on 6 March 2015 (1 page)
6 March 2015Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 March 2015Registered office address changed from 15a Rosyth Road Glasgow G5 0YD to 130 Toryglen Street Glasgow G5 0BH on 6 March 2015 (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
17 May 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
(3 pages)
29 May 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
(3 pages)
10 May 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
10 May 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
10 May 2012Total exemption full accounts made up to 31 January 2011 (13 pages)
10 May 2012Total exemption full accounts made up to 31 January 2011 (13 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2011Total exemption full accounts made up to 31 January 2010 (6 pages)
13 April 2011Total exemption full accounts made up to 31 January 2010 (6 pages)
4 February 2011Termination of appointment of John Simpson as a director (1 page)
4 February 2011Appointment of Mr Sweeney Patrick as a director (2 pages)
4 February 2011Appointment of Mr Sweeney Patrick as a director (2 pages)
4 February 2011Termination of appointment of John Simpson as a director (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
28 January 2011Director's details changed for John Simpson on 1 January 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 January 2011Annual return made up to 17 January 2009 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 17 January 2010 with a full list of shareholders (3 pages)
28 January 2011Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 January 2011Annual return made up to 17 January 2010 with a full list of shareholders (3 pages)
28 January 2011Director's details changed for John Simpson on 1 January 2010 (2 pages)
28 January 2011Director's details changed for John Simpson on 1 January 2010 (2 pages)
28 January 2011Annual return made up to 17 January 2009 with a full list of shareholders (3 pages)
28 January 2011Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Order of court - restore and wind up (1 page)
7 April 2010Order of court - restore and wind up (1 page)
21 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2008Return made up to 17/01/08; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 April 2008Return made up to 17/01/08; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 December 2007Secretary's particulars changed (1 page)
13 December 2007Secretary's particulars changed (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Secretary resigned (1 page)
17 January 2007Incorporation (17 pages)
17 January 2007Incorporation (17 pages)