Company NameIndigo Public Relations Limited
Company StatusDissolved
Company NumberSC318488
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Jacqueline Low
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceScotland
Correspondence AddressNorth Craig Cottage Battery Road
North Queensferry
Inverkeithing
KY11 1JZ
Scotland
Secretary NameMr Graeme Campbell Low
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address60/1 Orchard Brae Avenue
Edinburgh
Midlothian
EH4 2HN
Scotland

Contact

Websitewww.indigopr.co.uk

Location

Registered Address27 Maritime Street
Edinburgh
EH6 6SE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Jacqueline Low
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
8 September 2020Application to strike the company off the register (1 page)
10 December 2019Director's details changed for Ms Jacqueline Low on 10 December 2019 (2 pages)
10 December 2019Notification of Jacqueline Low as a person with significant control on 6 April 2016 (2 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
8 February 2018Registered office address changed from George House, 36 North Hanover Street Glasgow G1 2AD Scotland to 27 Maritime Street Edinburgh EH6 6SE on 8 February 2018 (1 page)
8 February 2018Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY to George House, 36 North Hanover Street Glasgow G1 2AD on 8 February 2018 (1 page)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 August 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
27 February 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
27 February 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 March 2016Termination of appointment of Graeme Campbell Low as a secretary on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Graeme Campbell Low as a secretary on 23 March 2016 (1 page)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
1 April 2011Secretary's details changed for Graeme Campbell Low on 1 December 2010 (2 pages)
1 April 2011Secretary's details changed for Graeme Campbell Low on 1 December 2010 (2 pages)
1 April 2011Secretary's details changed for Graeme Campbell Low on 1 December 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 October 2008Return made up to 14/03/08; full list of members (3 pages)
31 October 2008Return made up to 14/03/08; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from 53 bothwell street glasgow G2 6TA (1 page)
11 June 2008Registered office changed on 11/06/2008 from 53 bothwell street glasgow G2 6TA (1 page)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2007Incorporation (20 pages)
14 March 2007Incorporation (20 pages)