Company NameIndependent Advisers (Mortgages) Limited
Company StatusDissolved
Company NumberSC320496
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years, 1 month ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NameIndependent Advisors (Mortgages) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Alistair James Creevy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/1 7 Park Circus Place
Glasgow
G3 6AH
Scotland
Secretary NamePauline Olive Creevy
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2/1 Park Circus Place
Glasgow
G3 6AH
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteiascotland.com
Telephone0141 2214442
Telephone regionGlasgow

Location

Registered Address81 St. Vincent Street
2nd Floor
Glasgow
Lanarkshire
G2 5TF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alistair Creevy
50.00%
Ordinary
1 at £1Pauline Creevy
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
20 April 2018Application to strike the company off the register (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
7 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
24 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 May 2014Secretary's details changed for Pauline Olive Creevy on 12 December 2013 (1 page)
19 May 2014Secretary's details changed for Pauline Olive Creevy on 12 December 2013 (1 page)
19 May 2014Director's details changed for Mr Alistair James Creevy on 12 December 2013 (2 pages)
19 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Director's details changed for Mr Alistair James Creevy on 12 December 2013 (2 pages)
19 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Alistair James Creevy on 5 April 2010 (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Mr Alistair James Creevy on 5 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Alistair James Creevy on 5 April 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 April 2009Return made up to 05/04/09; full list of members (3 pages)
16 April 2009Return made up to 05/04/09; full list of members (3 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
9 September 2008Registered office changed on 09/09/2008 from turnberry house 175 west george street glasgow G2 2LB (1 page)
9 September 2008Registered office changed on 09/09/2008 from turnberry house 175 west george street glasgow G2 2LB (1 page)
8 May 2008Return made up to 05/04/08; full list of members (3 pages)
8 May 2008Return made up to 05/04/08; full list of members (3 pages)
17 October 2007Company name changed independent advisors (mortgages) LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007Company name changed independent advisors (mortgages) LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Memorandum and Articles of Association (5 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007Memorandum and Articles of Association (5 pages)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
5 April 2007Incorporation (6 pages)
5 April 2007Incorporation (6 pages)