Company NameInglis Court Ltd.
Company StatusDissolved
Company NumberSC320541
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NamesEdinburgh Festival Rentals Limited and Landsburgh And Pickett Ltd.

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew David Landsburgh
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestney House
149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Secretary NameMr David Scott Landsburgh
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorman View
Kinnaird, Inchture
Perth
Perthshire
PH14 9QY
Scotland

Location

Registered AddressChestney House
149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew David Landsburgh
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,006
Cash£80
Current Liabilities£1,086

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 April 2013Director's details changed for Andrew David Landsburgh on 5 April 2013 (2 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
10 April 2013Director's details changed for Andrew David Landsburgh on 5 April 2013 (2 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 July 2011Company name changed landsburgh and pickett LTD.\certificate issued on 26/07/11
  • CONNOT ‐
(3 pages)
26 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-20
(1 page)
21 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 May 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 2
(3 pages)
4 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-25
(1 page)
4 May 2011Company name changed edinburgh festival rentals LIMITED\certificate issued on 04/05/11
  • CONNOT ‐
(4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
13 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
20 April 2009Return made up to 05/04/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
29 April 2008Director's change of particulars / andrew landsburgh / 31/10/2007 (1 page)
29 April 2008Return made up to 05/04/08; full list of members (3 pages)
2 October 2007Registered office changed on 02/10/07 from: 5 atholl crescent edinburgh EH3 8EJ (1 page)
2 October 2007Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page)
5 April 2007Incorporation (17 pages)