Company NameIPEC Excellence Ltd
Company StatusDissolved
Company NumberSC325794
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 9 months ago)
Dissolution Date5 October 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 74201Portrait photographic activities

Directors

Director NameMr Lee Blair
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleChange Consultant
Country of ResidenceScotland
Correspondence Address1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
Secretary NameMrs Lyndsey Catherine Blair
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 The Square
East Linton
East Lothian
EH40 3AD
Scotland

Location

Registered Address1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year2010
Net Worth£1,367
Cash£10,378
Current Liabilities£30,233

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2016Final Gazette dissolved following liquidation (1 page)
5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Notice of final meeting of creditors (3 pages)
5 July 2016Notice of final meeting of creditors (3 pages)
4 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
14 July 2014Registered office address changed from 28 Toll House Neuk Tranent East Lothian EH33 2QU to 1 the Square East Linton East Lothian EH40 3AD on 14 July 2014 (2 pages)
14 July 2014Notice of winding up order (1 page)
14 July 2014Court order notice of winding up (1 page)
14 July 2014Notice of winding up order (1 page)
14 July 2014Registered office address changed from 28 Toll House Neuk Tranent East Lothian EH33 2QU to 1 the Square East Linton East Lothian EH40 3AD on 14 July 2014 (2 pages)
14 July 2014Court order notice of winding up (1 page)
10 January 2014Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 November 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(3 pages)
7 November 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(3 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
14 March 2013Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
24 August 2010Secretary's details changed for Lyndsey Catherine Wylie on 20 June 2010 (1 page)
24 August 2010Secretary's details changed for Lyndsey Catherine Wylie on 20 June 2010 (1 page)
24 August 2010Director's details changed for Lee Blair on 20 June 2010 (2 pages)
24 August 2010Director's details changed for Lee Blair on 20 June 2010 (2 pages)
16 November 2009Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
21 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
2 March 2009Return made up to 20/06/08; full list of members (3 pages)
2 March 2009Return made up to 20/06/08; full list of members (3 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Registered office changed on 06/02/2009 from 28 toll house neuk tranent east lothian EH33 2QU (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Registered office changed on 06/02/2009 from 28 toll house neuk tranent east lothian EH33 2QU (1 page)
19 December 2008First Gazette notice for compulsory strike-off (1 page)
19 December 2008First Gazette notice for compulsory strike-off (1 page)
28 March 2008Director's change of particulars / lee blair / 19/03/2008 (1 page)
28 March 2008Registered office changed on 28/03/2008 from 42 fernieside crescent edinburgh EH17 7HW (1 page)
28 March 2008Director's change of particulars / lee blair / 19/03/2008 (1 page)
28 March 2008Registered office changed on 28/03/2008 from 42 fernieside crescent edinburgh EH17 7HW (1 page)
28 March 2008Secretary's change of particulars / lyndsey wylie / 19/03/2008 (1 page)
28 March 2008Secretary's change of particulars / lyndsey wylie / 19/03/2008 (1 page)
20 June 2007Incorporation (13 pages)
20 June 2007Incorporation (13 pages)