Company NameIROV Ltd
Company StatusDissolved
Company NumberSC329291
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameRobert Ian Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(1 day after company formation)
Appointment Duration6 years, 10 months (closed 13 June 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11 Lumsden Way
Balmedie
Aberdeenshire
AB23 8TS
Scotland
Secretary NameVicky Taylor
NationalityBritish
StatusClosed
Appointed16 August 2007(1 day after company formation)
Appointment Duration6 years, 10 months (closed 13 June 2014)
RoleCompany Director
Correspondence Address11 Lumsden Way
Balmedie
Aberdeenshire
AB23 8TS
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

7 at £1Vicky Taylor
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 7
(4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
13 July 2011Statement of capital following an allotment of shares on 16 August 2010
  • GBP 7
(3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 August 2010Director's details changed for Robert Ian Taylor on 5 August 2010 (2 pages)
26 August 2010Director's details changed for Robert Ian Taylor on 5 August 2010 (2 pages)
26 August 2010Secretary's details changed for Vicky Taylor on 15 August 2010 (2 pages)
26 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
24 August 2009Return made up to 15/08/09; full list of members (3 pages)
12 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
10 September 2008Return made up to 15/08/08; full list of members (3 pages)
10 September 2008Ad 06/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
15 August 2007Incorporation (9 pages)