Company NameIslewell Limited
Company StatusDissolved
Company NumberSC335358
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Francis Murdo Morrison McCrossan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(2 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (closed 21 February 2017)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address3 Gunport Cottages
Evanton
Ross Shire
IV16 9XH
Scotland
Secretary NameCheryll Catherine Elizabeth McCrossan
NationalityBritish
StatusClosed
Appointed03 January 2008(2 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (closed 21 February 2017)
RoleCompany Director
Correspondence Address3 Gunport Cottages
Evanton
Ross Shire
IV16 9XH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

80 at £1Francis Murdo Morrison Mccrossan
80.00%
Ordinary
20 at £1Cheryll Catherine Elizabeth Mccrossan
20.00%
Ordinary

Financials

Year2014
Net Worth£583
Current Liabilities£1,591

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Francis Murdo Morrison Mccrossan on 17 December 2009 (2 pages)
19 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 December 2008Return made up to 17/12/08; full list of members (3 pages)
7 February 2008Ad 03/01/08-03/01/08 £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 January 2008Director resigned (1 page)
9 January 2008Registered office changed on 09/01/08 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 December 2007Incorporation (17 pages)