Company NameIRD Limited
Company StatusDissolved
Company NumberSC337563
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date17 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameIan McDonald
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Southbrae Drive
Glasgow
G13 1PU
Scotland
Director NameVeronica McDonald
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Craigview
Deshar Road
Boat Of Garten
Inverness-Shire
PH24 3BN
Scotland
Secretary NameIan McDonald
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address53 Southbrae Drive
Glasgow
G13 1PU
Scotland

Location

Registered Address53 Southbrae Drive
Glasgow
G13 1PU
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

50 at £1Ian McDonald
50.00%
Ordinary
50 at £1Veronica McDonald
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Application to strike the company off the register (3 pages)
12 March 2015Application to strike the company off the register (3 pages)
11 March 2015Register inspection address has been changed from C/O Ian Mcdonald 2 Craigview Deshar Road Boat of Garten Inverness-Shire PH24 3BN Scotland to 53 Southbrae Drive Glasgow G13 1PU (1 page)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Register inspection address has been changed from C/O Ian Mcdonald 2 Craigview Deshar Road Boat of Garten Inverness-Shire PH24 3BN Scotland to 53 Southbrae Drive Glasgow G13 1PU (1 page)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 March 2014Secretary's details changed for Ian Mcdonald on 1 March 2014 (1 page)
27 March 2014Director's details changed for Ian Mcdonald on 1 March 2014 (2 pages)
27 March 2014Director's details changed for Ian Mcdonald on 1 March 2014 (2 pages)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 March 2014Secretary's details changed for Ian Mcdonald on 1 March 2014 (1 page)
27 March 2014Secretary's details changed for Ian Mcdonald on 1 March 2014 (1 page)
27 March 2014Director's details changed for Ian Mcdonald on 1 March 2014 (2 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 February 2012Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 23 February 2012 (1 page)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
23 February 2012Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 23 February 2012 (1 page)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
26 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Register inspection address has been changed (1 page)
5 February 2010Current accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
5 February 2010Current accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
15 January 2010Director's details changed for Ian Mcdonald on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Veronica Mcdonald on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Ian Mcdonald on 15 January 2010 (1 page)
15 January 2010Director's details changed for Ian Mcdonald on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Veronica Mcdonald on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Ian Mcdonald on 15 January 2010 (1 page)
9 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 April 2009Return made up to 11/02/09; full list of members (5 pages)
1 April 2009Return made up to 11/02/09; full list of members (5 pages)
11 February 2008Incorporation (18 pages)
11 February 2008Incorporation (18 pages)