Company NameIAN Cain Environmental Solutions Limited
Company StatusDissolved
Company NumberSC339818
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Michael Cain
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressClonard, 3 Drylaw Gardens
Edinburgh
Lothian
EH4 2AT
Scotland
Director NameMr John Rowan Dickson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2015(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 07 January 2020)
RolePest Control Services
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Suite A Federation House
222 - 224 Quensferry Road
Edinburgh
EH4 2BN
Scotland
Director NameMrs Janet Elizabeth Cain
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressClonard, 3 Drylaw Gardens
Edinburgh
Lothian
EH4 2AT
Scotland
Secretary NameMrs Janet Elizabeth Cain
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClonard, 3 Drylaw Gardens
Edinburgh
Lothian
EH4 2AT
Scotland

Contact

Websitewww.iancain.org

Location

Registered AddressFirst Floor Suite A Federation House
222 - 224 Quensferry Road
Edinburgh
EH4 2BN
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

60 at £1Ian Michael Cain
60.00%
Ordinary
40 at £1Janet Elizabeth Cain
40.00%
Ordinary

Financials

Year2014
Net Worth£293,391
Cash£45,984
Current Liabilities£105,770

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 March 2010Delivered on: 9 April 2010
Satisfied on: 30 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (1 page)
7 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 May 2017Second filing of the annual return made up to 18 March 2016 (22 pages)
3 May 2017Second filing of the annual return made up to 18 March 2016 (22 pages)
6 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
25 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/05/2017
(4 pages)
25 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/05/2017
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 August 2015Registered office address changed from Clonard 3 Drylaw Gardens Edinburgh Lothian EH4 2AT to First Floor Suite a Federation House 222 - 224 Quensferry Road Edinburgh EH4 2BN on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Janet Elizabeth Cain as a director on 13 August 2015 (1 page)
13 August 2015Registered office address changed from Clonard 3 Drylaw Gardens Edinburgh Lothian EH4 2AT to First Floor Suite a Federation House 222 - 224 Quensferry Road Edinburgh EH4 2BN on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Janet Elizabeth Cain as a secretary on 13 August 2015 (1 page)
13 August 2015Appointment of Mr John Rowan Dickson as a director on 13 August 2015 (2 pages)
13 August 2015Termination of appointment of Janet Elizabeth Cain as a director on 13 August 2015 (1 page)
13 August 2015Appointment of Mr John Rowan Dickson as a director on 13 August 2015 (2 pages)
13 August 2015Termination of appointment of Janet Elizabeth Cain as a secretary on 13 August 2015 (1 page)
30 June 2015Satisfaction of charge 1 in full (1 page)
30 June 2015Satisfaction of charge 1 in full (1 page)
3 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(5 pages)
3 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
18 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
18 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
20 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
20 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Ian Michael Cain on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Janet Elizabeth Cain on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Janet Elizabeth Cain on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Janet Elizabeth Cain on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ian Michael Cain on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ian Michael Cain on 1 April 2010 (2 pages)
30 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 18/03/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from clonard, 3 drylaw gardens edinburgh lothian EH4 2AT (1 page)
1 April 2009Registered office changed on 01/04/2009 from clonard, 3 drylaw gardens edinburgh lothian EH4 2AT (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Return made up to 18/03/09; full list of members (4 pages)
1 April 2009Location of register of members (1 page)
18 March 2008Incorporation (19 pages)
18 March 2008Incorporation (19 pages)