Company NameIrvine Engineering Ltd.
Company StatusDissolved
Company NumberSC346319
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 8 months ago)
Dissolution Date7 June 2016 (7 years, 10 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 NameJohn Archibald Irvine
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(same day as company formation)
RoleFabrication
Country of ResidenceUnited Kingdom
Correspondence Address23 Portormin Road
Dunbeath
Caithness
KW6 6EF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1John Archibald Irvine
100.00%
Ordinary

Financials

Year2014
Net Worth£12,235
Cash£22,928
Current Liabilities£10,693

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 August 2014Director's details changed for John Archibald Irvine on 15 August 2013 (2 pages)
7 August 2014Director's details changed for John Archibald Irvine on 15 August 2013 (2 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
11 March 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
18 October 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
18 October 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
11 August 2009Return made up to 30/07/09; full list of members (3 pages)
11 August 2009Return made up to 30/07/09; full list of members (3 pages)
8 August 2008Director appointed john archibald irvine (2 pages)
8 August 2008Director appointed john archibald irvine (2 pages)
4 August 2008Appointment terminated secretary brian reid LTD. (1 page)
4 August 2008Appointment terminated secretary brian reid LTD. (1 page)
4 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
4 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
4 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
4 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
30 July 2008Incorporation (18 pages)
30 July 2008Incorporation (18 pages)