Company NameI-Quip Technology Limited
Company StatusDissolved
Company NumberSC350804
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 6 months ago)
Dissolution Date27 February 2015 (9 years, 2 months ago)
Previous NameLedge 1057 Limited

Business Activity

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

Directors

Director NameMr Keith Donald Woodford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed12 November 2008(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMorten Lerbrekk
Date of BirthMay 1972 (Born 52 years ago)
NationalityNorwegian
StatusClosed
Appointed05 October 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 27 February 2015)
RoleCEO
Country of ResidenceNorway
Correspondence AddressTco As Storaneset 20
Indre Arna
Bergen
N - 5888
Director NameRune Moan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNorwegian
StatusClosed
Appointed05 October 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 27 February 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusClosed
Appointed23 June 2014(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 27 February 2015)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence Address11 Moir Avenue
Northfield
Aberdeen
AB16 7AB
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2008(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NamePeterkins (Corporation)
StatusResigned
Appointed05 October 2012(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2014)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Tco As
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
27 October 2014Application to strike the company off the register (3 pages)
27 October 2014Application to strike the company off the register (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 June 2014Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 26 June 2014 (1 page)
26 June 2014Appointment of Burnett & Reid Llp as a secretary on 23 June 2014 (2 pages)
26 June 2014Termination of appointment of Peterkins as a secretary on 23 June 2014 (1 page)
26 June 2014Termination of appointment of Peterkins as a secretary on 23 June 2014 (1 page)
26 June 2014Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 26 June 2014 (1 page)
26 June 2014Appointment of Burnett & Reid Llp as a secretary on 23 June 2014 (2 pages)
3 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
3 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
3 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 April 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
12 April 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
17 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
17 December 2012Director's details changed for Keith Donald Woodford on 12 December 2012 (2 pages)
17 December 2012Director's details changed for Keith Donald Woodford on 12 December 2012 (2 pages)
17 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
9 November 2012Appointment of Morten Lerbrekk as a director on 5 October 2012 (3 pages)
9 November 2012Appointment of Morten Lerbrekk as a director on 5 October 2012 (3 pages)
9 November 2012Appointment of Morten Lerbrekk as a director on 5 October 2012 (3 pages)
24 October 2012Appointment of Rune Moan as a director on 5 October 2012 (3 pages)
24 October 2012Appointment of Rune Moan as a director on 5 October 2012 (3 pages)
24 October 2012Appointment of Rune Moan as a director on 5 October 2012 (3 pages)
19 October 2012Appointment of Peterkins as a secretary on 5 October 2012 (3 pages)
19 October 2012Appointment of Peterkins as a secretary on 5 October 2012 (3 pages)
19 October 2012Termination of appointment of Lc Secretaries Limited as a secretary on 5 October 2012 (2 pages)
19 October 2012Termination of appointment of Lc Secretaries Limited as a secretary on 5 October 2012 (2 pages)
19 October 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 19 October 2012 (2 pages)
19 October 2012Appointment of Peterkins as a secretary on 5 October 2012 (3 pages)
19 October 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 19 October 2012 (2 pages)
19 October 2012Termination of appointment of Lc Secretaries Limited as a secretary on 5 October 2012 (2 pages)
4 October 2012Director's details changed for Keith Donald Woodford on 3 October 2012 (2 pages)
4 October 2012Director's details changed for Keith Donald Woodford on 3 October 2012 (2 pages)
4 October 2012Director's details changed for Keith Donald Woodford on 3 October 2012 (2 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2009 (6 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2009 (6 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Keith Donald Woodford on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Keith Donald Woodford on 3 November 2009 (2 pages)
2 February 2010Director's details changed for Keith Donald Woodford on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Keith Donald Woodford on 3 November 2009 (2 pages)
2 February 2010Director's details changed for Keith Donald Woodford on 3 November 2009 (2 pages)
2 February 2010Director's details changed for Keith Donald Woodford on 1 October 2009 (2 pages)
21 November 2008Appointment terminated director pamela summers leiper (1 page)
21 November 2008Director appointed keith donald woodford (2 pages)
21 November 2008Director appointed keith donald woodford (2 pages)
21 November 2008Appointment terminated director pamela summers leiper (1 page)
13 November 2008Company name changed ledge 1057 LIMITED\certificate issued on 13/11/08 (2 pages)
13 November 2008Company name changed ledge 1057 LIMITED\certificate issued on 13/11/08 (2 pages)
4 November 2008Incorporation (21 pages)
4 November 2008Incorporation (21 pages)