Company NameInflation-Linked Gp Limited
Company StatusDissolved
Company NumberSC352637
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)
Dissolution Date25 September 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Thomas Wray
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(1 year, 9 months after company formation)
Appointment Duration4 years, 12 months (closed 25 September 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 25 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed17 December 2008(same day as company formation)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMark Christopher Beattie
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Bearfield Road
Kingston Upon Thames
Surrey
KT2 5ET
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleDirector - Corporate Property Finan
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameChristopher Philip Charles Mathew
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Perry Street
Wendover
Buckinghamshire
HP22 6DJ
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameMs Jennifer Ann Franklin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2013)
RoleReal Estate Finance Manager
Country of ResidenceEngland
Correspondence AddressTods Murray Llp Edinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9AG
Scotland

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

201 at £1Britel Fund Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£220
Current Liabilities£206

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015Application to strike the company off the register (3 pages)
22 May 2015Application to strike the company off the register (3 pages)
29 December 2014Registered office address changed from Tods Murray Llp Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from Tods Murray Llp Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 201
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 201
(4 pages)
11 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
11 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
2 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 201
(4 pages)
2 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 201
(4 pages)
28 May 2013Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
28 May 2013Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
14 May 2013Full accounts made up to 31 December 2012 (12 pages)
14 May 2013Full accounts made up to 31 December 2012 (12 pages)
4 March 2013Termination of appointment of Jennifer Franklin as a director (1 page)
4 March 2013Termination of appointment of Jennifer Franklin as a director (1 page)
1 February 2013Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
1 February 2013Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
15 May 2012Full accounts made up to 31 December 2011 (11 pages)
15 May 2012Full accounts made up to 31 December 2011 (11 pages)
29 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
25 May 2011Full accounts made up to 31 December 2010 (11 pages)
25 May 2011Full accounts made up to 31 December 2010 (11 pages)
24 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
7 October 2010Termination of appointment of Mark Beattie as a director (1 page)
7 October 2010Termination of appointment of Emily Mousley as a director (1 page)
7 October 2010Appointment of Paul Thomas Wray as a director (2 pages)
7 October 2010Termination of appointment of Christopher Mathew as a director (1 page)
7 October 2010Appointment of Jennifer Ann Franklin as a director (2 pages)
7 October 2010Termination of appointment of Alasdair Evans as a director (1 page)
7 October 2010Termination of appointment of Alasdair Evans as a director (1 page)
7 October 2010Appointment of Paul Thomas Wray as a director (2 pages)
7 October 2010Termination of appointment of Mark Beattie as a director (1 page)
7 October 2010Appointment of Jennifer Ann Franklin as a director (2 pages)
7 October 2010Termination of appointment of Emily Mousley as a director (1 page)
7 October 2010Termination of appointment of Christopher Mathew as a director (1 page)
14 June 2010Full accounts made up to 31 December 2009 (17 pages)
14 June 2010Full accounts made up to 31 December 2009 (17 pages)
23 December 2009Director's details changed for Mark Christopher Beattie on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Christopher Phillip Charles Mathew on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Christopher Phillip Charles Mathew on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mark Christopher Beattie on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
17 December 2008Incorporation (23 pages)
17 December 2008Incorporation (23 pages)