Company NameInterpreter Agency Limited
Company StatusDissolved
Company NumberSC352886
CategoryPrivate Limited Company
Incorporation Date24 December 2008(15 years, 4 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMrs Caroline Murray McKenzie Thomson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Stephens Croft
Falkirk
Stirlingshire
FK2 7GU
Scotland
Secretary NameMrs Caroline Murray McKenzie Thomson
StatusClosed
Appointed11 July 2011(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 29 August 2014)
RoleCompany Director
Correspondence Address27 Stephens Croft
Falkirk
Stirlingshire
FK2 7GU
Scotland
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bosworth Road
Barnet
Hertfordshire
EN5 5NA

Location

Registered Address19m Winchester Avenue
Denny
Stirlingshire
FK6 6QE
Scotland
ConstituencyFalkirk
WardDenny and Banknock

Shareholders

100 at £1Caroline Murray Mckenzie Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£27,262
Cash£16,165
Current Liabilities£12,198

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for voluntary strike-off (1 page)
16 August 2013First Gazette notice for voluntary strike-off (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
7 December 2012First Gazette notice for voluntary strike-off (1 page)
7 December 2012First Gazette notice for voluntary strike-off (1 page)
19 November 2012Application to strike the company off the register (3 pages)
19 November 2012Application to strike the company off the register (3 pages)
23 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
(4 pages)
23 January 2012Register inspection address has been changed from C/O Interpreter Agency Ltd Thornbridge House Laurieston Road Grangemouth Falkirk FK3 8WJ Scotland (1 page)
23 January 2012Registered office address changed from Thornbridge Business Centre Thornbridge House Laurieston Road Grangemouth Stirlingshire FK3 8XX Scotland on 23 January 2012 (1 page)
23 January 2012Register inspection address has been changed from C/O Interpreter Agency Ltd Thornbridge House Laurieston Road Grangemouth Falkirk FK3 8WJ Scotland (1 page)
23 January 2012Registered office address changed from Thornbridge Business Centre Thornbridge House Laurieston Road Grangemouth Stirlingshire FK3 8XX Scotland on 23 January 2012 (1 page)
23 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
(4 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 July 2011Appointment of Mrs Caroline Murray Mckenzie Thomson as a secretary (2 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 July 2011Appointment of Mrs Caroline Murray Mckenzie Thomson as a secretary (2 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Register inspection address has been changed from C/O Interpreter Agency Ltd Grangemouth Business Centre 3 Roseland Hall Earls Gate Park Grangemouth Falkirk FK3 8WJ Scotland (1 page)
11 May 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
11 May 2011Register inspection address has been changed from C/O Interpreter Agency Ltd Grangemouth Business Centre 3 Roseland Hall Earls Gate Park Grangemouth Falkirk FK3 8WJ Scotland (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Registered office address changed from Grangemouth Business Centre 3 Roseland Hall Earls Gate Park Grangemouth Stirlingshire FK3 8WJ Scotland on 31 January 2011 (1 page)
31 January 2011Registered office address changed from Grangemouth Business Centre 3 Roseland Hall Earls Gate Park Grangemouth Stirlingshire FK3 8WJ Scotland on 31 January 2011 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 100
(2 pages)
25 May 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
25 May 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 100
(2 pages)
27 January 2010Registered office address changed from Grangemouth Enterprise Centre Falkirk Road Grangemouth FK3 8XS Scotland on 27 January 2010 (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Registered office address changed from Grangemouth Enterprise Centre Falkirk Road Grangemouth FK3 8XS Scotland on 27 January 2010 (1 page)
7 January 2009Director appointed caroline murray mckenzie thomson (1 page)
7 January 2009Director appointed caroline murray mckenzie thomson (1 page)
24 December 2008Incorporation (19 pages)
24 December 2008Appointment terminated director ian dunsford (1 page)
24 December 2008Appointment terminated director ian dunsford (1 page)
24 December 2008Incorporation (19 pages)