Company NameVehicle Inspection Services (Scotland) Ltd.
Company StatusDissolved
Company NumberSC354706
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDiane Urquhart
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGlasgow
Correspondence Address8 Alexandra Road
Lenzie
Glasgow
G66 5BB
Scotland
Director NameMr Kenneth Urquhart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGlasgow
Correspondence Address8 Alexandra Road
Lenzie
Glasgow
G66 5BB
Scotland
Secretary NameMr Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGlasgow
Correspondence Address8 Alexandra Road
Lenzie
Glasgow
G66 5BB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressDundas Business Centre
38 -40 New City Road
Glasgow
G4 9JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Kenneth Urquhart
100.00%
Ordinary

Financials

Year2014
Net Worth£4,815
Cash£13,145
Current Liabilities£35,859

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
25 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(5 pages)
25 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 May 2015Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
27 May 2015Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
11 May 2015Amended total exemption small company accounts made up to 28 February 2013 (6 pages)
11 May 2015Amended total exemption small company accounts made up to 28 February 2013 (6 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 February 2012Registered office address changed from 221 West George Street Glasgow G2 2ND on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 221 West George Street Glasgow G2 2ND on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 221 West George Street Glasgow G2 2ND on 1 February 2012 (1 page)
8 June 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
8 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
8 June 2011Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
8 June 2011Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
8 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
8 June 2011Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 June 2011Administrative restoration application (3 pages)
7 June 2011Administrative restoration application (3 pages)
24 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Director appointed diane urquhart (1 page)
28 August 2009Director appointed diane urquhart (1 page)
27 August 2009Director and secretary appointed kenneth urquhart (2 pages)
27 August 2009Ad 09/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 August 2009Director and secretary appointed kenneth urquhart (2 pages)
27 August 2009Ad 09/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 February 2009Appointment terminated secretary brian reid LTD. (1 page)
12 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 February 2009Appointment terminated director stephen george mabbott (1 page)
12 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 February 2009Appointment terminated secretary brian reid LTD. (1 page)
12 February 2009Appointment terminated director stephen george mabbott (1 page)
9 February 2009Incorporation (18 pages)
9 February 2009Incorporation (18 pages)