Company NameIP59 Limited
Company StatusDissolved
Company NumberSC356145
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJon Osborne Stewart
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97 Annandale Street
Edinburgh
Lothian
EH7 4BB
Scotland
Director NameMr Garry David Tough
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 School Road
Sandford
Strathaven
Lanarkshire
ML10 6BF
Scotland
Director NameMr Christopher Ronald Wark
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Bridge Street
Bonnybridge
Falkirk
FK4 1AD
Scotland

Location

Registered Address22 Backbrae Street
Kilsyth
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Christopher Wark
50.00%
Ordinary
50 at £1Garry David Tough
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,548
Cash£1,509
Current Liabilities£14,057

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
31 December 2012Appointment of Jon Osborne Stewart as a director (2 pages)
31 December 2012Appointment of Jon Osborne Stewart as a director (2 pages)
19 December 2012Termination of appointment of Garry Tough as a director (1 page)
19 December 2012Termination of appointment of Garry Tough as a director (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Director's details changed for Mr Garry David Tough on 6 April 2012 (2 pages)
18 July 2012Director's details changed for Mr Garry David Tough on 6 April 2012 (2 pages)
18 July 2012Director's details changed for Mr Garry David Tough on 6 April 2012 (2 pages)
18 July 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Termination of appointment of Christopher Wark as a director (1 page)
11 January 2012Termination of appointment of Christopher Wark as a director (1 page)
15 December 2011Registered office address changed from 5/9 Bridge Street Bonnybridge Falkirk FK4 1AD on 15 December 2011 (2 pages)
15 December 2011Registered office address changed from 5/9 Bridge Street Bonnybridge Falkirk FK4 1AD on 15 December 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 April 2010Appointment of Christopher Wark as a director (3 pages)
15 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 April 2010Appointment of Christopher Wark as a director (3 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Garry David Tough on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Garry David Tough on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 March 2009Incorporation (18 pages)
6 March 2009Incorporation (18 pages)