Company NameInveraray Limited
Company StatusDissolved
Company NumberSC357776
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alistair Scott MacDonald
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 12, South Bridge
Edinburgh
EH1 1DD
Scotland
Secretary NameMrs Margaret MacDonald
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1 12, South Bridge
Edinburgh
EH1 1DD
Scotland

Location

Registered AddressSuite 1
12, South Bridge
Edinburgh
EH1 1DD
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Alistair Scott Macdonald
50.00%
Ordinary
50 at £1Margaret Macdonald
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Application to strike the company off the register (3 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
15 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Register(s) moved to registered office address C/O C/O Scottish Soils Suite 1 12, South Bridge Edinburgh EH1 1DD (1 page)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Register(s) moved to registered office address C/O C/O Scottish Soils Suite 1 12, South Bridge Edinburgh EH1 1DD (1 page)
19 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
1 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 September 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 June 2010Director's details changed for Alistair Scott Macdonald on 1 April 2010 (2 pages)
28 June 2010Director's details changed for Alistair Scott Macdonald on 1 April 2010 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Secretary's details changed for Margaret Macdonald on 1 April 2010 (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Margaret Macdonald on 1 April 2010 (1 page)
28 June 2010Director's details changed for Alistair Scott Macdonald on 1 April 2010 (2 pages)
28 June 2010Secretary's details changed for Margaret Macdonald on 1 April 2010 (1 page)
28 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
27 May 2010Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 27 May 2010 (1 page)
27 May 2010Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 27 May 2010 (1 page)
6 April 2009Incorporation (18 pages)
6 April 2009Incorporation (18 pages)