Company NameIHA (Holdings) Limited
Company StatusDissolved
Company NumberSC360207
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NamesMM&S (5476) Limited and IHA Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Riddoch Williamson Herd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(3 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Valentine Drive
Bridge Of Don
Aberdeen
AB22 8YF
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed26 May 2009(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Director NameAlice Margaret Herd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 25 June 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRowanbank 37 Leggart Terrace
Aberdeen
AB12 5UA
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed26 May 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
Lanarkshire
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed26 May 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
Lanarkshire
G2 5NJ
Scotland

Location

Registered Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Secretary's details changed for Maclay Murray & Spens Llp on 15 June 2015 (1 page)
15 June 2015Secretary's details changed for Maclay Murray & Spens Llp on 15 June 2015 (1 page)
15 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2014Administrative restoration application (4 pages)
11 July 2014Company name changed iha holdings\certificate issued on 11/07/14 (1 page)
11 July 2014Termination of appointment of Alice Margaret Herd as a director on 25 June 2014 (2 pages)
11 July 2014Termination of appointment of Alice Margaret Herd as a director on 25 June 2014 (2 pages)
11 July 2014Company name changed iha holdings\certificate issued on 11/07/14 (1 page)
11 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(14 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2014Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 11 July 2014 (2 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 July 2014Administrative restoration application (4 pages)
11 July 2014Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 11 July 2014 (2 pages)
11 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(14 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 June 2012Director's details changed for Ian Riddoch Williamson Herd on 20 June 2012 (2 pages)
20 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
20 June 2012Director's details changed for Ian Riddoch Williamson Herd on 20 June 2012 (2 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
31 May 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
31 May 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
19 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
19 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
30 November 2009Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh Lothian EH3 9EP on 30 November 2009 (1 page)
30 November 2009Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh Lothian EH3 9EP on 30 November 2009 (1 page)
21 November 2009Termination of appointment of Vindex Limited as a director (1 page)
21 November 2009Appointment of Alice Margaret Herd as a director (2 pages)
21 November 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 100
(2 pages)
21 November 2009Termination of appointment of Vindex Services Limited as a director (1 page)
21 November 2009Appointment of Ian Riddoch Williamson Herd as a director (2 pages)
21 November 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 100
(2 pages)
21 November 2009Termination of appointment of Vindex Limited as a director (1 page)
21 November 2009Appointment of Ian Riddoch Williamson Herd as a director (2 pages)
21 November 2009Appointment of Alice Margaret Herd as a director (2 pages)
21 November 2009Termination of appointment of Vindex Services Limited as a director (1 page)
17 September 2009Appointment terminated director christine truesdale (1 page)
17 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of subscriber shares 17/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 September 2009Company name changed mm&s (5476) LIMITED\certificate issued on 17/09/09 (3 pages)
17 September 2009Company name changed mm&s (5476) LIMITED\certificate issued on 17/09/09 (3 pages)
17 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of subscriber shares 17/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 September 2009Appointment terminated director christine truesdale (1 page)
26 May 2009Incorporation (16 pages)
26 May 2009Incorporation (16 pages)