Company NameInch Holdings Limited
Company StatusDissolved
Company NumberSC363745
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Harris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(1 month, 1 week after company formation)
Appointment Duration10 years (closed 08 October 2019)
RoleMotor Trade Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusClosed
Appointed22 September 2009(1 month, 1 week after company formation)
Appointment Duration10 years (closed 08 October 2019)
Correspondence Address12-16 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr George Morton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Robert Bruce Court
Larbert
Stirlingshire
FK5 4HP
Scotland

Contact

Websitevolkswagen.co.uk
Telephone07 206811871
Telephone regionMobile

Location

Registered Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Anthony Harris
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

29 October 2009Delivered on: 18 November 2009
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 October 2009Delivered on: 18 November 2009
Persons entitled: Volkswagen Bank Gmbh

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 October 2009Delivered on: 31 October 2009
Satisfied on: 17 December 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

8 October 2019Final Gazette dissolved following liquidation (1 page)
8 July 2019Final account prior to dissolution in MVL (final account attached) (9 pages)
2 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
(2 pages)
10 September 2018Satisfaction of charge 3 in full (1 page)
10 September 2018Satisfaction of charge 2 in full (1 page)
22 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2016Register(s) moved to registered office address 12 Hope Street Edinburgh EH2 4DB (1 page)
21 September 2016Register(s) moved to registered office address 12 Hope Street Edinburgh EH2 4DB (1 page)
16 September 2016Registered office address changed from Wester Inch Blackburn Road Bathgate West Lothian EH48 2EQ to 12 Hope Street Edinburgh EH2 4DB on 16 September 2016 (1 page)
16 September 2016Registered office address changed from Wester Inch Blackburn Road Bathgate West Lothian EH48 2EQ to 12 Hope Street Edinburgh EH2 4DB on 16 September 2016 (1 page)
11 August 2016Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 August 2016Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
16 February 2016Accounts for a small company made up to 31 December 2014 (7 pages)
16 February 2016Accounts for a small company made up to 31 December 2014 (7 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 September 2014Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (2 pages)
10 September 2014Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (2 pages)
30 August 2014Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (2 pages)
30 August 2014Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (2 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
29 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
20 October 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (6 pages)
20 October 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (6 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
17 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Anthony Harris on 9 August 2010 (3 pages)
24 August 2010Director's details changed for Anthony Harris on 9 August 2010 (3 pages)
24 August 2010Director's details changed for Anthony Harris on 9 August 2010 (3 pages)
12 December 2009Statement of company's objects (2 pages)
12 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflict of interest 06/12/2009
(17 pages)
12 December 2009Statement of company's objects (2 pages)
12 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflict of interest 06/12/2009
(17 pages)
2 December 2009Alterations to floating charge 3 (5 pages)
2 December 2009Alterations to floating charge 1 (5 pages)
2 December 2009Alterations to floating charge 2 (5 pages)
2 December 2009Alterations to floating charge 3 (5 pages)
2 December 2009Alterations to floating charge 2 (5 pages)
2 December 2009Alterations to floating charge 1 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2009Accounting reference date shortened from 31/08/2010 to 31/07/2010 (1 page)
2 October 2009Accounting reference date shortened from 31/08/2010 to 31/07/2010 (1 page)
2 October 2009Appointment terminated director george morton (1 page)
2 October 2009Secretary appointed davidson chalmers (secretarial services) LIMITED (2 pages)
2 October 2009Director appointed anthony harris (2 pages)
2 October 2009Director appointed anthony harris (2 pages)
2 October 2009Appointment terminated director george morton (1 page)
2 October 2009Secretary appointed davidson chalmers (secretarial services) LIMITED (2 pages)
10 August 2009Incorporation (18 pages)
10 August 2009Incorporation (18 pages)