Company NameInchyra Property Investments Limited
Company StatusDissolved
Company NumberSC367318
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Gardner Paterson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(2 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (closed 02 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Birdland Avenue
Bo'Ness
West Lothian
EH51 9LX
Scotland
Director NameMr Patrick Joseph Gillooly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2012)
RoleProperty Advisor
Country of ResidenceScotland
Correspondence Address5 Ronaldshay Crescent
Grangemouth
Stirlingshire
FK3 9JH
Scotland
Director NameMr Patrick Joseph Gillooly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2012)
RoleProperty Advisor
Country of ResidenceScotland
Correspondence Address5 Ronaldshay Crescent
Grangemouth
Stirlingshire
FK3 9JH
Scotland

Location

Registered Address10 Lochside Place
Edinburgh
EH12 9RG
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Gardner Paterson
50.00%
Ordinary
1 at £1Patrick Gillooly
50.00%
Ordinary

Financials

Year2014
Net Worth£108
Cash£34,540
Current Liabilities£34,936

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 July 2012Registered office address changed from Inchyra House Callendar Boulevarde Callendar Park Falkirk Stirlingshire FK1 1YR Scotland on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Inchyra House Callendar Boulevarde Callendar Park Falkirk Stirlingshire FK1 1YR Scotland on 2 July 2012 (1 page)
2 July 2012Termination of appointment of Patrick Joseph Gillooly as a director on 27 June 2012 (1 page)
2 July 2012Termination of appointment of Patrick Joseph Gillooly as a director on 27 June 2012 (1 page)
2 July 2012Registered office address changed from Inchyra House Callendar Boulevarde Callendar Park Falkirk Stirlingshire FK1 1YR Scotland on 2 July 2012 (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2012Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 2
(4 pages)
16 February 2012Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 2
(4 pages)
14 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 June 2011Registered office address changed from 5 Hope Street Bo'ness West Lothian EH51 0AA on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 5 Hope Street Bo'ness West Lothian EH51 0AA on 20 June 2011 (1 page)
8 November 2010Director's details changed for Mr Gardner Paterson on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Gardner Paterson on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Gardner Paterson on 8 November 2010 (2 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
24 August 2010Appointment of Mr Patrick Joseph Gillooly as a director (2 pages)
24 August 2010Appointment of Mr Patrick Joseph Gillooly as a director (2 pages)
30 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 2
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 2
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 2
(4 pages)
10 June 2010Termination of appointment of Patrick Gillooly as a director (2 pages)
10 June 2010Termination of appointment of Patrick Gillooly as a director (2 pages)
25 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 2
(4 pages)
25 January 2010Registered office address changed from 5 Ronaldshay Crescent Stirlingshire Grangemouth FK3 9JH Scotland on 25 January 2010 (2 pages)
25 January 2010Appointment of Gardner Paterson as a director (3 pages)
25 January 2010Registered office address changed from 5 Ronaldshay Crescent Stirlingshire Grangemouth FK3 9JH Scotland on 25 January 2010 (2 pages)
25 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 2
(4 pages)
25 January 2010Appointment of Gardner Paterson as a director (3 pages)
25 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 2
(4 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)