Company NameIntero Integrity Services Scotland Limited
Company StatusDissolved
Company NumberSC375814
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NameA.Hak Industrial Specials Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Rienk Peter De Vries
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed01 April 2017(7 years after company formation)
Appointment Duration2 years, 7 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusClosed
Appointed01 October 2012(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 12 November 2019)
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameMr Manuel Humberto Choza Monteiro
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressEd Ostende R Alegre 3 2 Andar Apt 8
Estoril
2765 392
Director NameMr Johan Herman Robbe
Date of BirthApril 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDassenburcht 11
Muntendam
96 49kk
Director NameLeonard Willem Eduard Rotscheid
Date of BirthJuly 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed05 October 2012(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMeredith Willsonstraat 35 3543 Dl
Utrecht
Netherlands
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed29 March 2010(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1A.hak Industrial Services Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£139,947
Cash£212,539
Current Liabilities£45,779

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
21 August 2019Application to strike the company off the register (1 page)
9 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
(3 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
3 April 2018Withdrawal of a person with significant control statement on 3 April 2018 (2 pages)
22 March 2018Notification of A.Hak Industrial Services B.V. as a person with significant control on 29 March 2017 (2 pages)
29 September 2017Appointment of Mr Rienk Peter De Vries as a director on 1 April 2017 (2 pages)
29 September 2017Termination of appointment of Leonard Willem Eduard Rotscheid as a director on 1 April 2017 (1 page)
29 September 2017Termination of appointment of Johan Herman Robbe as a director on 1 April 2017 (1 page)
29 September 2017Appointment of Mr Rienk Peter De Vries as a director on 1 April 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Termination of appointment of Leonard Willem Eduard Rotscheid as a director on 1 April 2017 (1 page)
29 September 2017Termination of appointment of Johan Herman Robbe as a director on 1 April 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 June 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(6 pages)
10 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
8 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
1 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
23 November 2012Appointment of Burnett & Reid Llp as a secretary (2 pages)
23 November 2012Termination of appointment of Burnett & Reid as a secretary (1 page)
23 November 2012Termination of appointment of Burnett & Reid as a secretary (1 page)
23 November 2012Appointment of Burnett & Reid Llp as a secretary (2 pages)
2 November 2012Appointment of Leonard Willem Eduard Rotscheid as a director (2 pages)
2 November 2012Appointment of Leonard Willem Eduard Rotscheid as a director (2 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Termination of appointment of Manuel Monteiro as a director (1 page)
5 October 2012Termination of appointment of Manuel Monteiro as a director (1 page)
3 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
12 April 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
12 April 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
29 March 2010Incorporation (23 pages)
29 March 2010Incorporation (23 pages)