Company NameInsco Marine Ltd
Company StatusDissolved
Company NumberSC381473
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Vijaykumar Raghaviah
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Balgownie Road
Bridge Of Don
Aberdeen
AB23 8JP
Scotland
Secretary NameAnita Raghaviah
NationalityBritish
StatusClosed
Appointed18 August 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 01 August 2014)
RoleCompany Director
Correspondence AddressR & A House Woodburn Road
Blackburn
Aberdeenshire
AB21 0PS
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed05 July 2010(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressR & A House Woodburn Road
Blackburn
Aberdeenshire
AB21 0PS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch

Shareholders

50 at £1Anita Raghaviah
50.00%
Ordinary
50 at £1Vijaykumar Raghaviah
50.00%
Ordinary

Financials

Year2014
Net Worth£136
Cash£16,360
Current Liabilities£20,379

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
14 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
19 July 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 September 2010Appointment of Anita Raghaviah as a secretary (3 pages)
20 August 2010Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom on 20 August 2010 (2 pages)
20 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
5 July 2010Incorporation (23 pages)