Company NameInvest And Develop Limited
Company StatusDissolved
Company NumberSC382236
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Dissolution Date12 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul James Mooney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 year after company formation)
Appointment Duration6 years, 2 months (closed 12 October 2017)
RoleBuilder
Country of ResidenceScotland
Correspondence Address3 Castle Court
Dunfermline
KY11 8PB
Scotland
Director NameMr Darren Ormiston
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address49b Elder Street
Tranent
East Lothian
EH33 1BH
Scotland

Contact

Websiteiadl.co.uk

Location

Registered Address3 Castle Court
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Paul James Mooney
100.00%
Ordinary

Financials

Year2014
Net Worth£8,494
Current Liabilities£55,374

Accounts

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

Filing History

12 October 2017Final Gazette dissolved following liquidation (1 page)
12 October 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Notice of final meeting of creditors (6 pages)
12 July 2017Notice of final meeting of creditors (6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2016Court order notice of winding up (1 page)
7 July 2016Notice of winding up order (1 page)
7 July 2016Court order notice of winding up (1 page)
7 July 2016Registered office address changed from 5 Johnston Park Inverkeithing Fife KY11 1BT to C/O Thomson Cooper 3 Castle Court Dunfermline KY11 8PB on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 5 Johnston Park Inverkeithing Fife KY11 1BT to C/O Thomson Cooper 3 Castle Court Dunfermline KY11 8PB on 7 July 2016 (2 pages)
7 July 2016Notice of winding up order (1 page)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
6 June 2014Registered office address changed from 49B Elder Street Tranent East Lothian EH33 1BH United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 49B Elder Street Tranent East Lothian EH33 1BH United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 49B Elder Street Tranent East Lothian EH33 1BH United Kingdom on 6 June 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(3 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
2 May 2012Termination of appointment of Darren Ormiston as a director (1 page)
2 May 2012Registered office address changed from 5 West Mill Pend Lasswade Midlothian EH18 1LQ Scotland on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 5 West Mill Pend Lasswade Midlothian EH18 1LQ Scotland on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 5 West Mill Pend Lasswade Midlothian EH18 1LQ Scotland on 2 May 2012 (1 page)
2 May 2012Termination of appointment of Darren Ormiston as a director (1 page)
28 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1
(3 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
20 March 2012Director's details changed for Mr Darren Ormiston on 17 November 2011 (2 pages)
20 March 2012Director's details changed for Mr Darren Ormiston on 17 November 2011 (2 pages)
20 March 2012Appointment of Mr Paul James Mooney as a director (2 pages)
20 March 2012Appointment of Mr Paul James Mooney as a director (2 pages)
17 November 2011Registered office address changed from 224 Colinton Mains Road Edinburgh EH13 9BU United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 224 Colinton Mains Road Edinburgh EH13 9BU United Kingdom on 17 November 2011 (1 page)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)