Invergordon
Ross-Shire
IV18 0EX
Scotland
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 January 2016) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Paul James Alexander Clark |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bayview Sunnyside Barbaraville Invergordon Ross-Shire IV18 0NA Scotland |
Director Name | Mr Stephen Leslie Clark |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bayview Sunnyside Barbaraville Invergordon Ross-Shire IV18 0NA Scotland |
Secretary Name | Mrs Wendy Rose Clark |
---|---|
Status | Resigned |
Appointed | 05 September 2011(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2013) |
Role | Company Director |
Correspondence Address | Bayview Sunnyside Barbaraville Invergordon Ross-Shire IV18 0NA Scotland |
Director Name | Mr Leslie Clark |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oilfield Support Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland |
Registered Address | Alder House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Lc Services (Scotland) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2015 | Satisfaction of charge 1 in full (4 pages) |
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
6 June 2014 | Accounts for a small company made up to 31 August 2013 (9 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
21 November 2013 | Termination of appointment of Wendy Clark as a secretary (1 page) |
21 November 2013 | Appointment of Hms Secretaries Limited as a secretary (2 pages) |
21 November 2013 | Registered office address changed from Oilfield Support Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland on 21 November 2013 (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Termination of appointment of Leslie Clark as a director (1 page) |
24 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Appointment of Mrs Wendy Rose Clark as a director (2 pages) |
22 February 2013 | Termination of appointment of Stephen Clark as a director (1 page) |
19 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages) |
6 February 2013 | Company name changed ifab LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Resolutions
|
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Termination of appointment of Paul Clark as a director (1 page) |
10 February 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (3 pages) |
30 November 2011 | Resolutions
|
17 November 2011 | Resolutions
|
17 November 2011 | Resolutions
|
16 November 2011 | Appointment of Leslie Clark as a director (7 pages) |
5 September 2011 | Registered office address changed from Bayview Sunnyside Barbaraville Invergordon Ross-Shire IV18 0NA Scotland on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Bayview Sunnyside Barbaraville Invergordon Ross-Shire IV18 0NA Scotland on 5 September 2011 (1 page) |
5 September 2011 | Appointment of Mrs Wendy Rose Clark as a secretary (2 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 March 2011 | Incorporation
|