Company NameIpsox Ltd
Company StatusDissolved
Company NumberSC395788
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 2011(13 years, 1 month ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJacqueline Charlton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameJennifer Margaret Cusiter
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleBusiness Development Associate
Country of ResidenceScotland
Correspondence Address19 Corstorphine Park Gardens
Edinburgh
EH12 7HJ
Scotland
Director NameElizabeth Mackay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 Mayfield Road
Edinburgh
EH9 3AG
Scotland
Director NameProf Mark William John Strachan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleConsultant Physician
Country of ResidenceScotland
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameMiss Carolyn Mary Vane
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 White Lands
Richmond
North Yorkshire
DL10 7DR
Director NameDr Howard John Marriage
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland

Contact

Websitewww.ipsox.com

Location

Registered Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,234
Cash£2,228
Current Liabilities£1,319

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 December 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (3 pages)
2 December 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (3 pages)
16 June 2015Annual return made up to 18 March 2015 no member list (6 pages)
16 June 2015Annual return made up to 18 March 2015 no member list (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 18 March 2014 no member list (6 pages)
16 April 2014Annual return made up to 18 March 2014 no member list (6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2013Annual return made up to 18 March 2013 no member list (6 pages)
28 May 2013Annual return made up to 18 March 2013 no member list (6 pages)
8 April 2013Director's details changed for Dr Mark William John Strachan on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Dr Howard John Marriage on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Jacqueline Charlton on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Dr Mark William John Strachan on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Jacqueline Charlton on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Dr Howard John Marriage on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Jacqueline Charlton on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Dr Howard John Marriage on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Dr Mark William John Strachan on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU Scotland on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU Scotland on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU Scotland on 5 April 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 18 March 2012 no member list (7 pages)
3 April 2012Annual return made up to 18 March 2012 no member list (7 pages)
17 May 2011Appointment of Dr Howard Marriage as a director (3 pages)
17 May 2011Appointment of Dr Howard Marriage as a director (3 pages)
18 March 2011Incorporation (31 pages)
18 March 2011Incorporation (31 pages)