Company NameInvoice Finance Scotland Limited
Company StatusDissolved
Company NumberSC403710
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameGlasgow Factors Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Cain
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Queen Street
Glasgow
G1 3DX
Scotland
Secretary NameGary Cain
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMr Paul Robert Morgan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Queen Street
Glasgow
G1 3DX
Scotland

Contact

Websitewww.invoicefinancescotland.co.uk

Location

Registered Address38 Queen Street
Glasgow
G1 3DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Pathstone Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
18 October 2022Application to strike the company off the register (1 page)
29 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
5 November 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
21 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
27 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
23 October 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
17 November 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
17 November 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2016Termination of appointment of Paul Robert Morgan as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Paul Robert Morgan as a director on 25 July 2016 (1 page)
5 November 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
5 November 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
5 October 2015Secretary's details changed for Gary Cain on 18 July 2015 (1 page)
5 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Director's details changed for Mr Gary Cain on 18 July 2015 (2 pages)
5 October 2015Secretary's details changed for Gary Cain on 18 July 2015 (1 page)
5 October 2015Director's details changed for Mr Gary Cain on 18 July 2015 (2 pages)
13 January 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
13 January 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(5 pages)
4 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(5 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(5 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(5 pages)
16 July 2013Director's details changed for Mr Paul Robert Morgan on 1 January 2013 (2 pages)
16 July 2013Director's details changed for Mr Paul Robert Morgan on 1 January 2013 (2 pages)
16 July 2013Director's details changed for Mr Paul Robert Morgan on 1 January 2013 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
30 May 2012Company name changed glasgow factors LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2012Company name changed glasgow factors LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
10 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
18 July 2011Incorporation (33 pages)
18 July 2011Incorporation (33 pages)