Company NameIspek Ltd.
DirectorGary McCann
Company StatusLiquidation
Company NumberSC407871
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gary McCann
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Kepplehills Drive
Bucksburn
Aberdeen
AB21 9PQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 September 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due5 October 2016 (overdue)

Filing History

12 January 2016Registered office address changed from 66 Albion Road Edinburgh EH7 5QZ to 38 Kepplehills Drive Bucksburn Aberdeen AB21 9PQ on 12 January 2016 (1 page)
3 February 2015Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 66 Albion Road Edinburgh EH7 5QZ on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 66 Albion Road Edinburgh EH7 5QZ on 3 February 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 November 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
30 October 2014Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
29 July 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
29 September 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 1
(3 pages)
28 September 2011Appointment of Mr Gary Mccann as a director (2 pages)
27 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
21 September 2011Incorporation (22 pages)