Company NameILI (Durieshill) Limited
DirectorDale Jason West
Company StatusActive
Company NumberSC410735
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Dale Jason West
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kintrae Crescent
Elgin
Moray
IV30 5NB
Scotland
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
ML3 0AS
Scotland
Director NameMr Dale West
Date of BirthApril 1980 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed16 December 2013(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Moray Street
Elgin
Morayshire
IV30 1JH
Scotland

Location

Registered Address12 Kintrae Crescent
Elgin
Moray
IV30 5NB
Scotland
ConstituencyMoray
WardHeldon and Laich
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Solar Ventus LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

19 February 2020Delivered on: 26 February 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The tenant’s interest in the lease of the subjects at durieshill farm, denny registered under title number STG70389 as more particularly described in the instrument.
Outstanding
6 February 2020Delivered on: 11 February 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 11 February 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Durieshill farm, denny STG70389.
Outstanding
15 January 2015Delivered on: 28 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
6 August 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
12 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
12 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
14 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
2 September 2020Cessation of Solar Ventus Limited as a person with significant control on 5 February 2020 (1 page)
2 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
6 May 2020Notification of Solar Ventus Energy Limited as a person with significant control on 6 February 2020 (2 pages)
26 April 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
26 February 2020Registration of charge SC4107350006, created on 19 February 2020 (13 pages)
11 February 2020Registration of charge SC4107350004, created on 31 January 2020 (16 pages)
11 February 2020Registration of charge SC4107350005, created on 6 February 2020 (25 pages)
7 February 2020Satisfaction of charge SC4107350002 in full (1 page)
7 February 2020Satisfaction of charge SC4107350003 in full (1 page)
7 February 2020Satisfaction of charge SC4107350001 in full (1 page)
16 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
28 July 2019Registered office address changed from Suite 1.09 Red Tree Business Suites 33 Dalmarnock Road Bridgeton Glasgow G40 4LA Scotland to 12 Kintrae Crescent Elgin Moray IV30 5NB on 28 July 2019 (1 page)
1 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
13 November 2018Registered office address changed from Suite 1.09 33 Dalmarnock Road Bridgeton Glasgow Bridgeton G40 4LA Scotland to Suite 1.09 Red Tree Business Suites 33 Dalmarnock Road Bridgeton Glasgow G40 4LA on 13 November 2018 (1 page)
13 November 2018Registered office address changed from C/O Ground Control Limited 35 Moray Street Elgin Morayshire IV30 1JH to Suite 1.09 33 Dalmarnock Road Bridgeton Glasgow Bridgeton G40 4LA on 13 November 2018 (1 page)
16 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
28 August 2015Registration of charge SC4107350003, created on 21 August 2015 (23 pages)
28 August 2015Registration of charge SC4107350003, created on 21 August 2015 (23 pages)
28 August 2015Registration of charge SC4107350002, created on 27 August 2015 (8 pages)
28 August 2015Registration of charge SC4107350002, created on 27 August 2015 (8 pages)
28 January 2015Registration of charge SC4107350001, created on 15 January 2015 (19 pages)
28 January 2015Registration of charge SC4107350001, created on 15 January 2015 (19 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
22 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
22 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 March 2014Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
26 March 2014Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
19 March 2014Termination of appointment of Dale West as a director (1 page)
19 March 2014Appointment of Mr Dale West as a director (2 pages)
19 March 2014Termination of appointment of Dale West as a director (1 page)
19 March 2014Appointment of Mr Dale West as a director (2 pages)
19 March 2014Appointment of Mr Dale West as a director (2 pages)
19 March 2014Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS on 19 March 2014 (1 page)
19 March 2014Termination of appointment of Mark Wilson as a director (1 page)
19 March 2014Termination of appointment of Mark Wilson as a director (1 page)
19 March 2014Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS on 19 March 2014 (1 page)
19 March 2014Appointment of Mr Dale West as a director (2 pages)
12 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
19 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)