Company NameInvershield Limited
Company StatusDissolved
Company NumberSC415614
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 2 months ago)
Dissolution Date19 June 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Scott Meldrum
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(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
Appointed27 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Scott Meldrum
100.00%
Ordinary

Financials

Year2014
Net Worth£16,384
Cash£33,411
Current Liabilities£19,385

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders (3 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders (3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
1 May 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
31 January 2013Statement of capital following an allotment of shares on 27 January 2012
  • GBP 2
(3 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
31 January 2013Statement of capital following an allotment of shares on 27 January 2012
  • GBP 2
(3 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
29 February 2012Appointment of Scott Meldrum as a director on 27 January 2012 (3 pages)
29 February 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 29 February 2012 (3 pages)
29 February 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 29 February 2012 (3 pages)
29 February 2012Appointment of Scott Meldrum as a director on 27 January 2012 (3 pages)
9 February 2012Termination of appointment of Brian Reid Ltd. as a secretary on 27 January 2012 (2 pages)
9 February 2012Termination of appointment of Brian Reid Ltd. as a secretary on 27 January 2012 (2 pages)
9 February 2012Termination of appointment of Stephen George Mabbott as a director on 27 January 2012 (2 pages)
9 February 2012Termination of appointment of Stephen George Mabbott as a director on 27 January 2012 (2 pages)
27 January 2012Incorporation (22 pages)
27 January 2012Incorporation (22 pages)