Company NameIndep Research Ltd
Company StatusDissolved
Company NumberSC416781
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Toni Yordanov
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBulgarian
StatusClosed
Appointed16 May 2013(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 26 February 2019)
RoleStudent
Country of ResidenceBulgaria
Correspondence Address2 Albany Park
St. Andrews
Fife
KY16 8BP
Scotland
Director NameMr Hendrik Geiger
Date of BirthApril 1992 (Born 32 years ago)
NationalityGerman
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address79 Tom Morris Drive
St Andrews
Fife
KY16 8EL
Scotland
Director NameMr Ola Sekkesaeter
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityNorwegian
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address15 Greenlees Park
Cambuslang
Glasgow
G72 8AJ
Scotland
Director NameMr Fraser Alexander Milne
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2015)
RoleStudent
Country of ResidenceScotland
Correspondence Address36 Whitefield Avenue
Cambuslang
Glasgow
G72 8NR
Scotland
Secretary NameMr Fraser Alexander Milne
StatusResigned
Appointed08 October 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2015)
RoleCompany Director
Correspondence Address159 King Street
Rutherglen
Glasgow
G73 1BZ
Scotland
Director NameMr Lars Elgaaen
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityNorwegian
StatusResigned
Appointed20 February 2014(2 years after company formation)
Appointment Duration3 years (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address159 King Street
Rutherglen
Glasgow
G73 1BZ
Scotland

Contact

Websiteindepresearch.com
Email address[email protected]
Telephone01334 209854
Telephone regionSt Andrews

Location

Registered Address159 King Street
Rutherglen
Glasgow
G73 1BZ
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Ola Sekkesaeter
50.00%
Ordinary
50 at £1Toni Yordonov
50.00%
Ordinary

Financials

Year2014
Net Worth£9,586
Cash£24,228
Current Liabilities£14,642

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
3 December 2018Application to strike the company off the register (3 pages)
20 September 2018Micro company accounts made up to 28 February 2018 (7 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
25 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 28 February 2017 (7 pages)
13 September 2017Micro company accounts made up to 28 February 2017 (7 pages)
3 March 2017Termination of appointment of Lars Elgaaen as a director on 28 February 2017 (1 page)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 March 2017Termination of appointment of Lars Elgaaen as a director on 28 February 2017 (1 page)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
15 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 August 2015Registered office address changed from 15 Greenlees Park Cambuslang Glasgow G72 8AJ to 159 King Street Rutherglen Glasgow G73 1BZ on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Ola Sekkesaeter as a director on 1 August 2015 (1 page)
21 August 2015Registered office address changed from 15 Greenlees Park Cambuslang Glasgow G72 8AJ to 159 King Street Rutherglen Glasgow G73 1BZ on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Fraser Alexander Milne as a secretary on 1 August 2015 (1 page)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Termination of appointment of Fraser Alexander Milne as a secretary on 1 August 2015 (1 page)
21 August 2015Termination of appointment of Fraser Alexander Milne as a director on 1 August 2015 (1 page)
21 August 2015Termination of appointment of Fraser Alexander Milne as a director on 1 August 2015 (1 page)
21 August 2015Termination of appointment of Fraser Alexander Milne as a director on 1 August 2015 (1 page)
21 August 2015Termination of appointment of Ola Sekkesaeter as a director on 1 August 2015 (1 page)
21 August 2015Termination of appointment of Fraser Alexander Milne as a secretary on 1 August 2015 (1 page)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Termination of appointment of Ola Sekkesaeter as a director on 1 August 2015 (1 page)
23 February 2015Registered office address changed from 36 Whitefield Avenue Cambuslang Glasgow G72 8NR to 15 Greenlees Park Cambuslang Glasgow G72 8AJ on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 36 Whitefield Avenue Cambuslang Glasgow G72 8NR to 15 Greenlees Park Cambuslang Glasgow G72 8AJ on 23 February 2015 (1 page)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(7 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(7 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 February 2014Appointment of Mr Lars Elgaaen as a director (2 pages)
24 February 2014Appointment of Mr Lars Elgaaen as a director (2 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
8 October 2013Appointment of Mr Fraser Alexander Milne as a secretary (1 page)
8 October 2013Appointment of Mr Fraser Alexander Milne as a secretary (1 page)
13 August 2013Second filing of AR01 previously delivered to Companies House made up to 10 February 2013 (18 pages)
13 August 2013Second filing of AR01 previously delivered to Companies House made up to 10 February 2013 (18 pages)
5 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 June 2013Registered office address changed from 79 Tom Morris Drive St Andrews Fife KY16 8EL Scotland on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 79 Tom Morris Drive St Andrews Fife KY16 8EL Scotland on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 79 Tom Morris Drive St Andrews Fife KY16 8EL Scotland on 3 June 2013 (1 page)
16 May 2013Appointment of Mr Fraser Alexander Milne as a director (2 pages)
16 May 2013Appointment of Mr Toni Yordanov as a director (2 pages)
16 May 2013Appointment of Mr Toni Yordanov as a director (2 pages)
16 May 2013Appointment of Mr Fraser Alexander Milne as a director (2 pages)
15 May 2013Termination of appointment of Hendrik Geiger as a director (1 page)
15 May 2013Termination of appointment of Hendrik Geiger as a director (1 page)
24 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/08/2013.
(4 pages)
24 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/08/2013.
(4 pages)
11 October 2012Registered office address changed from C/O Room 15 10 Hope Street St Andrews Fife KY16 9HJ Scotland on 11 October 2012 (1 page)
11 October 2012Registered office address changed from C/O Room 15 10 Hope Street St Andrews Fife KY16 9HJ Scotland on 11 October 2012 (1 page)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)