Company NameILI (North Bankend) Limited
Company StatusDissolved
Company NumberSC421562
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Alan Costello
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed23 October 2015(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland
Director NameIan Derek Greer
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed23 October 2015(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland
Director NameMr Barry Vincent Corcoran
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed23 October 2015(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Intelligent Land Investments (Renewable Energy) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 May 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
10 May 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 October 2015Termination of appointment of Mark Thomas Wilson as a director on 23 October 2015 (1 page)
26 October 2015Appointment of Barry Vincent Corcoran as a director on 23 October 2015 (2 pages)
26 October 2015Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to Dalmore House 310 st Vincent Street Glasgow G2 5QR on 26 October 2015 (1 page)
26 October 2015Appointment of Ian Derek Greer as a director on 23 October 2015 (2 pages)
26 October 2015Appointment of Thomas Alan Costello as a director on 23 October 2015 (2 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
23 January 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)