Company NameIHF Limited
DirectorsMelanie Christina Clark and Neil David Clark
Company StatusActive - Proposal to Strike off
Company NumberSC422632
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMelanie Christina Clark
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Neil David Clark
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland

Contact

Websitewww.ihf.co.uk/
Email address[email protected]
Telephone0131 2209394
Telephone regionEdinburgh

Location

Registered Address24a Ainslie Place
Edinburgh
Lothian
EH3 6AJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £0.5Melanie Clark
50.00%
Ordinary
1 at £0.5Neil Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£104,187
Cash£113,994
Current Liabilities£144,134

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Charges

13 February 2019Delivered on: 14 February 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the first floor premises of the subjects known as 6 - 8. bridge road, colinton EH13 olf (including the ground floor hall and. Stairway leading thereto) being the subjects undergoing registration in the. Land register of scotland under title number M1D202630 together with. (One) the parts, privileges and pertinents; (two) the owner's whole right, title. And interest present and future therein and thereto; and (three) the right to the. Real burdens and servitudes referred to in the deed of conditions by kilpatrick. Property group limited dated 6 march 2018 and undergoing registration in. The land register of scotland under title number MID145894.
Outstanding
5 September 2018Delivered on: 11 September 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 April 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
2 April 2024First Gazette notice for compulsory strike-off (1 page)
19 May 2023Director's details changed for Melanie Christina Clark on 15 July 2022 (2 pages)
19 May 2023Director's details changed for Mr Neil David Clark on 15 July 2022 (2 pages)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
15 December 2022Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to 24a Ainslie Place Edinburgh Lothian EH3 6AJ on 15 December 2022 (1 page)
25 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
28 June 2021Statement of capital following an allotment of shares on 23 June 2021
  • GBP 50.50
(8 pages)
25 June 2021Memorandum and Articles of Association (11 pages)
25 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
6 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
11 September 2019Registered office address changed from , 18 Bonaly Brae, Edinburgh, EH13 0QF to 6 st. Colme Street Edinburgh EH3 6AD on 11 September 2019 (1 page)
7 May 2019Change of share class name or designation (2 pages)
7 May 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 50.0
(7 pages)
7 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 May 2019Confirmation statement made on 24 April 2019 with updates (6 pages)
14 February 2019Registration of charge SC4226320002, created on 13 February 2019 (5 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
11 September 2018Registration of charge SC4226320001, created on 5 September 2018 (8 pages)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
6 April 2015Registered office address changed from 44 Melville Street Edinburgh EH3 7HF Scotland to 18 Bonaly Brae Edinburgh EH13 0QF on 6 April 2015 (1 page)
6 April 2015Registered office address changed from 44 Melville Street Edinburgh EH3 7HF Scotland to 18 Bonaly Brae Edinburgh EH13 0QF on 6 April 2015 (1 page)
6 April 2015Registered office address changed from , 44 Melville Street, Edinburgh, EH3 7HF, Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 6 April 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 July 2014Registered office address changed from 18 Bonaly Brae Edinburgh EH13 0QF to 44 Melville Street Edinburgh EH3 7HF on 17 July 2014 (1 page)
17 July 2014Registered office address changed from , 18 Bonaly Brae, Edinburgh, EH13 0QF on 17 July 2014 (1 page)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
24 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)