Company NameILI (West Strathore Farm) Limited
Company StatusDissolved
Company NumberSC424351
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Dissolution Date7 December 2020 (3 years, 4 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 David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2019(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 07 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 November 2017(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 07 December 2020)
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
ML3 0AS
Scotland
Director NameMr Jonathan Mark Hall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Jagdish Singh Johal
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bentinck Street
London
W1U 2FA
Director NameMr Carl David Sutton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNene Lodge Funthams Lane
Whittlesey
Peterborough
PE7 2PB
Director NameMr Nicholas Robert Sutton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNene Lodge Funthams Lane
Whittlesey
Peterborough
PE7 2PB
Director NameMr John Hitchcox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bentinck Street
London
W1U 2FA
Secretary NameMiss Tracey Jayne Salisbury
StatusResigned
Appointed14 June 2016(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2017)
RoleCompany Director
Correspondence AddressNene Lodge Funthams Lane
Whittlesey
Peterborough
PE7 2PB
Director NameMr Nathaniel Damian Jonathan Brown
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Isaac Fidalgo Da Costa Vaz Rahimo
Date of BirthJune 1983 (Born 40 years ago)
NationalityPortuguese
StatusResigned
Appointed03 November 2017(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Frederick Henry Murray
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2019)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMiss Jane Hamilton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(7 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 January 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.5Abbey Properties Cambridgeshire LTD
50.00%
Ordinary
1 at £0.5Yoogen 1 LLP
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,118
Cash£3,519
Current Liabilities£1,480,444

Accounts

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

Charges

4 March 2016Delivered on: 7 March 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 9 March 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
16 January 2015Delivered on: 22 January 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
16 January 2015Delivered on: 23 January 2015
Satisfied on: 6 March 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Fully Satisfied

Filing History

17 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
14 November 2017Satisfaction of charge SC4243510001 in full (4 pages)
14 November 2017Satisfaction of charge SC4243510004 in full (4 pages)
14 November 2017Satisfaction of charge SC4243510003 in full (4 pages)
8 November 2017Cessation of Yoogen 1 Llp as a person with significant control on 3 November 2017 (1 page)
8 November 2017Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 3 November 2017 (2 pages)
6 November 2017Termination of appointment of Carl David Sutton as a director on 3 November 2017 (1 page)
6 November 2017Appointment of Mr Nathanial Damian Jonathan Brown as a director on 3 November 2017 (2 pages)
6 November 2017Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 November 2017 (2 pages)
6 November 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 3 November 2017 (2 pages)
6 November 2017Termination of appointment of Nicholas Robert Sutton as a director on 3 November 2017 (1 page)
6 November 2017Appointment of Mr Frederick Henry Murray as a director on 3 November 2017 (2 pages)
6 November 2017Registered office address changed from 110 Queen Street Glasgow G1 3BX Scotland to - Pitheavlis Perth PH2 0NH on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Jagdish Singh Johal as a director on 3 November 2017 (1 page)
6 November 2017Termination of appointment of Tracey Jayne Salisbury as a secretary on 3 November 2017 (1 page)
6 November 2017Termination of appointment of John Hitchcox as a director on 3 November 2017 (1 page)
13 October 2017Director's details changed for Mr Carl David Sutton on 12 October 2017 (2 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
10 August 2017Secretary's details changed for Miss Tracey Jayne Salisbury on 1 August 2017 (1 page)
10 August 2017Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Change of details for Yoogen 1 Llp as a person with significant control on 6 April 2016 (2 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
14 October 2016Full accounts made up to 31 December 2015 (18 pages)
16 June 2016Appointment of Mr John Hitchcox as a director on 14 June 2016 (2 pages)
16 June 2016Appointment of Miss Tracey Jayne Salisbury as a secretary on 14 June 2016 (2 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(5 pages)
9 March 2016Registration of charge SC4243510003, created on 4 March 2016 (62 pages)
7 March 2016Registration of charge SC4243510004, created on 4 March 2016 (35 pages)
18 January 2016Registered office address changed from C/O 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 18 January 2016 (1 page)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 August 2015Director's details changed for Mr Jagdish Singh Johal on 11 June 2015 (2 pages)
11 August 2015Termination of appointment of Jonathan Mark Hall as a director on 1 August 2015 (1 page)
11 August 2015Termination of appointment of Jonathan Mark Hall as a director on 1 August 2015 (1 page)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(6 pages)
6 March 2015Satisfaction of charge SC4243510002 in full (4 pages)
23 January 2015Registration of charge SC4243510002, created on 16 January 2015 (7 pages)
22 January 2015Registration of charge SC4243510001, created on 16 January 2015 (8 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 18 May 2014 (19 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1

Statement of capital on 2014-05-21
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014.
(7 pages)
6 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (1 page)
9 December 2013Appointment of Mr Nicholas Robert Sutton as a director (2 pages)
9 December 2013Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 9 December 2013 (1 page)
9 December 2013Appointment of Mr Jagdish Singh Johal as a director (2 pages)
9 December 2013Appointment of Mr Carl David Sutton as a director (2 pages)
9 December 2013Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 9 December 2013 (1 page)
9 December 2013Termination of appointment of Mark Wilson as a director (1 page)
9 December 2013Appointment of Mr Jonathan Mark Hall as a director (2 pages)
1 November 2013Sub-division of shares on 30 October 2013 (5 pages)
1 November 2013Resolutions
  • RES13 ‐ Sub-division of ordinary shares 30/10/2013
(1 page)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)