Company NameILI (Swinabbey Fields) Limited
DirectorTobias Wippich
Company StatusActive
Company NumberSC424354
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 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 Tobias Wippich
Date of BirthMarch 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed09 February 2018(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressConnexions, 3rd Floor 159 Princes Street
Ipswich
Suffolk
IP1 1QJ
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 Michael Reginald Holmes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wtn Uk Ltd, Imex Business Centre Craig Leith R
Stirling
Stirlingshire
FK7 7WU
Scotland
Director NameMr Tobias Wippich
Date of BirthMarch 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2016(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Wtn Uk Ltd, Imex Business Centre Craig Leith R
Stirling
Stirlingshire
FK7 7WU
Scotland
Director NameMr Holger Schensar
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2016(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 7 Inveralmond Way
Perth
Perth And Kinross
PH1 3UQ
Scotland

Location

Registered AddressUnit 7
Inveralmond Way
Perth
Perth And Kinross
PH1 3UQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Harold Smith
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

23 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
23 June 2023Accounts for a dormant company made up to 31 May 2023 (3 pages)
4 July 2022Cessation of Holger Schensar as a person with significant control on 1 June 2022 (1 page)
4 July 2022Confirmation statement made on 12 June 2022 with updates (4 pages)
4 July 2022Accounts for a dormant company made up to 31 May 2022 (3 pages)
21 June 2022Director's details changed for Mr Tobias Wippich on 1 June 2022 (2 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (3 pages)
28 June 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
11 March 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
1 July 2020Change of details for Mr Holger Schensar as a person with significant control on 1 June 2020 (2 pages)
1 July 2020Termination of appointment of Holger Schensar as a director on 1 June 2020 (1 page)
1 July 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
7 January 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
26 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
15 November 2018Registered office address changed from C/O Realise Energy Solutions Ltd Unit 7, Inveralmond Way Inveralmond Industrial Estate Perth Perth and Kinross PH1 3UQ Scotland to Unit 7 Inveralmond Way Perth Perth and Kinross PH1 3UQ on 15 November 2018 (1 page)
12 October 2018Accounts for a dormant company made up to 31 May 2018 (5 pages)
26 June 2018Registered office address changed from C/O Wtn Uk Ltd, Imex Business Centre Craig Leith Road Stirling Stirlingshire FK7 7WU Scotland to C/O Realise Energy Solutions Ltd Unit 7, Inveralmond Way Inveralmond Industrial Estate Perth Perth and Kinross PH1 3UQ on 26 June 2018 (1 page)
26 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
26 June 2018Notification of Tobias Wippich as a person with significant control on 1 July 2017 (2 pages)
9 March 2018Termination of appointment of Tobias Wippich as a director on 9 February 2018 (1 page)
9 March 2018Appointment of Mr Tobias Wippich as a director on 9 February 2018 (2 pages)
9 March 2018Termination of appointment of Michael Reginald Holmes as a director on 9 February 2018 (1 page)
2 March 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2017Notification of Holger Schensar as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to C/O Wtn Uk Ltd, Imex Business Centre Craig Leith Road Stirling Stirlingshire FK7 7WU on 11 September 2017 (1 page)
11 September 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
11 September 2017Notification of Holger Schensar as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
11 September 2017Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to C/O Wtn Uk Ltd, Imex Business Centre Craig Leith Road Stirling Stirlingshire FK7 7WU on 11 September 2017 (1 page)
31 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 March 2017Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2017-03-10
  • GBP 1
(6 pages)
10 March 2017Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2017-03-10
  • GBP 1
(6 pages)
16 May 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
16 May 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Appointment of Mr Michael Reginald Holmes as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr Tobias Wippich as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr Tobias Wippich as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr Holger Schensar as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr Michael Reginald Holmes as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr Holger Schensar as a director on 25 January 2016 (2 pages)
26 November 2015Termination of appointment of Mark Thomas Wilson as a director on 9 November 2015 (2 pages)
26 November 2015Termination of appointment of Mark Thomas Wilson as a director on 9 November 2015 (2 pages)
26 November 2015Termination of appointment of Mark Thomas Wilson as a director on 9 November 2015 (2 pages)
11 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders (3 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders (3 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
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
(27 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)