Company NameIRD Skip Hire Ltd
Company StatusDissolved
Company NumberSC424453
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Dissolution Date7 June 2019 (4 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Ian Robert Donaldson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge Renton Road
Dumbarton
G82 4HQ
Scotland
Secretary NameIan Donaldson
StatusClosed
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Lodge Renton Road
Dumbarton
G82 4HQ
Scotland
Director NameMiss Tracy Donaldson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNoth Lodge Renton Road
Dumbarton
G82 4HQ
Scotland

Location

Registered AddressKlm 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Ian Donaldson
100.00%
Ordinary

Financials

Year2014
Net Worth£23,299
Cash£14,699
Current Liabilities£111,689

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 June 2019Final Gazette dissolved following liquidation (1 page)
7 March 2019Return of final meeting of voluntary winding up (3 pages)
24 May 2018Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 24 May 2018 (2 pages)
6 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-03
(1 page)
6 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-03
(1 page)
6 November 2017Registered office address changed from 103 Dura Road Allanton ML7 5DJ Scotland to Klm 45 Hope Street Glasgow G2 6AE on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 103 Dura Road Allanton ML7 5DJ Scotland to Klm 45 Hope Street Glasgow G2 6AE on 6 November 2017 (1 page)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 September 2016Registered office address changed from North Lodge Renton Road Dumbarton Dumbartonshire G82 4HQ to 103 Dura Road Allanton ML7 5DJ on 1 September 2016 (1 page)
1 September 2016Registered office address changed from North Lodge Renton Road Dumbarton Dumbartonshire G82 4HQ to 103 Dura Road Allanton ML7 5DJ on 1 September 2016 (1 page)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 October 2015Termination of appointment of Tracy Donaldson as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Tracy Donaldson as a director on 12 October 2015 (1 page)
14 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
(5 pages)
14 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
(5 pages)
28 April 2015Amended total exemption small company accounts made up to 31 May 2014 (7 pages)
28 April 2015Amended total exemption small company accounts made up to 31 May 2013 (6 pages)
28 April 2015Amended total exemption small company accounts made up to 31 May 2014 (7 pages)
28 April 2015Amended total exemption small company accounts made up to 31 May 2013 (6 pages)
2 March 2015Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 February 2015Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 February 2015Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
5 September 2013Appointment of Miss Tracy Donaldson as a director (2 pages)
5 September 2013Appointment of Miss Tracy Donaldson as a director (2 pages)
30 August 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
18 May 2012Incorporation (21 pages)
18 May 2012Incorporation (21 pages)