Company NameILI (Garelwood) Limited
Company StatusDissolved
Company NumberSC424762
CategoryPrivate Limited Company
Incorporation Date23 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
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dwf Llp 110 Queen Street
Glasgow
G1 3HD
Scotland
Director NameMr John Hitchcox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2017)
RoleCeo Founder
Country of ResidenceUnited Kingdom
Correspondence Address2 Bentinck Street
London
W1U 2FA
Director NameNoah Hitchcox
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bentinck Street
London
W1U 2FA
Director NameMr Carl David Sutton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 2 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
Appointed16 August 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceEngland
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 £1Ili (Re) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£106,223
Current Liabilities£111,223

Accounts

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

Charges

23 February 2017Delivered on: 8 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 August 2016Delivered on: 2 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
14 November 2017Satisfaction of charge SC4247620002 in full (4 pages)
14 November 2017Satisfaction of charge SC4247620001 in full (4 pages)
8 November 2017Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 3 November 2017 (2 pages)
8 November 2017Cessation of Yoogen 1 Llp as a person with significant control on 3 November 2017 (1 page)
6 November 2017Termination of appointment of Carl David Sutton as a director on 3 November 2017 (1 page)
6 November 2017Termination of appointment of Carl David Sutton as a director on 3 November 2017 (1 page)
6 November 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 3 November 2017 (2 pages)
6 November 2017Appointment of Mr Frederick Henry Murray as a director on 3 November 2017 (2 pages)
6 November 2017Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to - Pitheavlis Perth PH2 0NH on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Nicholas Robert Sutton as a director on 3 November 2017 (1 page)
6 November 2017Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 November 2017 (2 pages)
6 November 2017Appointment of Mr Nathanial Damian Jonathan Brown as a director on 3 November 2017 (2 pages)
6 November 2017Termination of appointment of Noah Hitchcox as a director 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 (11 pages)
8 August 2017Change of details for Yoogen 1 Llp as a person with significant control on 16 August 2016 (2 pages)
8 August 2017Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 16 August 2016 (2 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
4 April 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
8 March 2017Registration of charge SC4247620002, created on 23 February 2017 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (1 page)
2 September 2016Registration of charge SC4247620001, created on 26 August 2016 (5 pages)
17 August 2016Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 17 August 2016 (1 page)
17 August 2016Appointment of Carl David Sutton as a director on 16 August 2016 (2 pages)
17 August 2016Appointment of Nicholas Robert Sutton as a director on 16 August 2016 (2 pages)
17 August 2016Appointment of Mr John Hitchcox as a director on 16 August 2016 (2 pages)
17 August 2016Appointment of Noah Hitchcox as a director on 16 August 2016 (2 pages)
17 August 2016Termination of appointment of Mark Thomas Wilson as a director on 16 August 2016 (1 page)
25 June 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)