Company NameIG Bryce Ltd
Company StatusDissolved
Company NumberSC432979
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)
Dissolution Date9 June 2017 (6 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Iain Gardner Bryce
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(same day as company formation)
RoleOphthalmologist
Country of ResidenceScotland
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Excel Hous
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMrs Laurie Bryce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Excel Hous
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressBegbies Traynor (Central) Llp 2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

50 at £1Iain Gardner Bryce
50.00%
Ordinary
50 at £1Laurie Bryce
50.00%
Ordinary

Financials

Year2014
Net Worth£256,577
Cash£281,301
Current Liabilities£37,149

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 June 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Return of final meeting of voluntary winding up (4 pages)
9 March 2017Return of final meeting of voluntary winding up (4 pages)
31 August 2016Registered office address changed from C/O Begbies Traynor Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages)
31 August 2016Registered office address changed from C/O Begbies Traynor Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages)
18 March 2016Registered office address changed from 23 Thornhill Gardens Newton Mearns Glasgow G77 5FU to C/O Begbies Traynor Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 18 March 2016 (3 pages)
18 March 2016Registered office address changed from 23 Thornhill Gardens Newton Mearns Glasgow G77 5FU to C/O Begbies Traynor Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 18 March 2016 (3 pages)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(2 pages)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(2 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
11 October 2012Appointment of Iain Gardner Bryce as a director (3 pages)
11 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 100
(4 pages)
11 October 2012Appointment of Laurie Bryce as a director (3 pages)
11 October 2012Appointment of Laurie Bryce as a director (3 pages)
11 October 2012Appointment of Iain Gardner Bryce as a director (3 pages)
11 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 100
(4 pages)
26 September 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
26 September 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
19 September 2012Incorporation (21 pages)
19 September 2012Incorporation (21 pages)