Company NameIQA Inspection Ltd
Company StatusDissolved
Company NumberSC441550
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ross Paul Birnie Penman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(same day as company formation)
RoleQuality Engineer
Country of ResidenceScotland
Correspondence Address34 Swift Street
Dunfermline
Fife
KY11 8SN
Scotland
Director NameMrs Julie Penman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland

Location

Registered Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Julie Penman
50.00%
Ordinary
50 at £1Ross Paul Birnie Penman
50.00%
Ordinary

Financials

Year2014
Net Worth£59,863
Cash£77,667
Current Liabilities£42,566

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
8 September 2017Application to strike the company off the register (3 pages)
8 September 2017Application to strike the company off the register (3 pages)
27 June 2017Micro company accounts made up to 31 January 2017 (4 pages)
27 June 2017Micro company accounts made up to 31 January 2017 (4 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 June 2016Appointment of Mrs Julie Penman as a director on 6 April 2016 (2 pages)
8 June 2016Appointment of Mrs Julie Penman as a director on 6 April 2016 (2 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Director's details changed for Mr Ross Paul Birnie Penman on 28 December 2014 (2 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Director's details changed for Mr Ross Paul Birnie Penman on 28 December 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Director's details changed for Mr Ross Paul Birnie Penman on 24 July 2013 (2 pages)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Director's details changed for Mr Ross Paul Birnie Penman on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from 34 Swift Street Dunfermline Fife KY11 8SN Scotland on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 34 Swift Street Dunfermline Fife KY11 8SN Scotland on 24 July 2013 (1 page)
11 July 2013Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 11 July 2013 (1 page)
3 April 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 100
(4 pages)
3 April 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 100
(4 pages)
28 March 2013Registered office address changed from 8 Tuach View Kintore Inverurie Aberdeenshire AB510QD Scotland on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 8 Tuach View Kintore Inverurie Aberdeenshire AB510QD Scotland on 28 March 2013 (1 page)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)