Company NameInspection Solutions (Scotland) Ltd.
Company StatusDissolved
Company NumberSC443883
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Dissolution Date27 October 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Ian McCrae
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleNdt Inspector
Country of ResidenceScotland
Correspondence Address128 Craig Street
Blantyre
Lanarkshire
G72 0NG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameSarah Marie McCrae
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address102 Kirkwall Avenue
Blantyre
Glasgow
Lanarkshire
G72 9NX
Scotland
Director NameSarah Marie McCrae
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2016(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 2016)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address102 Kirkwall Avenue
Blantyre
Glasgow
G72 9NX
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 February 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Ian Mccrae
50.00%
Ordinary
1 at £1Sarah Mccrae
50.00%
Ordinary

Financials

Year2014
Net Worth£920
Current Liabilities£27,056

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 December 2016Court order notice of winding up (1 page)
7 December 2016Registered office address changed from 102 Kirkwall Avenue Blantyre Glasgow G72 9NX to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 7 December 2016 (1 page)
7 December 2016Notice of winding up order (1 page)
11 October 2016Termination of appointment of Sarah Marie Mccrae as a director on 30 September 2016 (1 page)
4 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 July 2016Appointment of Sarah Marie Mccrae as a director on 17 July 2016 (2 pages)
17 July 2016Termination of appointment of Sarah Marie Mccrae as a secretary on 17 July 2016 (1 page)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 April 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
22 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
20 March 2013Appointment of Mr Ian Mccrae as a director (3 pages)
20 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 2
(4 pages)
20 March 2013Appointment of Mrs Sarah Marie Mccrae as a secretary (2 pages)
4 March 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 March 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
28 February 2013Incorporation (22 pages)