Edinburgh
EH3 8BL
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Karen Rhodes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland |
Website | www.ipcomplete.co.uk |
---|
Registered Address | 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Alasdair Rhodes 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2019 | Final account prior to dissolution in a winding-up by the court (19 pages) |
8 November 2017 | Registered office address changed from Invocas Financial Limited Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF Scotland to 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL on 8 November 2017 (2 pages) |
8 November 2017 | Registered office address changed from Invocas Financial Limited Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF Scotland to 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL on 8 November 2017 (2 pages) |
12 August 2016 | Court order notice of winding up (1 page) |
12 August 2016 | Notice of winding up order (1 page) |
12 August 2016 | Notice of winding up order (1 page) |
12 August 2016 | Court order notice of winding up (1 page) |
9 March 2016 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to Invocas Financial Limited Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to Invocas Financial Limited Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 9 March 2016 (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Termination of appointment of Karen Rhodes as a director on 1 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Karen Rhodes as a director on 1 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Karen Rhodes as a director on 1 March 2015 (1 page) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
5 December 2013 | Appointment of Mr Alasdair Martin Rhodes as a director (2 pages) |
5 December 2013 | Appointment of Mr Alasdair Martin Rhodes as a director (2 pages) |
2 May 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
2 May 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
2 May 2013 | Appointment of Karen Rhodes as a director (2 pages) |
2 May 2013 | Appointment of Karen Rhodes as a director (2 pages) |
24 April 2013 | Incorporation (21 pages) |
24 April 2013 | Incorporation (21 pages) |