Company NameIpcomplete Services (Scotland) Ltd
Company StatusDissolved
Company NumberSC448408
CategoryPrivate Limited Company
Incorporation Date24 April 2013(10 years, 12 months ago)
Dissolution Date11 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Alasdair Martin Rhodes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(7 months, 2 weeks after company formation)
Appointment Duration6 years (closed 11 December 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2nd Floor, Excel House Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 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
Director NameKaren Rhodes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Griffiths Wilcock & Co. 24 Sandyford Place
Glasgow
G3 7NG
Scotland

Contact

Websitewww.ipcomplete.co.uk

Location

Registered Address2nd Floor, Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Alasdair Rhodes
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 December 2019Final Gazette dissolved following liquidation (1 page)
11 September 2019Final account prior to dissolution in a winding-up by the court (19 pages)
8 November 2017Registered 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 2017Registered 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 2016Court order notice of winding up (1 page)
12 August 2016Notice of winding up order (1 page)
12 August 2016Notice of winding up order (1 page)
12 August 2016Court order notice of winding up (1 page)
9 March 2016Registered 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 2016Registered 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 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
19 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015Termination of appointment of Karen Rhodes as a director on 1 March 2015 (1 page)
7 April 2015Termination of appointment of Karen Rhodes as a director on 1 March 2015 (1 page)
7 April 2015Termination of appointment of Karen Rhodes as a director on 1 March 2015 (1 page)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
5 December 2013Appointment of Mr Alasdair Martin Rhodes as a director (2 pages)
5 December 2013Appointment of Mr Alasdair Martin Rhodes as a director (2 pages)
2 May 2013Termination of appointment of Stephen Mabbott as a director (1 page)
2 May 2013Termination of appointment of Stephen Mabbott as a director (1 page)
2 May 2013Appointment of Karen Rhodes as a director (2 pages)
2 May 2013Appointment of Karen Rhodes as a director (2 pages)
24 April 2013Incorporation (21 pages)
24 April 2013Incorporation (21 pages)