Company NameILI (Strathaven South) Limited
Company StatusDissolved
Company NumberSC450690
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Joseph Flynn
Date of BirthMay 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed16 March 2017(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address11 Dunturk Road
Castlewellan
County Down
BT31 9PF
Northern Ireland
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
ML3 0AS
Scotland
Director NameMr Dean Terence Robson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Bess Park Road
Trenant Industrial Estate
Wadebridge
Cornwall
PL27 6HB
Director NameMr Sean Jonathan Notley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolney Court Bolney Road
Lower Shiplake
Henley-On-Thames
Oxfordshire
RG9 3NR
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(3 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
ML3 0AS
Scotland

Location

Registered Address133 Cadzow Street
Hamilton
South Lanarkshire
ML3 6JG
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Intelligent Land Investments (Renewable Energy) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

17 March 2017Delivered on: 28 March 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
17 March 2017Delivered on: 28 March 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding

Filing History

6 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 May 2017Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to 133 Cadzow Street Hamilton South Lanarkshire ML3 6JG on 6 May 2017 (2 pages)
10 April 2017Resolutions
  • RES13 ‐ Approval of reconstitution of company books 14/03/2017
(2 pages)
10 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 April 2017Resolutions
  • RES13 ‐ Approval of share transfer 15/03/2017
(2 pages)
10 April 2017Appointment of Mr Patrick Joseph Flynn as a director on 16 March 2017 (3 pages)
10 April 2017Resolutions
  • RES13 ‐ Approval of directors resignation and new registered office 16/03/2017
(2 pages)
10 April 2017Termination of appointment of Mark Thomas Wilson as a director on 16 March 2017 (2 pages)
28 March 2017Registration of charge SC4506900001, created on 17 March 2017 (50 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Termination of appointment of a director (1 page)
17 August 2016Termination of appointment of a director (1 page)
17 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016Termination of appointment of Dean Terence Robson as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Sean Notley as a director on 21 June 2016 (1 page)
21 June 2016Appointment of Mr Mark Thomas Wilson as a director on 21 June 2016 (2 pages)
6 May 2016Appointment of Mr Sean Notley as a director on 5 May 2016 (2 pages)
6 May 2016Appointment of Mr Dean Terence Robson as a director on 5 May 2016 (2 pages)
6 May 2016Termination of appointment of Mark Thomas Wilson as a director on 5 May 2016 (1 page)
23 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)