Company NameILI (Access) Limited
DirectorDale Jason West
Company StatusActive
Company NumberSC453241
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dale Jason West
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Barwell Way
Witham
CM8 2TY
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
ML3 0AS
Scotland
Director NameMr Adrian Mark Presbury
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(11 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Daleside Road
Nottingham
Nottinghamshire
NG2 4GT

Location

Registered Address12 Kintrae Crescent
Elgin
Moray
IV30 5NB
Scotland
ConstituencyMoray
WardHeldon and Laich
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Ili (Cleughead) LTD
33.33%
Ordinary
1 at £1Ili (High Waterhead)
33.33%
Ordinary
1 at £1Ili (Low Waterhead) LTD
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

9 February 2024Accounts for a dormant company made up to 30 June 2023 (6 pages)
5 July 2023Director's details changed for Mr Dale Jason West on 6 February 2023 (2 pages)
5 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
10 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
16 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
26 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
8 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
6 July 2020Notification of Pre (High Waterhead) Limited as a person with significant control on 2 March 2020 (2 pages)
6 July 2020Cessation of Pure Renewable Energy Ltd as a person with significant control on 1 March 2020 (1 page)
29 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 August 2019Appointment of Mr Dale Jason West as a director on 5 August 2019 (2 pages)
6 August 2019Termination of appointment of Adrian Mark Presbury as a director on 5 August 2019 (1 page)
6 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
6 August 2019Registered office address changed from 35 Moray Street Elgin Morayshire IV30 1JH Scotland to 12 Kintrae Crescent Elgin Moray IV30 5NB on 6 August 2019 (1 page)
12 May 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 September 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
1 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
4 July 2017Notification of Low Waterhead Ltd as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Cleughead Ltd as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
4 July 2017Notification of Pure Renewable Energy Ltd as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Low Waterhead Ltd as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Pure Renewable Energy Ltd as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Cleughead Ltd as a person with significant control on 6 April 2016 (1 page)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3
(6 pages)
13 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3
(6 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 December 2015Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to 35 Moray Street Elgin Morayshire IV30 1JH on 7 December 2015 (1 page)
7 December 2015Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to 35 Moray Street Elgin Morayshire IV30 1JH on 7 December 2015 (1 page)
7 December 2015Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to 35 Moray Street Elgin Morayshire IV30 1JH on 7 December 2015 (1 page)
11 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3
(3 pages)
11 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3
(3 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 September 2014Annual return made up to 26 June 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 26 June 2014 with a full list of shareholders (3 pages)
10 June 2014Termination of appointment of Mark Wilson as a director (2 pages)
10 June 2014Appointment of Mr Adrian Mark Presbury as a director (3 pages)
10 June 2014Termination of appointment of Mark Wilson as a director (2 pages)
10 June 2014Appointment of Mr Adrian Mark Presbury as a director (3 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 3
(28 pages)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 3
(28 pages)