Company NameIONA UK Developments Co Limited
Company StatusDissolved
Company NumberSC467651
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameIain Charles McKendrick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Thomas Hamilton Reynolds
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameNeil Ashley Carson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Suite 3 Queens Gate
Aberdeen
AB15 5YL
Scotland
Secretary NameRobin Murray Baxter
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressLower Ground Suite 3 Queens Gate
Aberdeen
AB15 5YL
Scotland
Director NameGraham Andrew Heath
Date of BirthMay 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 2014(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressLower Ground Suite 3 Queens Gate
Aberdeen
AB15 5YL
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed31 October 2014(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2017)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address20 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Iona Energy Inc
100.00%
Ordinary

Financials

Year2014
Cash£20

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (3 pages)
2 March 2017Application to strike the company off the register (3 pages)
16 February 2017Termination of appointment of Burness Paull Llp as a secretary on 14 February 2017 (1 page)
16 February 2017Termination of appointment of Burness Paull Llp as a secretary on 14 February 2017 (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 July 2015Memorandum and Articles of Association (28 pages)
6 July 2015Memorandum and Articles of Association (28 pages)
17 June 2015Full accounts made up to 31 December 2014 (23 pages)
17 June 2015Full accounts made up to 31 December 2014 (23 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
11 December 2014Appointment of Burness Paull Llp as a secretary on 31 October 2014 (2 pages)
11 December 2014Appointment of Burness Paull Llp as a secretary on 31 October 2014 (2 pages)
11 December 2014Termination of appointment of Robin Murray Baxter as a secretary on 31 October 2014 (1 page)
11 December 2014Termination of appointment of Robin Murray Baxter as a secretary on 31 October 2014 (1 page)
6 November 2014Termination of appointment of Graham Andrew Heath as a director on 30 October 2014 (1 page)
6 November 2014Termination of appointment of Graham Andrew Heath as a director on 30 October 2014 (1 page)
30 September 2014Termination of appointment of Neill Ashley Carson as a director on 12 September 2014 (1 page)
30 September 2014Termination of appointment of Neill Ashley Carson as a director on 12 September 2014 (1 page)
30 September 2014Appointment of Iain Charles Mckendrick as a director on 1 September 2014 (2 pages)
30 September 2014Appointment of Iain Charles Mckendrick as a director on 1 September 2014 (2 pages)
30 September 2014Appointment of Thomas Hamilton Reynolds as a director on 1 September 2014 (2 pages)
30 September 2014Appointment of Thomas Hamilton Reynolds as a director on 1 September 2014 (2 pages)
30 September 2014Appointment of Iain Charles Mckendrick as a director on 1 September 2014 (2 pages)
30 September 2014Appointment of Thomas Hamilton Reynolds as a director on 1 September 2014 (2 pages)
23 June 2014Registered office address changed from Lower Ground Suite 3 Queens Gate Aberdeen AB15 5YL Scotland on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Lower Ground Suite 3 Queens Gate Aberdeen AB15 5YL Scotland on 23 June 2014 (1 page)
7 April 2014Appointment of Graham Andrew Heath as a director (2 pages)
7 April 2014Appointment of Graham Andrew Heath as a director (2 pages)
21 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
21 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(35 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(35 pages)