Company NameI R Douglas Limited
Company StatusDissolved
Company NumberSC469126
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMr Ian Ross Douglas
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCentrex House 1 Simpson Parkway
Kirkton Campus
Livingston
West Lothian
EH54 7BH
Scotland

Location

Registered AddressCentrex House 1 Simpson Parkway
Kirkton Campus
Livingston
West Lothian
EH54 7BH
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

100 at £1Ian Douglas
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Charges

3 November 2014Delivered on: 14 November 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2016Compulsory strike-off action has been suspended (1 page)
16 November 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
13 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
14 November 2014Registration of charge SC4691260001, created on 3 November 2014 (11 pages)
14 November 2014Registration of charge SC4691260001, created on 3 November 2014 (11 pages)
14 November 2014Registration of charge SC4691260001, created on 3 November 2014 (11 pages)
14 October 2014Registered office address changed from 15 Henderson Crescent Broxburn West Lothian EH52 6HA Scotland to Centrex House 1 Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 15 Henderson Crescent Broxburn West Lothian EH52 6HA Scotland to Centrex House 1 Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH on 14 October 2014 (1 page)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)