Company NameIst Instrument (UK) Limited
Company StatusDissolved
Company NumberSC524701
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 2 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Stuart Hunter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 2 Inchinnan Business Park
Renfrew
Strathclyde
PA4 9RG
Scotland
Director NameMr David James Ashley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2017(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 13 November 2018)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre Cain Road
Bracknell
RG12 8HT
Secretary NameMr Ian Richard Brown
StatusClosed
Appointed30 April 2018(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 13 November 2018)
RoleCompany Director
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameSimla Semerciyan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityTurkish
StatusClosed
Appointed01 May 2018(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 13 November 2018)
RoleFinance Manager
Country of ResidenceTurkey
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House, The Summit Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 2 Inchinnan Business Park
Renfrew
Strathclyde
PA4 9RG
Scotland
Director NameBarry Lerner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleDirector Of Finance - Life Safety Products,Tyco In
Country of ResidenceUnited States
Correspondence AddressBlock 2 Inchinnan Business Park
Renfrew
Strathclyde
PA4 9RG
Scotland
Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressBlock 2 Inchinnan Business Park
Renfrew
Strathclyde
PA4 9RG
Scotland
Secretary NamePeter Schieser
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressBlock 2 Inchinnan Business Park
Renfrew
Strathclyde
PA4 9RG
Scotland
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 04 October 2017)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressBlock 2 Inchinnan Business Park
Renfrew
Strathclyde
PA4 9RG
Scotland
Director NameMr Michael Chambers
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(1 year, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 May 2018)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address3m Centre Cain Road
Bracknell
RG12 8HT
Secretary NameMr David Anthony Jubb
StatusResigned
Appointed04 October 2017(1 year, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 April 2018)
RoleCompany Director
Correspondence Address3m Centre Cain Road
Bracknell
RG12 8HT

Location

Registered AddressBlock 2 Inchinnan Business Park
Renfrew
Strathclyde
PA4 9RG
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
20 August 2018Application to strike the company off the register (4 pages)
14 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
1 June 2018Termination of appointment of Michael Chambers as a director on 31 May 2018 (1 page)
22 May 2018Appointment of Simla Semerciyan as a director on 1 May 2018 (2 pages)
16 May 2018Appointment of Mr Ian Richard Brown as a secretary on 30 April 2018 (2 pages)
10 May 2018Termination of appointment of David Anthony Jubb as a secretary on 30 April 2018 (1 page)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
29 November 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
29 November 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
6 October 2017Appointment of Mr Michael Chambers as a director on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr David Anthony Jubb as a secretary on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr David James Ashley as a director on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr Michael Chambers as a director on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr David Anthony Jubb as a secretary on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr David James Ashley as a director on 4 October 2017 (2 pages)
5 October 2017Termination of appointment of Peter Schieser as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Barry Lerner as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Peter Schieser as a secretary on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Peter Schieser as a secretary on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Barry Lerner as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Mark Ayre as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Mark Ayre as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Peter Schieser as a director on 4 October 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
12 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
17 August 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 August 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 July 2017Director's details changed for Barry Lerner on 30 June 2017 (2 pages)
25 July 2017Director's details changed for Barry Lerner on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Mr David Stuart Hunter on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Mr David Stuart Hunter on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Secretary's details changed for Peter Schieser on 30 June 2017 (1 page)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Secretary's details changed for Peter Schieser on 30 June 2017 (1 page)
24 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
24 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
3 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
30 March 2016Current accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
30 March 2016Current accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • USD 100
(34 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • USD 100
(34 pages)