Company NameI-Garden Ltd
Company StatusDissolved
Company NumberSC556533
CategoryPrivate Limited Company
Incorporation Date3 February 2017(7 years, 2 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameI-Garden's Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Robert Mathieson
Date of BirthJune 1982 (Born 41 years ago)
NationalityScottish
StatusClosed
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 The Cairns
Muir Of Ord
IV6 7AT
Scotland
Director NameMr Stephen Allan Dunn
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Cameron Crescent
Buckie
AB56 1DW
Scotland
Director NameRory Lobban
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBogmuir Farm Cottage Fettercairn
Laurencekirk
AB30 1YP
Scotland
Director NameMr Donald John MacDonald
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Heights Of Woodside Westhill
Inverness
IV2 5TH
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
11 January 2019Application to strike the company off the register (3 pages)
8 January 2019Termination of appointment of Rory Lobban as a director on 1 December 2018 (1 page)
8 January 2019Cessation of Donald John Macdonald as a person with significant control on 1 December 2018 (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
8 January 2019Termination of appointment of Donald John Macdonald as a director on 1 December 2018 (1 page)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
17 May 2018Termination of appointment of Stephen Allan Dunn as a director on 26 February 2018 (1 page)
17 May 2018Cessation of Stephen Allan Dunn as a person with significant control on 26 February 2018 (1 page)
17 May 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
17 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-04
(3 pages)
17 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-04
(3 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 100
(30 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 100
(30 pages)