INVESTMENT SERVICES SCOTLAND LIMITED
Overview
| Company Name | INVESTMENT SERVICES SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC117909 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INVESTMENT SERVICES SCOTLAND LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INVESTMENT SERVICES SCOTLAND LIMITED located?
| Registered Office Address | Suite 3 Midholm 2 Hillview Drive Clarkston G76 7JD Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVESTMENT SERVICES SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALMAN INVESTMENT SERVICES LIMITED | Jul 21, 1989 | Jul 21, 1989 |
| DARTSHINE LIMITED | May 16, 1989 | May 16, 1989 |
What are the latest accounts for INVESTMENT SERVICES SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for INVESTMENT SERVICES SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jan 18, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alastair Sutherland Jappy on Dec 03, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD to Suite 3 Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD on Jan 26, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Mr Alastair Sutherland Jappy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Crews as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Crews as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Catriona Anne Crichton as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Carmichael Mitchell as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 27 Huntly Street Inverness IV3 5PR* on Jun 27, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of INVESTMENT SERVICES SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRICHTON, Catriona Anne | Director | Biel Mill Stenton EH42 1SY Dunbar Beech Cottage East Lothian Scotland | Scotland | British | 21588030001 | |||||
| JAPPY, Alastair Sutherland | Director | Bridge Street AB41 9AA Ellon 21 Aberdeenshire Scotland | Scotland | British | 152123220002 | |||||
| MITCHELL, Graham Carmichael | Director | Hillcrest Drive Newton Mearns G77 5HH Glasgow Hill Lodge 18 Scotland | Scotland | British | 117671050001 | |||||
| CREWS, Nicola Jane | Secretary | 70 Burnbrae IV2 5RH Inverness | British | 3673570002 | ||||||
| CREWS, John Alexander | Director | Leachkin Drive IV3 8LG Inverness 14 Inverness-Shire United Kingdom | United Kingdom | British | 3673560003 | |||||
| GRANT, Andrew | Director | 24 Port Dunbar KW1 4JJ Wick Caithness | British | 1266950001 | ||||||
| MACMILLAN, Murdo Alexander | Director | 17 Lower Sandwick HS2 0AE Isle Of Lewis | Scotland | British | 92419490001 | |||||
| RATCLIFFE, Alasdair | Director | 37 Bayview Cresent IV11 8YW Cromarty Ross Shire | British | 3673540001 | ||||||
| ROBERSTON, James Dawson | Director | 29 Seaforth Road IV19 1DS Tain Ross Shire | British | 37804390001 | ||||||
| STUART, Matthew Gordon | Director | 11 Drummond Road IV2 4NA Inverness Inverness Shire | British | 64033870001 | ||||||
| YOUNG, William Leith | Director | 1 Forbes Drive Lodgehill Nairn Inverness | British | 849740002 |
Who are the persons with significant control of INVESTMENT SERVICES SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grant And Wilson Limited | May 16, 2017 | Hillview Drive Clarkston G76 7JD Glasgow 2 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0