INVESTMENT SERVICES SCOTLAND LIMITED

INVESTMENT SERVICES SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINVESTMENT SERVICES SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC117909
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INVESTMENT SERVICES SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALMAN INVESTMENT SERVICES LIMITEDJul 21, 1989Jul 21, 1989
    DARTSHINE LIMITEDMay 16, 1989May 16, 1989

    What are the latest accounts for INVESTMENT SERVICES SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for INVESTMENT SERVICES SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 18, 2018

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on May 16, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to May 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 5,997
    SH01

    Director's details changed for Mr Alastair Sutherland Jappy on Dec 03, 2015

    2 pagesCH01

    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 pagesAD01

    Accounts for a small company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to May 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 5,997
    SH01

    Accounts for a small company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to May 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 5,997
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Previous accounting period shortened from Jun 30, 2013 to Mar 31, 2013

    1 pagesAA01

    Appointment of Mr Alastair Sutherland Jappy as a director

    2 pagesAP01

    Termination of appointment of John Crews as a director

    1 pagesTM01

    Termination of appointment of Nicola Crews as a secretary

    1 pagesTM02

    Appointment of Mrs Catriona Anne Crichton as a director

    2 pagesAP01

    Appointment of Mr Graham Carmichael Mitchell as a director

    2 pagesAP01

    Registered office address changed from * 27 Huntly Street Inverness IV3 5PR* on Jun 27, 2013

    1 pagesAD01

    Who are the officers of INVESTMENT SERVICES SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRICHTON, Catriona Anne
    Biel Mill
    Stenton
    EH42 1SY Dunbar
    Beech Cottage
    East Lothian
    Scotland
    Director
    Biel Mill
    Stenton
    EH42 1SY Dunbar
    Beech Cottage
    East Lothian
    Scotland
    ScotlandBritish21588030001
    JAPPY, Alastair Sutherland
    Bridge Street
    AB41 9AA Ellon
    21
    Aberdeenshire
    Scotland
    Director
    Bridge Street
    AB41 9AA Ellon
    21
    Aberdeenshire
    Scotland
    ScotlandBritish152123220002
    MITCHELL, Graham Carmichael
    Hillcrest Drive
    Newton Mearns
    G77 5HH Glasgow
    Hill Lodge 18
    Scotland
    Director
    Hillcrest Drive
    Newton Mearns
    G77 5HH Glasgow
    Hill Lodge 18
    Scotland
    ScotlandBritish117671050001
    CREWS, Nicola Jane
    70 Burnbrae
    IV2 5RH Inverness
    Secretary
    70 Burnbrae
    IV2 5RH Inverness
    British3673570002
    CREWS, John Alexander
    Leachkin Drive
    IV3 8LG Inverness
    14
    Inverness-Shire
    United Kingdom
    Director
    Leachkin Drive
    IV3 8LG Inverness
    14
    Inverness-Shire
    United Kingdom
    United KingdomBritish3673560003
    GRANT, Andrew
    24 Port Dunbar
    KW1 4JJ Wick
    Caithness
    Director
    24 Port Dunbar
    KW1 4JJ Wick
    Caithness
    British1266950001
    MACMILLAN, Murdo Alexander
    17 Lower Sandwick
    HS2 0AE Isle Of Lewis
    Director
    17 Lower Sandwick
    HS2 0AE Isle Of Lewis
    ScotlandBritish92419490001
    RATCLIFFE, Alasdair
    37 Bayview Cresent
    IV11 8YW Cromarty
    Ross Shire
    Director
    37 Bayview Cresent
    IV11 8YW Cromarty
    Ross Shire
    British3673540001
    ROBERSTON, James Dawson
    29 Seaforth Road
    IV19 1DS Tain
    Ross Shire
    Director
    29 Seaforth Road
    IV19 1DS Tain
    Ross Shire
    British37804390001
    STUART, Matthew Gordon
    11 Drummond Road
    IV2 4NA Inverness
    Inverness Shire
    Director
    11 Drummond Road
    IV2 4NA Inverness
    Inverness Shire
    British64033870001
    YOUNG, William Leith
    1 Forbes Drive
    Lodgehill
    Nairn
    Inverness
    Director
    1 Forbes Drive
    Lodgehill
    Nairn
    Inverness
    British849740002

    Who are the persons with significant control of INVESTMENT SERVICES SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grant And Wilson Limited
    Hillview Drive
    Clarkston
    G76 7JD Glasgow
    2
    Scotland
    May 16, 2017
    Hillview Drive
    Clarkston
    G76 7JD Glasgow
    2
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc312289
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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