THIS IS REMARKABLE LIMITED

THIS IS REMARKABLE LIMITED

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

    Company NameTHIS IS REMARKABLE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC133906
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THIS IS REMARKABLE LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is THIS IS REMARKABLE LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp
    120 Bothwell Street
    G2 7JS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of THIS IS REMARKABLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVESTORS IN PEOPLE SCOTLANDSep 09, 1991Sep 09, 1991

    What are the latest accounts for THIS IS REMARKABLE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2022
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for THIS IS REMARKABLE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 09, 2023
    Next Confirmation Statement DueSep 23, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2022
    OverdueYes

    What are the latest filings for THIS IS REMARKABLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Level 8 110 Queen Street Glasgow G1 3BX to C/O Grant Thornton Uk Advisory & Tax Llp 120 Bothwell Street Glasgow G2 7JS on Jul 22, 2025

    pagesAD01

    Termination of appointment of Bonnie Rachel Clarke as a director on May 15, 2023

    1 pagesTM01

    Registered office address changed from Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland to Level 8 110 Queen Street Glasgow G1 3BX on Dec 09, 2022

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    5 pagesWU01(Scot)

    Termination of appointment of Katie O'hara as a secretary on Nov 28, 2022

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auth to petition court for liquidation 09/11/2022
    RES13

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon Lidington as a director on Aug 22, 2022

    1 pagesTM01

    Termination of appointment of Douglas Russell Dalgleish as a director on Aug 22, 2022

    1 pagesTM01

    Termination of appointment of Gillian Marie Frame as a director on Aug 22, 2022

    1 pagesTM01

    Termination of appointment of Ron Robson as a director on Jun 17, 2022

    1 pagesTM01

    Termination of appointment of Denise Kerins as a director on Apr 25, 2022

    1 pagesTM01

    Termination of appointment of Maria Bradshaw as a director on Apr 25, 2022

    1 pagesTM01

    Termination of appointment of David William Hicks as a director on Mar 21, 2022

    1 pagesTM01

    Termination of appointment of Karen Moncrieff as a director on Mar 04, 2022

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Bonnie Rachel Clarke on Sep 03, 2021

    2 pagesCH01

    Termination of appointment of Charles William Quinn as a director on Sep 03, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    23 pagesAA

    Confirmation statement made on Sep 09, 2020 with no updates

    3 pagesCS01

    Director's details changed for Gillian Frame on May 01, 2020

    2 pagesCH01

    Who are the officers of THIS IS REMARKABLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, John
    Ocean Drive
    EH6 6JH Edinburgh
    94
    United Kingdom
    Secretary
    Ocean Drive
    EH6 6JH Edinburgh
    94
    United Kingdom
    British645230002
    O'HARA, Katie
    c/o Legal Services
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    Secretary
    c/o Legal Services
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    241861420001
    THORNE, Christina
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Scotland
    Secretary
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Scotland
    167958220001
    BALDWIN, Susan Jane
    44 Woodlands Crescent
    G46 7SR Glasgow
    Director
    44 Woodlands Crescent
    G46 7SR Glasgow
    British78876990001
    BRADSHAW, Maria
    c/o Legal Department, 4th Floor,
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Lanarkshire
    Scotland
    Director
    c/o Legal Department, 4th Floor,
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Lanarkshire
    Scotland
    ScotlandBritish191204700001
    BREMNER, Robert William
    Torach
    IV63 6TU Drumnadrochit
    Inverness Shire
    Director
    Torach
    IV63 6TU Drumnadrochit
    Inverness Shire
    ScotlandBritish109434610001
    BRYDON, Jane Scott
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Scotland
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Scotland
    ScotlandBritish166471520001
    CLARKE, Bonnie Rachel
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Scotland
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Scotland
    ScotlandBritish165219940001
    CURRIE, David
    Ard Mhuirich
    HS3 3AR Cliasmol
    Isle Of Harris
    Director
    Ard Mhuirich
    HS3 3AR Cliasmol
    Isle Of Harris
    ScotlandBritish54495650003
    DALGLEISH, Douglas Russell
    Apex House
    Haymarket Terrace
    Edinburgh
    95
    Scotland
    Director
    Apex House
    Haymarket Terrace
    Edinburgh
    95
    Scotland
    ScotlandBritish266412960001
    DOWNES, Robert
    18 Cleveden Gardens
    G12 0PT Glasgow
    Lanarkshire
    Director
    18 Cleveden Gardens
    G12 0PT Glasgow
    Lanarkshire
    British64617030001
    DURNIN, Alana
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Scotland
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Scotland
    ScotlandBritish172442530001
    FARMER, Thomas, Sir
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    ScotlandBritish94804240004
    FERGUSON, Alistair
    Moll Ban
    Sconser
    IV48 8TD Isle Of Skye
    Director
    Moll Ban
    Sconser
    IV48 8TD Isle Of Skye
    Great BritainBritish68033680001
    FRAME, Gillian Marie
    Apex House
    Haymarket Terrace
    EH15 5HD Edinburgh
    95
    Scotland
    Director
    Apex House
    Haymarket Terrace
    EH15 5HD Edinburgh
    95
    Scotland
    ScotlandBritish266322930002
    GEDDES, Andrew
    71 Anson Avenue
    FK1 5JE Falkirk
    Stirlingshire
    Director
    71 Anson Avenue
    FK1 5JE Falkirk
    Stirlingshire
    British58085890001
    GILLESPIE, Gaynor
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Scotland
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Scotland
    ScotlandScottish83203740002
    HAMILTON GRIERSON, Philip John
    Pitlundie
    North Kessock
    IV1 3XG Inverness
    Director
    Pitlundie
    North Kessock
    IV1 3XG Inverness
    British43287290001
    HANNA, Linda Margaret
    Fourth Floor, Atrium Court
    50 Waterloo Street
    G2 6HQ Glasgow
    C/O Scottish Enterprise
    Scotland
    Director
    Fourth Floor, Atrium Court
    50 Waterloo Street
    G2 6HQ Glasgow
    C/O Scottish Enterprise
    Scotland
    ScotlandBritish130217320001
    HICKS, David William
    Apex House
    Haymarket Terrace
    Edinburgh
    95
    Scotland
    Director
    Apex House
    Haymarket Terrace
    Edinburgh
    95
    Scotland
    ScotlandBritish266412940001
    KERINS, Denise
    Atrium Court
    Waterloo Street
    G2 6HQ Glasgow
    50
    Strathclyde
    Scotland
    Director
    Atrium Court
    Waterloo Street
    G2 6HQ Glasgow
    50
    Strathclyde
    Scotland
    ScotlandBritish264127580001
    KERR, William Revill, Dr
    20 Burness Avenue
    Alloway
    KA7 4QB Ayr
    Ayrshire
    Director
    20 Burness Avenue
    Alloway
    KA7 4QB Ayr
    Ayrshire
    British16249370001
    LIDINGTON, Simon
    Apex House
    Haymarket Terrace
    Edinburgh
    95
    Scotland
    Director
    Apex House
    Haymarket Terrace
    Edinburgh
    95
    Scotland
    ScotlandBritish266322970001
    LINGARD, Robin Anthony
    Kinnairdie House
    IV15 9LL Dingwall
    Ross Shire
    Director
    Kinnairdie House
    IV15 9LL Dingwall
    Ross Shire
    United KingdomBritish54998000001
    MACDIARMID, John Douglas
    Kingsview
    North Ballachulish
    PH33 6RZ Fort William
    Director
    Kingsview
    North Ballachulish
    PH33 6RZ Fort William
    ScotlandBritish11131110002
    MARK, David William
    Ocean Drive
    EH6 6JH Edinburgh
    94
    United Kingdom
    Director
    Ocean Drive
    EH6 6JH Edinburgh
    94
    United Kingdom
    ScotlandBritish118090670001
    MCCANN, Evelyn
    68 Ardrossan Road
    Seamill
    KA23 9LX West Kilbride
    Ayrshire
    Director
    68 Ardrossan Road
    Seamill
    KA23 9LX West Kilbride
    Ayrshire
    ScotlandBritish72087850001
    MCGILL, Maria Loretto
    Mount Alvernia
    Lasswade Road
    EH16 6AW Edinburgh
    17/4
    Scotland
    Director
    Mount Alvernia
    Lasswade Road
    EH16 6AW Edinburgh
    17/4
    Scotland
    ScotlandScottish155159760001
    MCGILL, Maria Loretto
    Oakdene Court
    Culloden
    IV2 7XL Inverness
    25
    Scotland
    Scotland
    Director
    Oakdene Court
    Culloden
    IV2 7XL Inverness
    25
    Scotland
    Scotland
    ScotlandScottish106105350001
    MCMENEMY, Varry
    Ocean Drive
    EH6 6JH Edinburgh
    94
    United Kingdom
    Director
    Ocean Drive
    EH6 6JH Edinburgh
    94
    United Kingdom
    ScotlandBritish162075220001
    MOFFAT, Robert John
    Hamnavoe Kellock Lane
    Strathkinness
    KY16 9RT St Andrews
    Fife
    Director
    Hamnavoe Kellock Lane
    Strathkinness
    KY16 9RT St Andrews
    Fife
    British43244000001
    MONCRIEFF, Karen
    Inverness Campus
    IV2 5NA Inverness
    10
    Scotland
    Director
    Inverness Campus
    IV2 5NA Inverness
    10
    Scotland
    ScotlandBritish248739150001
    MORRISON, Alexander Fraser
    Wester House 4 Wester Coates Gardens
    EH12 5LT Edinburgh
    Lothian
    Director
    Wester House 4 Wester Coates Gardens
    EH12 5LT Edinburgh
    Lothian
    British4330001
    MURPHY, Peter Thomas
    Saughtonhall Drive
    EH12 5TP Edinburgh
    33
    Director
    Saughtonhall Drive
    EH12 5TP Edinburgh
    33
    ScotlandIrish108613630001
    MURRAY, Anne Caitriona
    2 Burn Brae Crescent
    IV2 5TN Inverness
    Inverness Shire
    Director
    2 Burn Brae Crescent
    IV2 5TN Inverness
    Inverness Shire
    British81213930001

    Who are the persons with significant control of THIS IS REMARKABLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Enterprise
    50 Waterloo Street
    G2 6HQ Glasgow
    Fourth Floor, Atrium Court
    Scotland
    Apr 06, 2016
    50 Waterloo Street
    G2 6HQ Glasgow
    Fourth Floor, Atrium Court
    Scotland
    No
    Legal FormStatutory Body
    Legal AuthorityEnterprise & New Towns (Scotland) Act 1990
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Highlands & Islands Enterprise
    10 Inverness Campus
    IV2 5NA Inverness
    An Lochran
    Scotland
    Apr 06, 2016
    10 Inverness Campus
    IV2 5NA Inverness
    An Lochran
    Scotland
    No
    Legal FormStatutory Body
    Legal AuthorityEnterprise & New Towns (Scotland) Act 1990
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does THIS IS REMARKABLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2022Petition date
    Dec 01, 2022Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Preston
    Level 8, 110 Queen Street
    G1 3BX Glasgow
    practitioner
    Level 8, 110 Queen Street
    G1 3BX Glasgow
    Julie Tait
    7 Exchange Crescent Conference Square
    EH3 8AN Edinburgh
    practitioner
    7 Exchange Crescent Conference Square
    EH3 8AN Edinburgh
    Notesscottish-insolvency-info

    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