INDYGO FURNITURE LIMITED

INDYGO FURNITURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINDYGO FURNITURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC149730
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INDYGO FURNITURE LIMITED?

    • Wholesale of furniture, carpets and lighting equipment (46470) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is INDYGO FURNITURE LIMITED located?

    Registered Office Address
    11a Dublin Street
    EH1 3PG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of INDYGO FURNITURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEITH PINE LIMITEDMar 18, 1994Mar 18, 1994

    What are the latest accounts for INDYGO FURNITURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for INDYGO FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on Apr 03, 2023

    2 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from 60 Constitution Street Leith Edinburgh EH6 6RR to 21 York Place Edinburgh EH1 3EN on Dec 08, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Total exemption small company accounts made up to Sep 30, 2015

    9 pagesAA

    Annual return made up to Mar 30, 2016

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    11 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 2
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Total exemption full accounts made up to Sep 30, 2013

    11 pagesAA

    Annual return made up to Mar 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Sep 30, 2012

    11 pagesAA

    Annual return made up to Mar 30, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Mar 30, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Mar 30, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Mar 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Julie Bremner Mclean on Mar 05, 2010

    2 pagesCH01

    Director's details changed for Roderick James Mclean on Mar 05, 2010

    2 pagesCH01

    Secretary's details changed for Roderick James Mclean on Mar 05, 2010

    1 pagesCH03

    Total exemption small company accounts made up to Sep 30, 2009

    6 pagesAA

    Who are the officers of INDYGO FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLEAN, Roderick James
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Cowan & Partners
    Midlothian
    United Kingdom
    Secretary
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Cowan & Partners
    Midlothian
    United Kingdom
    British38374720003
    MCLEAN, Julie Bremner
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Cowan & Partners
    Midlothian
    United Kingdom
    Director
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Cowan & Partners
    Midlothian
    United Kingdom
    BritishFurnitre Retailer38374760004
    MCLEAN, Roderick James
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Cowan & Partners
    Midlothian
    United Kingdom
    Director
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Cowan & Partners
    Midlothian
    United Kingdom
    ScotlandBritishFurniture Retailer38374720003
    ASHCROFT CAMERON SECRETARIES LIMITED
    42 Moray Place
    EH3 6BT Edinburgh
    Nominee Secretary
    42 Moray Place
    EH3 6BT Edinburgh
    900008280001
    ASHCROFT CAMERON NOMINEES LIMITED
    42 Moray Place
    EH3 6BT Edinburgh
    Nominee Director
    42 Moray Place
    EH3 6BT Edinburgh
    900008270001

    Does INDYGO FURNITURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 12, 2006
    Delivered On Oct 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 2A (otherwise 1A) bankhead crossway south, sighthill industrial estate, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 24, 2006Registration of a charge (410)
    • Apr 25, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 31, 2006
    Delivered On Aug 02, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 02, 2006Registration of a charge (410)
    • Feb 28, 2022Satisfaction of a charge (MR04)

    Does INDYGO FURNITURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2024Conclusion of winding up
    Nov 17, 2016Petition date
    Jul 08, 2024Due to be dissolved on
    Nov 17, 2016Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    W T M Cleghorn
    21 York Place
    EH1 3EN Edinburgh
    practitioner
    21 York Place
    EH1 3EN 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