INDEPENDENT LIVING SERVICES (I L S) LIMITED
Overview
Company Name | INDEPENDENT LIVING SERVICES (I L S) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC184499 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INDEPENDENT LIVING SERVICES (I L S) LIMITED?
- Other human health activities (86900) / Human health and social work activities
- Other service activities n.e.c. (96090) / Other service activities
Where is INDEPENDENT LIVING SERVICES (I L S) LIMITED located?
Registered Office Address | Lime Tree House North Castle Street FK10 1EX Alloa Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INDEPENDENT LIVING SERVICES (I L S) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for INDEPENDENT LIVING SERVICES (I L S) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
legacy | 163 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Satisfaction of charge SC1844990005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Units 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ to Lime Tree House North Castle Street Alloa FK10 1EX on Dec 13, 2018 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC1844990005, created on Feb 22, 2018 | 38 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
legacy | 151 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Andrew Christopher Melville Smith as a director on Jul 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Ben Robert Westran on Feb 17, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Termination of appointment of Robin Charles Sidebottom as a director on Nov 17, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of INDEPENDENT LIVING SERVICES (I L S) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMITH, Andrew Christopher Melville | Director | North Castle Street FK10 1EX Alloa Lime Tree House Scotland | England | British | Chartered Accountant | 121328600001 | ||||||||
WESTRAN, Ben Robert | Director | North Castle Street FK10 1EX Alloa Lime Tree House Scotland | United Kingdom | British | Director | 127102240004 | ||||||||
MEARS GROUP PLC | Director | Montpellier Court Cloucester Business Park GL3 4AH Brockworth 1390 Gloucester United Kingdom |
| 149799340001 | ||||||||||
ARNOLD, Catherine Mcdonald | Secretary | 101 The Cleaves Tullibody FK10 2XD Alloa Clackmannanshire | British | Social Work | 58166950001 | |||||||||
BARCLAY, Audrey Elizabeth | Secretary | Blairs Farm Cottage Torwood FK5 4SS Larbert | British | 58626280002 | ||||||||||
HENDRY, Craig Archibald Macdonald | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | British | Finance Director | 104826820001 | |||||||||
MITCHELL, Vickie | Secretary | 32 Sprotwell Terrace FK10 3LB Sauchie Clackmannanshire | British | Manager | 84670050001 | |||||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||||||
ARNOLD, Catherine Mcdonald | Director | 101 The Cleaves Tullibody FK10 2XD Alloa Clackmannanshire | British | Social Work | 58166950001 | |||||||||
BARCLAY, Audrey Elizabeth | Director | Blairs Farm Cottage Torwood FK5 4SS Larbert | British | Assistant Manager | 58626280002 | |||||||||
BOND, Susan | Director | 107 Tryst Road Stenhousemuir FK5 4QJ Stirlingshire | British | None | 84812760001 | |||||||||
CHRISTIE, Scott Sommervaille | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | Director | 104262520001 | ||||||||
FORSTER, Kevin | Director | Redwood Fintry Road FK6 5HJ Denny | British | Director | 107927500001 | |||||||||
FORSTER, Kevin | Director | 107 Tryst Road Stenhousemuir FK5 4QJ Falkirk Stirlingshire | British | Managing Director | 58167020001 | |||||||||
HENDRY, Craig Archibald Macdonald | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | United Kingdom | Finance Director | 104826820002 | ||||||||
LESLIE, Derek Cameron | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Glasgow | British | Chartered Accountant | 135400010001 | ||||||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||||||
MACKENZIE, Kenneth Macangus | Director | Old Glassinghall FK15 0JG Dunblane Perthshire | United Kingdom | British | Chartered Accountant | 107422780001 | ||||||||
MITCHELL, Vickie | Director | 32 Sprotwell Terrace FK10 3LB Sauchie Clackmannanshire | British | Care Provider | 84670050001 | |||||||||
SCULLION, Kevin | Director | 11 Barrmill Road KA15 1LG Burnhouse Ayrshire | British | Managing Director | 113907930001 | |||||||||
SIDEBOTTOM, Robin Charles | Director | Alva Industrial Estate FK12 5DQ Alva Units 9 Hillfoots Business Village Scotland | England | British | Director | 147857920001 | ||||||||
STORIE, Brian Jonathan | Director | Struan Park Westfield Road KY15 5DS Cupar | United Kingdom | British | Finance Director | 148128590001 |
Who are the persons with significant control of INDEPENDENT LIVING SERVICES (I L S) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ils Group Limited | Apr 06, 2016 | Alva Industrial Estate FK12 5DQ Alva Unit 9 Hillfoots Business Village Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INDEPENDENT LIVING SERVICES (I L S) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 22, 2018 Delivered On Feb 22, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 23, 2011 Delivered On Oct 06, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Mar 07, 2008 Delivered On Mar 14, 2008 | Satisfied | Amount secured All sums due or to become due all sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Sep 09, 2005 Delivered On Sep 28, 2005 | 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
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Sep 09, 2005 Delivered On Sep 15, 2005 | 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
| ||||
Transactions
| ||||
|
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