INDEPENDENT LIVING SERVICES (I L S) LIMITED

INDEPENDENT LIVING SERVICES (I L S) LIMITED

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

    Company NameINDEPENDENT LIVING SERVICES (I L S) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC184499
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for INDEPENDENT LIVING SERVICES (I L S) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for INDEPENDENT LIVING SERVICES (I L S) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    16 pagesAA

    legacy

    163 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge SC1844990005 in full

    1 pagesMR04

    Confirmation statement made on Mar 30, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Mar 30, 2018 with no updates

    3 pagesCS01

    Registration of charge SC1844990005, created on Feb 22, 2018

    38 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    20 pagesAA

    legacy

    151 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Andrew Christopher Melville Smith as a director on Jul 01, 2017

    2 pagesAP01

    Confirmation statement made on Mar 30, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Ben Robert Westran on Feb 17, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Mar 30, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Termination of appointment of Robin Charles Sidebottom as a director on Nov 17, 2014

    1 pagesTM01

    Who are the officers of INDEPENDENT LIVING SERVICES (I L S) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Andrew Christopher Melville
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    Scotland
    Director
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    Scotland
    EnglandBritishChartered Accountant121328600001
    WESTRAN, Ben Robert
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    Scotland
    Director
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    Scotland
    United KingdomBritishDirector127102240004
    MEARS GROUP PLC
    Montpellier Court
    Cloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United Kingdom
    Director
    Montpellier Court
    Cloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03232863
    149799340001
    ARNOLD, Catherine Mcdonald
    101 The Cleaves
    Tullibody
    FK10 2XD Alloa
    Clackmannanshire
    Secretary
    101 The Cleaves
    Tullibody
    FK10 2XD Alloa
    Clackmannanshire
    BritishSocial Work58166950001
    BARCLAY, Audrey Elizabeth
    Blairs Farm Cottage
    Torwood
    FK5 4SS Larbert
    Secretary
    Blairs Farm Cottage
    Torwood
    FK5 4SS Larbert
    British58626280002
    HENDRY, Craig Archibald Macdonald
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    BritishFinance Director104826820001
    MITCHELL, Vickie
    32 Sprotwell Terrace
    FK10 3LB Sauchie
    Clackmannanshire
    Secretary
    32 Sprotwell Terrace
    FK10 3LB Sauchie
    Clackmannanshire
    BritishManager84670050001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    ARNOLD, Catherine Mcdonald
    101 The Cleaves
    Tullibody
    FK10 2XD Alloa
    Clackmannanshire
    Director
    101 The Cleaves
    Tullibody
    FK10 2XD Alloa
    Clackmannanshire
    BritishSocial Work58166950001
    BARCLAY, Audrey Elizabeth
    Blairs Farm Cottage
    Torwood
    FK5 4SS Larbert
    Director
    Blairs Farm Cottage
    Torwood
    FK5 4SS Larbert
    BritishAssistant Manager58626280002
    BOND, Susan
    107 Tryst Road
    Stenhousemuir
    FK5 4QJ Stirlingshire
    Director
    107 Tryst Road
    Stenhousemuir
    FK5 4QJ Stirlingshire
    BritishNone84812760001
    CHRISTIE, Scott Sommervaille
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritishDirector104262520001
    FORSTER, Kevin
    Redwood
    Fintry Road
    FK6 5HJ Denny
    Director
    Redwood
    Fintry Road
    FK6 5HJ Denny
    BritishDirector107927500001
    FORSTER, Kevin
    107 Tryst Road
    Stenhousemuir
    FK5 4QJ Falkirk
    Stirlingshire
    Director
    107 Tryst Road
    Stenhousemuir
    FK5 4QJ Falkirk
    Stirlingshire
    BritishManaging Director58167020001
    HENDRY, Craig Archibald Macdonald
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandUnited KingdomFinance Director104826820002
    LESLIE, Derek Cameron
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    GlasgowBritishChartered Accountant135400010001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACKENZIE, Kenneth Macangus
    Old Glassinghall
    FK15 0JG Dunblane
    Perthshire
    Director
    Old Glassinghall
    FK15 0JG Dunblane
    Perthshire
    United KingdomBritishChartered Accountant107422780001
    MITCHELL, Vickie
    32 Sprotwell Terrace
    FK10 3LB Sauchie
    Clackmannanshire
    Director
    32 Sprotwell Terrace
    FK10 3LB Sauchie
    Clackmannanshire
    BritishCare Provider84670050001
    SCULLION, Kevin
    11 Barrmill Road
    KA15 1LG Burnhouse
    Ayrshire
    Director
    11 Barrmill Road
    KA15 1LG Burnhouse
    Ayrshire
    BritishManaging Director113907930001
    SIDEBOTTOM, Robin Charles
    Alva Industrial Estate
    FK12 5DQ Alva
    Units 9 Hillfoots Business Village
    Scotland
    Director
    Alva Industrial Estate
    FK12 5DQ Alva
    Units 9 Hillfoots Business Village
    Scotland
    EnglandBritishDirector147857920001
    STORIE, Brian Jonathan
    Struan Park
    Westfield Road
    KY15 5DS Cupar
    Director
    Struan Park
    Westfield Road
    KY15 5DS Cupar
    United KingdomBritishFinance Director148128590001

    Who are the persons with significant control of INDEPENDENT LIVING SERVICES (I L S) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alva Industrial Estate
    FK12 5DQ Alva
    Unit 9 Hillfoots Business Village
    Scotland
    Apr 06, 2016
    Alva Industrial Estate
    FK12 5DQ Alva
    Unit 9 Hillfoots Business Village
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredCompanies House
    Registration NumberSc285635
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INDEPENDENT LIVING SERVICES (I L S) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 22, 2018
    Delivered On Feb 22, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 22, 2018Registration of a charge (MR01)
    • May 17, 2019Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Oct 06, 2011Registration of a charge (MG01s)
    • Aug 08, 2012Alteration to a floating charge (466 Scot)
    • Dec 11, 2012Alteration to a floating charge (466 Scot)
    • Jan 15, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Clydesdale Bank PLC
    Transactions
    • Mar 14, 2008Registration of a charge (410)
    • Mar 18, 2008Alteration to a floating charge (466 Scot)
    • Nov 12, 2008Alteration to a floating charge (466 Scot)
    • Jan 15, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Isis Ep LLP
    Transactions
    • Sep 28, 2005Registration of a charge (410)
    • Sep 29, 2005Alteration to a floating charge (466 Scot)
    • Nov 29, 2006Alteration to a floating charge (466 Scot)
    • Nov 04, 2008Alteration to a floating charge (466 Scot)
    • Jul 26, 2012Alteration to a floating charge (466 Scot)
    • Jul 26, 2012Alteration to a floating charge (466 Scot)
    • Dec 11, 2012Alteration to a floating charge (466 Scot)
    • Nov 02, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 15, 2005Registration of a charge (410)
    • Sep 29, 2005Alteration to a floating charge (466 Scot)
    • Nov 29, 2006Alteration to a floating charge (466 Scot)
    • Apr 05, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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