INTEGRITY MAILING LIMITED
Overview
| Company Name | INTEGRITY MAILING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC213823 |
| 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 INTEGRITY MAILING LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is INTEGRITY MAILING LIMITED located?
| Registered Office Address | Trump House 15 Edison Street Hillington Park G52 4JW Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTEGRITY MAILING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATOLLTRACK LIMITED | Dec 14, 2000 | Dec 14, 2000 |
What are the latest accounts for INTEGRITY MAILING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for INTEGRITY MAILING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INTEGRITY MAILING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to Trump House 15 Edison Street Hillington Park Glasgow G52 4JW on Sep 08, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on Dec 29, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Robert King as a director on Aug 10, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lesley Mackenzie Murray as a secretary on Aug 10, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 14, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 32 Granville Street Glasgow G3 7DR Scotland | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * 32 Granville Street Glasgow G3 7DR* on Sep 13, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
Annual return made up to Dec 14, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for James Murray on Dec 22, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of INTEGRITY MAILING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, James | Director | 8 Broomhill Avenue Broomhill G11 7AE Glasgow | Scotland | British | Director | 99780670001 | ||||
| MURRAY, Lesley Mackenzie | Director | 8 Broomhill Avenue Broomhill G11 7AE Glasgow Lanarkshire | Scotland | Scottish | Secretary/Director | 74431510001 | ||||
| MURRAY, Lesley Mackenzie | Secretary | 8 Broomhill Avenue Broomhill G11 7AE Glasgow Lanarkshire | Scottish | Estate Agent | 74431510001 | |||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| KING, Robert | Director | 1027 Sauchiehall Street G3 7TZ Glasgow | Scotland | British | Developer | 74431460001 | ||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does INTEGRITY MAILING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Nov 25, 2004 Delivered On Dec 01, 2004 | Outstanding | 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