INCHCROFT LIMITED
Overview
| Company Name | INCHCROFT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC232071 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INCHCROFT LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is INCHCROFT LIMITED located?
| Registered Office Address | 44 Melville Street 44 Melville Street EH3 7HF Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INCHCROFT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for INCHCROFT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INCHCROFT 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 Forth Social & Leisure Grangemouth Road FK2 9DD to 44 Melville Street 44 Melville Street Edinburgh EH3 7HF on Nov 10, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kenneth Waugh as a director on Sep 06, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dorothy Mckenzie Waugh as a director on Jul 20, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Susan Bringhurst on Jul 03, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Registered office address changed from * 11 Tipperlinn Road Edinburgh EH10 5ET Scotland* on Jul 04, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to May 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2011 to Jan 31, 2011 | 2 pages | AA01 | ||||||||||
Annual return made up to May 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Current accounting period extended from Jan 31, 2011 to Jun 30, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Ms Susan Bringhurst as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Richard Spanner as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * C/O David Johnson & Co Llp 14 Stafford Street Edinburgh Midlothian EH3 7AU* on Mar 03, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of INCHCROFT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRINGHURST, Susan | Secretary | 44 Melville Street EH3 7HF Edinburgh 44 Melville Street Scotland | 158228140001 | |||||||
| BRINGHURST, Susan | Director | Greenhill Gardens EH10 4BN Edinburgh 15 Scotland | Scotland | British | 59757350003 | |||||
| BRINGHURST, Ian Alexander | Secretary | 11 Tipperlinn Road EH10 5ET Edinburgh | British | 63250780001 | ||||||
| SPANNER, Richard Timothy | Secretary | 20 Still Haugh Fountainhall TD1 2SL Galashiels Selkirkshire | British | 68850790003 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BRINGHURST, Ian Alexander | Director | 11 Tipperlinn Road EH10 5ET Edinburgh | British | 63250780001 | ||||||
| WAUGH, Dorothy Mckenzie | Director | 10 Glenlockhart Bank EH14 1BL Edinburgh Midlothian | United Kingdom | Scottish | 420200001 | |||||
| WAUGH, Kenneth | Director | 10 Glenlockhart Bank EH14 1BL Edinburgh Midlothian | United Kingdom | Scottish | 420210001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
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