INCHCROFT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINCHCROFT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC232071
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for INCHCROFT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for INCHCROFT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INCHCROFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Termination of appointment of Kenneth Waugh as a director on Sep 06, 2015

    1 pagesTM01

    Annual return made up to May 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2015

    Statement of capital on Jul 17, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Dorothy Mckenzie Waugh as a director on Jul 20, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 2
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to May 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital on Aug 09, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Ms Susan Bringhurst on Jul 03, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2012

    5 pagesAA

    Change of accounting reference date

    3 pagesAA01

    Registered office address changed from * 11 Tipperlinn Road Edinburgh EH10 5ET Scotland* on Jul 04, 2012

    1 pagesAD01

    Annual return made up to May 27, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    4 pagesAA

    Previous accounting period shortened from Jun 30, 2011 to Jan 31, 2011

    2 pagesAA01

    Annual return made up to May 27, 2011 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Jan 31, 2011 to Jun 30, 2011

    1 pagesAA01

    Appointment of Ms Susan Bringhurst as a secretary

    1 pagesAP03

    Termination of appointment of Richard Spanner as a secretary

    1 pagesTM02

    Registered office address changed from * C/O David Johnson & Co Llp 14 Stafford Street Edinburgh Midlothian EH3 7AU* on Mar 03, 2011

    1 pagesAD01

    Who are the officers of INCHCROFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRINGHURST, Susan
    44 Melville Street
    EH3 7HF Edinburgh
    44 Melville Street
    Scotland
    Secretary
    44 Melville Street
    EH3 7HF Edinburgh
    44 Melville Street
    Scotland
    158228140001
    BRINGHURST, Susan
    Greenhill Gardens
    EH10 4BN Edinburgh
    15
    Scotland
    Director
    Greenhill Gardens
    EH10 4BN Edinburgh
    15
    Scotland
    ScotlandBritish59757350003
    BRINGHURST, Ian Alexander
    11 Tipperlinn Road
    EH10 5ET Edinburgh
    Secretary
    11 Tipperlinn Road
    EH10 5ET Edinburgh
    British63250780001
    SPANNER, Richard Timothy
    20 Still Haugh
    Fountainhall
    TD1 2SL Galashiels
    Selkirkshire
    Secretary
    20 Still Haugh
    Fountainhall
    TD1 2SL Galashiels
    Selkirkshire
    British68850790003
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BRINGHURST, Ian Alexander
    11 Tipperlinn Road
    EH10 5ET Edinburgh
    Director
    11 Tipperlinn Road
    EH10 5ET Edinburgh
    British63250780001
    WAUGH, Dorothy Mckenzie
    10 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    Director
    10 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    United KingdomScottish420200001
    WAUGH, Kenneth
    10 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    Director
    10 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    United KingdomScottish420210001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    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