INSTANT GROUP LIMITED

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

    Company NameINSTANT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC268425
    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 INSTANT GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INSTANT GROUP LIMITED located?

    Registered Office Address
    5th Floor
    125 Princes Street
    EH2 4AD Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INSTANT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCO (794) LIMITEDMay 26, 2004May 26, 2004

    What are the latest accounts for INSTANT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What is the status of the latest annual return for INSTANT GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INSTANT GROUP 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

    2 pagesDS01

    Annual return made up to Jul 26, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 297,099.227
    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    3 pagesAA

    Annual return made up to Jul 26, 2012 with full list of shareholders

    9 pagesAR01

    Total exemption full accounts made up to Jul 31, 2011

    7 pagesAA

    Secretary's details changed for Mbm Secretarial Services Limited on Oct 24, 2011

    2 pagesCH04

    Registered office address changed from * 5Th Floor 7 Castle Street Edinburgh EH2 3AH* on Oct 24, 2011

    1 pagesAD01

    Annual return made up to Jul 26, 2011 with full list of shareholders

    9 pagesAR01

    Total exemption full accounts made up to Jul 31, 2010

    8 pagesAA

    Annual return made up to Jul 26, 2010 with full list of shareholders

    9 pagesAR01

    Total exemption full accounts made up to Jul 31, 2009

    8 pagesAA

    legacy

    12 pages363a

    Total exemption full accounts made up to Jul 31, 2008

    8 pagesAA

    Total exemption full accounts made up to Jul 31, 2007

    8 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    12 pages363a

    legacy

    9 pages363a

    Total exemption full accounts made up to Jul 31, 2006

    11 pagesAA

    legacy

    1 pages288b

    legacy

    9 pages363s

    Total exemption full accounts made up to Jul 31, 2005

    11 pagesAA

    legacy

    3 pages288a

    Who are the officers of INSTANT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    133157900001
    SMITH, Douglas Andrew
    Tweed Lodge
    Kerfield
    EH45 8LY Peebles
    Director
    Tweed Lodge
    Kerfield
    EH45 8LY Peebles
    ScotlandBritish426460001
    WADDELL, John Maclaren Ogilvie
    16 Kinghorn Place
    EH6 4BN Edinburgh
    Midlothian
    Director
    16 Kinghorn Place
    EH6 4BN Edinburgh
    Midlothian
    ScotlandBritish113233140001
    AVISON, Martin
    142 Inchwood Avenue
    EH48 2EF Bathgate
    Director
    142 Inchwood Avenue
    EH48 2EF Bathgate
    British75465000002
    BOWEN, David
    9 Sissons Mount
    Middleton
    LS10 4LR Leeds
    West Yorkshire
    Director
    9 Sissons Mount
    Middleton
    LS10 4LR Leeds
    West Yorkshire
    British76690020001
    DAVIS, Lionel Adrian
    Wharfedale Hall
    267 High Street, Boston Spa
    LS23 6AL Wetherby
    West Yorkshire
    Director
    Wharfedale Hall
    267 High Street, Boston Spa
    LS23 6AL Wetherby
    West Yorkshire
    British72027210001
    GLOVER, David Alfred
    5 Old Coppice
    Haxby
    YO32 3TR York
    North Yorkshire
    Director
    5 Old Coppice
    Haxby
    YO32 3TR York
    North Yorkshire
    British102415590001
    LITTLEJOHN, Gavin Maxwell
    16 Millstone Rise
    Norristhorpe
    WF15 7BW Liversedge
    West Yorkshire
    Director
    16 Millstone Rise
    Norristhorpe
    WF15 7BW Liversedge
    West Yorkshire
    British62973410003
    STUART, Gordon Charles
    11 Hillpark Loan
    EH4 7BH Edinburgh
    Director
    11 Hillpark Loan
    EH4 7BH Edinburgh
    ScotlandBritish39454400001
    TODD, Frederick Neil
    10 Cammo Place
    EH4 8EN Edinburgh
    Midlothian
    Director
    10 Cammo Place
    EH4 8EN Edinburgh
    Midlothian
    United KingdomBritish1062670001
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    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