ILS GROUP LIMITED

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

    Company NameILS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC285635
    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 ILS GROUP LIMITED?

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

    Where is ILS GROUP LIMITED located?

    Registered Office Address
    Unit C Old Campbell House
    Alva Industrial Estate
    FK12 5DQ Alva
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ILS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 871 LIMITEDJun 01, 2005Jun 01, 2005

    What are the latest accounts for ILS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ILS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Lime Tree House North Castle Street Alloa FK10 1EX Scotland to Unit C Old Campbell House Alva Industrial Estate Alva FK12 5DQ on Nov 12, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    12 pagesAA

    legacy

    163 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Unit 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

    14 pagesAA

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    11 pagesAA

    legacy

    150 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 Jun 01, 2017 with updates

    18 pagesCS01

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

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    11 pagesAA

    legacy

    154 pagesPARENT_ACC

    Who are the officers of ILS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Andrew Christopher Melville
    Alva Industrial Estate
    FK12 5DQ Alva
    Unit C Old Campbell House
    Scotland
    Director
    Alva Industrial Estate
    FK12 5DQ Alva
    Unit C Old Campbell House
    Scotland
    EnglandBritishChartered Accountant121328600001
    WESTRAN, Ben Robert
    Alva Industrial Estate
    FK12 5DQ Alva
    Unit C Old Campbell House
    Scotland
    Director
    Alva Industrial Estate
    FK12 5DQ Alva
    Unit C Old Campbell 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 TypeUK Limited Company
    Registration Number03232863
    149799340001
    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
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    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
    FLYNN, John
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishDirector155320930001
    FORSTER, Kevin
    Redwood
    Fintry Road
    FK6 5HJ Denny
    Director
    Redwood
    Fintry Road
    FK6 5HJ Denny
    BritishDirector107927500001
    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
    HOLLOWAY, Adam Stuart
    Flat 1 231-5 Liverpool Road
    Islington
    N1 1LX London
    Director
    Flat 1 231-5 Liverpool Road
    Islington
    N1 1LX London
    United KingdomBritishPrivate Equity80088960001
    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
    MACAULAY, Duncan
    2 Addiston Park
    EH14 7DE Balerno
    Edinburgh
    Director
    2 Addiston Park
    EH14 7DE Balerno
    Edinburgh
    BritishDirector117444600001
    MACKENZIE, Kenneth Macangus
    Old Glassinghall
    FK15 0JG Dunblane
    Perthshire
    Director
    Old Glassinghall
    FK15 0JG Dunblane
    Perthshire
    United KingdomBritishChartered Accountant107422780001
    ORESCHNICK, Robert
    The Granary
    Leapingwells Farm, Hollow Road
    CO5 9DB Kelvedon
    Essex
    Director
    The Granary
    Leapingwells Farm, Hollow Road
    CO5 9DB Kelvedon
    Essex
    AmericanDirector82179080003
    QUEEN, Roger Charles
    Dishforth
    YO7 3LP Thirsk
    The Old Rectory
    North Yorks
    United Kingdom
    Director
    Dishforth
    YO7 3LP Thirsk
    The Old Rectory
    North Yorks
    United Kingdom
    United KingdomBritishCompany Director78822570002
    ROBINSON, Gwen
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishNone159473500001
    SCULLION, Kevin
    11 Barrmill Road
    KA15 1LG Burnhouse
    Ayrshire
    Director
    11 Barrmill Road
    KA15 1LG Burnhouse
    Ayrshire
    BritishManaging Director113907930001
    SIDEBOTTOM, Robin Charles
    7 Fairfax View
    Horsforth
    LS18 5SZ Leeds
    Willows
    United Kingdom
    Director
    7 Fairfax View
    Horsforth
    LS18 5SZ Leeds
    Willows
    United Kingdom
    EnglandBritishDirector147857920001
    STORIE, Brian Jonathan
    Struan Park
    Westfield Road
    KY15 5DS Cupar
    Director
    Struan Park
    Westfield Road
    KY15 5DS Cupar
    United KingdomBritishFinance Director148128590001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    Who are the persons with significant control of ILS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gloucester Business Park
    GL3 4AH Brockworth
    1390 Montpellier Court
    Gloucester
    United Kingdom
    Apr 06, 2016
    Gloucester Business Park
    GL3 4AH Brockworth
    1390 Montpellier Court
    Gloucester
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number3232863
    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 ILS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    • Jul 26, 2012Alteration to a floating charge (466 Scot)
    • Dec 11, 2012Alteration to a floating charge (466 Scot)
    • Aug 13, 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
    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)
    • Aug 13, 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)
    • Dec 11, 2012Alteration to a floating charge (466 Scot)
    • May 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