ILS GROUP LIMITED
Overview
| Company Name | ILS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC285635 |
| 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 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 Address | No |
What were the previous names of ILS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEDGE 871 LIMITED | Jun 01, 2005 | Jun 01, 2005 |
What are the latest accounts for ILS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ILS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 12 pages | AA | ||
legacy | 163 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 11 pages | AA | ||
legacy | 150 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Andrew Christopher Melville Smith as a director on Jul 01, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2017 with updates | 18 pages | CS01 | ||
Director's details changed for Mr Ben Robert Westran on Feb 17, 2017 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2015 | 11 pages | AA | ||
legacy | 154 pages | PARENT_ACC | ||
Who are the officers of ILS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Andrew Christopher Melville | Director | Alva Industrial Estate FK12 5DQ Alva Unit C Old Campbell House Scotland | England | British | 121328600001 | |||||||||
| WESTRAN, Ben Robert | Director | Alva Industrial Estate FK12 5DQ Alva Unit C Old Campbell House Scotland | United Kingdom | British | 127102240004 | |||||||||
| MEARS GROUP PLC | Director | Montpellier Court Cloucester Business Park GL3 4AH Brockworth 1390 Gloucester United Kingdom |
| 149799340001 | ||||||||||
| HENDRY, Craig Archibald Macdonald | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | British | 104826820001 | ||||||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||||||
| CHRISTIE, Scott Sommervaille | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 104262520001 | |||||||||
| FLYNN, John | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 155320930001 | |||||||||
| FORSTER, Kevin | Director | Redwood Fintry Road FK6 5HJ Denny | British | 107927500001 | ||||||||||
| HENDRY, Craig Archibald Macdonald | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | United Kingdom | 104826820002 | |||||||||
| HOLLOWAY, Adam Stuart | Director | Flat 1 231-5 Liverpool Road Islington N1 1LX London | United Kingdom | British | 80088960001 | |||||||||
| LESLIE, Derek Cameron | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Glasgow | British | 135400010001 | |||||||||
| MACAULAY, Duncan | Director | 2 Addiston Park EH14 7DE Balerno Edinburgh | British | 117444600001 | ||||||||||
| MACKENZIE, Kenneth Macangus | Director | Old Glassinghall FK15 0JG Dunblane Perthshire | United Kingdom | British | 107422780001 | |||||||||
| ORESCHNICK, Robert | Director | The Granary Leapingwells Farm, Hollow Road CO5 9DB Kelvedon Essex | American | 82179080003 | ||||||||||
| QUEEN, Roger Charles | Director | Dishforth YO7 3LP Thirsk The Old Rectory North Yorks United Kingdom | United Kingdom | British | 78822570002 | |||||||||
| ROBINSON, Gwen | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 159473500001 | |||||||||
| SCULLION, Kevin | Director | 11 Barrmill Road KA15 1LG Burnhouse Ayrshire | British | 113907930001 | ||||||||||
| SIDEBOTTOM, Robin Charles | Director | 7 Fairfax View Horsforth LS18 5SZ Leeds Willows United Kingdom | England | British | 147857920001 | |||||||||
| STORIE, Brian Jonathan | Director | Struan Park Westfield Road KY15 5DS Cupar | United Kingdom | British | 148128590001 | |||||||||
| LEDGE SERVICES LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900023980001 |
Who are the persons with significant control of ILS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mears Group Plc | Apr 06, 2016 | Gloucester Business Park GL3 4AH Brockworth 1390 Montpellier Court Gloucester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ILS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
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