INTEGRAL FACILITIES MANAGEMENT LIMITED
Overview
| Company Name | INTEGRAL FACILITIES MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC583917 |
| 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 INTEGRAL FACILITIES MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is INTEGRAL FACILITIES MANAGEMENT LIMITED located?
| Registered Office Address | Atlantic House 25 Commerce Street AB11 5FE Aberdeen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTEGRAL FACILITIES MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for INTEGRAL FACILITIES MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Jan 06, 2022
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Mrs Anna Marie Eardley as a person with significant control on Jan 06, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr David Grant Bruce on Jan 06, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Shaun Nigel Eardley as a person with significant control on Jan 06, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Shaun Nigel Eardley on Jan 06, 2022 | 2 pages | CH01 | ||||||||||
Notification of Anna Marie Eardley as a person with significant control on Jan 06, 2022 | 2 pages | PSC01 | ||||||||||
Change of details for Mr David Grant Bruce as a person with significant control on Jan 06, 2022 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 25 Commerce Street Aberdeen AB11 5FE United Kingdom to Atlantic House 25 Commerce Street Aberdeen AB11 5FE on Jan 14, 2022 | 1 pages | AD01 | ||||||||||
Notification of David Grant Bruce as a person with significant control on Jan 06, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Shaun Nigel Eardley as a person with significant control on Jan 06, 2022 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jan 14, 2022 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Dec 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Sub-division of shares on Jul 21, 2020 | 4 pages | SH02 | ||||||||||
Sub-division of shares on Jul 21, 2020 | 4 pages | SH02 | ||||||||||
Confirmation statement made on Dec 13, 2020 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Shaun Nigel Eardley on Dec 13, 2020 | 2 pages | CH01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Director's details changed for Mr David Grant Bruce on Dec 13, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of INTEGRAL FACILITIES MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| BRUCE, David Grant | Director | 25 Commerce Street AB11 5FE Aberdeen Atlantic House Scotland | United Kingdom | British | 152573290003 | |||||||||
| EARDLEY, Shaun Nigel | Director | 25 Commerce Street AB11 5FE Aberdeen Atlantic House United Kingdom | United Kingdom | British | 27076740017 | |||||||||
| STEWART, Robert Andrew | Director | c/o C/O Ffolkes Offshore Ltd Commerce Street AB11 5FE Aberdeen 25 United Kingdom | United Kingdom | Irish | 241197480001 |
Who are the persons with significant control of INTEGRAL FACILITIES MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Shaun Nigel Eardley | Jan 06, 2022 | 25 Commerce Street AB11 5FE Aberdeen Atlantic House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Grant Bruce | Jan 06, 2022 | 25 Commerce Street AB11 5FE Aberdeen Atlantic House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Anna Marie Eardley | Jan 06, 2022 | 25 Commerce Street AB11 5FE Aberdeen Atlantic House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for INTEGRAL FACILITIES MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 14, 2017 | Jan 06, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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