INDEPENDENT ADVISERS (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC252740 |
Category | Private Limited Company |
Incorporated | 15 Jul 2003 |
Age | 20 years, 10 months, 21 days |
Jurisdiction | Scotland |
Dissolution | 23 Oct 2020 |
Years | 3 years, 7 months, 13 days |
SUMMARY
INDEPENDENT ADVISERS (SCOTLAND) LIMITED is an dissolved private limited company with number SC252740. It was incorporated 20 years, 10 months, 21 days ago, on 15 July 2003 and it was dissolved 3 years, 7 months, 13 days ago, on 23 October 2020. The company address is 1st Floor Finlay House 1st Floor Finlay House, Glasgow, G1 2PP, Scotland.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 23 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Resolution
Date: 01 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair James Creevy
Termination date: 2019-09-18
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Change account reference date company current extended
Date: 06 Nov 2018
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2019-01-31
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-30
Officer name: Mr Alistair James Creevy
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Old address: 25 Blythswood Square Glasgow G2 4BL Scotland
Change date: 2018-07-23
New address: 1st Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-06
Officer name: Mr Paul Stephen Morrish
Documents
Termination secretary company with name termination date
Date: 03 Jan 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Olive Creevy
Termination date: 2017-12-12
Documents
Notification of a person with significant control
Date: 03 Jan 2018
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-12
Psc name: Succession Group Ltd
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-03
New address: 25 Blythswood Square Glasgow G2 4BL
Old address: 2nd Floor 81 st. Vincent Street Glasgow Lanarkshire G2 5TF
Documents
Cessation of a person with significant control
Date: 03 Jan 2018
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-12
Psc name: Alistair James Creevy
Documents
Appoint corporate secretary company with name date
Date: 03 Jan 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-12-12
Officer name: Michelmores Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alistair James Creevy
Notification date: 2017-01-01
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Second filing of annual return with made up date
Date: 13 Feb 2017
Action Date: 26 Jun 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-06-26
Documents
Second filing of annual return with made up date
Date: 13 Feb 2017
Action Date: 26 Jun 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-06-26
Documents
Second filing of annual return with made up date
Date: 13 Feb 2017
Action Date: 26 Jun 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2014-06-26
Documents
Second filing of annual return with made up date
Date: 13 Feb 2017
Action Date: 26 Jun 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2013-06-26
Documents
Second filing of annual return with made up date
Date: 13 Feb 2017
Action Date: 26 Jun 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2012-06-26
Documents
Second filing of annual return with made up date
Date: 13 Feb 2017
Action Date: 26 Jun 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2011-06-26
Documents
Second filing of annual return with made up date
Date: 13 Feb 2017
Action Date: 26 Jun 2010
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2010-06-26
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2017
Action Date: 26 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-26
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2017
Action Date: 26 Jun 2008
Category: Annual-return
Type: AR01
Made up date: 2008-06-26
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2017
Action Date: 27 Jun 2007
Category: Annual-return
Type: AR01
Made up date: 2007-06-27
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2017
Action Date: 28 Jun 2006
Category: Annual-return
Type: AR01
Made up date: 2006-06-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2017
Action Date: 28 Jun 2005
Category: Annual-return
Type: AR01
Made up date: 2005-06-28
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company
Date: 19 Aug 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Change person secretary company with change date
Date: 01 Jul 2014
Action Date: 12 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Pauline Olive Creevy
Change date: 2013-12-12
Documents
Change person director company with change date
Date: 01 Jul 2014
Action Date: 12 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alistair James Creevy
Change date: 2013-12-12
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Termination director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Mackay
Documents
Termination director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Mackay
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain Mcrea Mackay
Change date: 2010-06-26
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 09 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 09/09/2008 from turnberry house 2ND floor 175 west george street glasgow G2 2LB
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 17 Jun 2005
Category: Capital
Type: 169
Description: £ ic 100/99 25/05/05 £ sr 1@1=1
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 26 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 26/03/04 from: 45 milngavie road glasgow G61 2DW
Documents
Legacy
Date: 30 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 15/07/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BIKE CARE INSURANCE SERVICES LIMITED
WEY COURT WEST, UNION ROAD,SURREY,GU9 7PT
Number: | 06508117 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVYHULME MANAGEMENT COMPANY LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 07875964 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
38B HIGH STREET,BRISTOL,BS31 1DX
Number: | 06637310 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAING O'ROURKE (HONG KONG) LIMITED
BRIDGE PLACE ANCHOR BOULEVARD,DARTFORD,DA2 6SN
Number: | 02821952 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPORTZ PROPERTIES (3) LIMITED
ODSAL STADIUM,BRADFORD,BD6 1BS
Number: | 11399649 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 08573425 |
Status: | ACTIVE |
Category: | Private Limited Company |