INDEPENDENT ADVISERS (SCOTLAND) LIMITED

1st Floor Finlay House 1st Floor Finlay House, Glasgow, G1 2PP, Scotland
StatusDISSOLVED
Company No.SC252740
CategoryPrivate Limited Company
Incorporated15 Jul 2003
Age20 years, 10 months, 21 days
JurisdictionScotland
Dissolution23 Oct 2020
Years3 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

Gazette dissolved liquidation

Date: 23 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 23 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Resolution

Date: 01 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Annual return company

Date: 19 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Mackay

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Mackay

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2005

Category: Capital

Type: 169

Description: £ ic 100/99 25/05/05 £ sr 1@1=1

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/07/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

KRONOS PROJECTS LIMITED

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

TEAM INFINITY LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:08573425
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source