Advanced company searchLink opens in new window

INDEPENDENT LIVING SERVICES (I L S) LIMITED

Company number SC184499

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2020 DS01 Application to strike the company off the register
03 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
03 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
03 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
03 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
17 May 2019 MR04 Satisfaction of charge SC1844990005 in full
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
13 Dec 2018 AD01 Registered office address changed from Units 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ to Lime Tree House North Castle Street Alloa FK10 1EX on 13 December 2018
19 Sep 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
22 Feb 2018 MR01 Registration of charge SC1844990005, created on 22 February 2018
21 Aug 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
21 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
18 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
18 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
07 Jul 2017 AP01 Appointment of Mr Andrew Christopher Melville Smith as a director on 1 July 2017
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
17 Feb 2017 CH01 Director's details changed for Mr Ben Robert Westran on 17 February 2017
07 Oct 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
12 Oct 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 TM01 Termination of appointment of Robin Charles Sidebottom as a director on 17 November 2014