Advanced company searchLink opens in new window

IRVINE BAY URBAN REGENERATION COMPANY

Company number SC310674

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 DS01 Application to strike the company off the register
19 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
30 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
15 May 2017 MA Memorandum and Articles of Association
15 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ That the directors are authorised and instructed (subject to the approval of the scottish ministers) to transfer (for nil consideration) the whole of the assets and undertaking of the company to north ayrshire ventures trust with effect from 0.01AM on 1 april 2017. to apply as soon as reasonably precticable after completion of that transfer and settlement of the affairs of the company for striking off of the company from the register of companies; and to issue a formal direction by was of special resolution, to the directors of irvine bay developments LIMITED authorising and directing the directors of ibdl to transfer the whole assets of ibdl to north ayrshire ventures trust on 1 april 2017 24/03/2017
View PDF Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ That the directors are authorised and instructed (subject to the approval of the scottish ministers) to transfer (for nil consideration) the whole of the assets and undertaking of the company to north ayrshire ventures trust with effect from 0.01AM on 1 april 2017. to apply as soon as reasonably precticable after completion of that transfer and settlement of the affairs of the company for striking off of the company from the register of companies; and to issue a formal direction by was of special resolution, to the directors of irvine bay developments LIMITED authorising and directing the directors of ibdl to transfer the whole assets of ibdl to north ayrshire ventures trust on 1 april 2017 24/03/2017
- link opens in a new window - 3 pages
(3 pages)
25 Apr 2017 TM01 Termination of appointment of William John Reddox Gibson as a director on 24 March 2017
25 Apr 2017 TM01 Termination of appointment of William Mackie as a director on 24 March 2017
25 Apr 2017 AD01 Registered office address changed from 2 Cockburn Place I3 Innovation & Industry Irvine Ayrshire KA11 5DA to 83 Main Street Kilwinning Ayrshire KA13 6AN on 25 April 2017
17 Jan 2017 AP01 Appointment of Mark Iain Barry as a director on 9 December 2016
10 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
30 Dec 2016 TM01 Termination of appointment of Matthew George Smith as a director on 9 December 2016
01 Nov 2016 TM01 Termination of appointment of Alastair Leighton as a director on 18 December 2015
01 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
16 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 19 October 2015 no member list
28 Aug 2015 AP01 Appointment of Mr William Mackie as a director on 19 June 2015
09 Jan 2015 TM01 Termination of appointment of David Graeme Chalmers as a director on 31 December 2014
31 Oct 2014 AR01 Annual return made up to 19 October 2014 no member list
02 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
19 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 19 October 2013 no member list
08 Nov 2013 CH01 Director's details changed for Mr Matthew George Smith on 12 September 2013