Advanced company searchLink opens in new window

ILI (WEST STRATHORE FARM) LIMITED

Company number SC424351

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)
07 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
04 Feb 2020 TM01 Termination of appointment of Jane Hamilton as a director on 31 January 2020
20 Sep 2019 AD01 Registered office address changed from - Pitheavlis Perth PH2 0NH Scotland to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 20 September 2019
20 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-13
06 Sep 2019 TM01 Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 September 2019
05 Sep 2019 AP01 Appointment of Miss Jane Hamilton as a director on 3 September 2019
05 Sep 2019 AP01 Appointment of Mr David Rowley Rose as a director on 3 September 2019
05 Sep 2019 TM01 Termination of appointment of Frederick Henry Murray as a director on 3 September 2019
20 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
09 Apr 2019 TM01 Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
16 Feb 2018 PSC02 Notification of Aviva Investors Infrastructure Income No.2B Limited as a person with significant control on 3 November 2017
16 Feb 2018 PSC07 Cessation of Abbey Properties Cambridgeshire Limited as a person with significant control on 3 November 2017
16 Feb 2018 PSC05 Change of details for Aviva Investors Infrastructure Income No.2B Limited as a person with significant control on 6 April 2016
17 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2017 MR04 Satisfaction of charge SC4243510003 in full
14 Nov 2017 MR04 Satisfaction of charge SC4243510004 in full
14 Nov 2017 MR04 Satisfaction of charge SC4243510001 in full
08 Nov 2017 PSC05 Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 3 November 2017
08 Nov 2017 PSC07 Cessation of Yoogen 1 Llp as a person with significant control on 3 November 2017
06 Nov 2017 AD01 Registered office address changed from 110 Queen Street Glasgow G1 3BX Scotland to - Pitheavlis Perth PH2 0NH on 6 November 2017
06 Nov 2017 AP01 Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 November 2017
06 Nov 2017 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 3 November 2017