Advanced company searchLink opens in new window

IPCOMPLETE SERVICES (SCOTLAND) LTD

Company number SC448408

Filter by category

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)
11 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2019 WU15(Scot) Final account prior to dissolution in a winding-up by the court
08 Nov 2017 AD01 Registered office address changed from Invocas Financial Limited Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF Scotland to 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL on 8 November 2017
12 Aug 2016 CO4.2(Scot) Court order notice of winding up
12 Aug 2016 4.2(Scot) Notice of winding up order
09 Mar 2016 AD01 Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to Invocas Financial Limited Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 9 March 2016
20 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
05 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2015 TM01 Termination of appointment of Karen Rhodes as a director on 1 March 2015
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
05 Dec 2013 AP01 Appointment of Mr Alasdair Martin Rhodes as a director
02 May 2013 AP01 Appointment of Karen Rhodes as a director
02 May 2013 TM01 Termination of appointment of Stephen Mabbott as a director
24 Apr 2013 NEWINC Incorporation