Company Information for IRD SKIP HIRE LTD
KLM 1ST FLOOR, 153 QUEEN STREET, GLASGOW, G1 3BJ,
|
Company Registration Number
SC424453
Private Limited Company
Liquidation |
Company Name | |
---|---|
IRD SKIP HIRE LTD | |
Legal Registered Office | |
KLM 1ST FLOOR 153 QUEEN STREET GLASGOW G1 3BJ Other companies in G82 | |
Company Number | SC424453 | |
---|---|---|
Company ID Number | SC424453 | |
Date formed | 2012-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 04:18:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN DONALDSON |
||
IAN ROBERT DONALDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY DONALDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WIGHT PLASTER COMPANY LIMITED | Director | 2011-02-03 | CURRENT | 2011-02-03 | Active | |
SIEMPRE VERDAD LIMITED | Director | 2012-10-01 | CURRENT | 2007-01-09 | Dissolved 2015-05-29 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM KLM 45 HOPE STREET GLASGOW G2 6AE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 103 DURA ROAD ALLANTON ML7 5DJ SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM NORTH LODGE RENTON ROAD DUMBARTON DUMBARTONSHIRE G82 4HQ | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY DONALDSON | |
LATEST SOC | 14/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/05/15 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 18/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MISS TRACY DONALDSON | |
LATEST SOC | 30/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/05/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2019-02-12 |
Resolutions for Winding-up | 2017-11-10 |
Appointment of Liquidators | 2017-11-10 |
Meetings of Creditors | 2017-10-27 |
Proposal to Strike Off | 2014-05-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IRD SKIP HIRE LTD
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as IRD SKIP HIRE LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IRD SKIP HIRE LIMITED | Event Date | 2019-02-07 |
NOTICE is hereby given, in terms of Section 106 of the Insolvency Act 1986 , that the final meeting of members and the creditors of IRD Skip Hire Limited will be held within the offices of KLM, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ on Monday 4 March 2019 at 10.15 am and 10.30 am respectively for the purposes of receiving a final account of the winding up from the Liquidator together with any explanations that may be given by him, and to determine whether he should be released as Liquidator in terms of Section 173 of the Insolvency Act 1986 . The meeting will also consider authorising the liquidator to dispose of the company's accounting records three months after the final meeting. Kenneth G Le May : Contact Name: Kenneth G Le May IP No: 153 Contact Address: KLM , 1st Floor, 153 Queen Street, Glasgow G1 3BJ Contact Number: 0141 248 8339 Email Address: Kenneth.lemay@btinternet.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IRD SKIP HIRE LTD | Event Date | 2017-11-03 |
Liquidator's name and address: Kenneth G Le May , KLM , 45 Hope Street, Glasgow G2 6AE : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IRD SKIP HIRE LTD | Event Date | 2017-10-27 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of Creditors of the above named company will be held within the offices of KLM, 45 Hope Street, Glasgow, G2 6AE on 3 November 2017 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. In accordance with the provisions of the said Act, a list of names and addresses of the company's creditors will be available for inspection free of charge at the aforementioned offices, during normal business hours on the two business days prior to the date of this meeting. Dated this 25 October 2017 By Order of the Board Ian Robert Donaldson : Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IRD SKIP HIRE LTD | Event Date | 2014-05-23 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |