This company is commonly known as Ili (neilstonside) Limited. The company was founded 12 years ago and was given the registration number SC405363. The firm's registered office is in EDINBURGH. You can find them at 7 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ILI (NEILSTONSIDE) LIMITED |
---|---|---|
Company Number | : | SC405363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 August 2011 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Helens, 1 Undershaft, London, England, EC3P 3DQ | Corporate Secretary | 03 November 2017 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 03 September 2019 | Active |
Nene Lodge, Funthams Lane, Whittlesey, Peterborough, England, PE7 2PB | Secretary | 14 June 2016 | Active |
St Helens, 1 Undershaft, London, England, EC3P 3DQ | Director | 03 November 2017 | Active |
St Helens, 1 Undershaft, London, England, EC3P 3DQ | Director | 03 November 2017 | Active |
39, Welbeck Street, London, England, W1G 8DR | Director | 30 November 2012 | Active |
7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN | Director | 03 September 2019 | Active |
2 Bentinck Street, London, United Kingdom, W1U 2FA | Director | 14 June 2016 | Active |
2 Bentinck Street, London, United Kingdom, W1U 2FA | Director | 30 November 2012 | Active |
St Helens, 1 Undershaft, London, England, EC3P 3DQ | Director | 03 November 2017 | Active |
Nene Lodge, Funthams Lane, Whittlesey, United Kingdom, PE7 2PB | Director | 17 October 2012 | Active |
Nene Lodge, Funthams Lane, Whittlesey, United Kingdom, PE7 2PB | Director | 17 October 2012 | Active |
2 Bentinck Street, London, United Kingdom, W1U 2FA | Director | 20 November 2013 | Active |
The Shires, 33 Bothwell Road, Hamilton, Scotland, ML3 0AS | Director | 15 August 2011 | Active |
Aviva Investors Infrastructure Income No.2b Limited | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Helen's, 1 Undershaft, London, England, EC3P 3DQ |
Nature of control | : |
|
Abbey Properties Cambridgeshire Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nene Lodge, Funthams Lane, Peterborough, England, PE7 2PB |
Nature of control | : |
|
Yoogen 1 Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2 Bentinck Street, London, United Kingdom, W1U 2FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-07 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-07 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Resolution | Resolution. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-17 | Resolution | Resolution. | Download |
2017-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-06 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.