UKBizDB.co.uk

ILI (NEILSTONSIDE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Corporate Secretary03 November 2017Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director03 September 2019Active
Nene Lodge, Funthams Lane, Whittlesey, Peterborough, England, PE7 2PB

Secretary14 June 2016Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director03 November 2017Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director03 November 2017Active
39, Welbeck Street, London, England, W1G 8DR

Director30 November 2012Active
7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

Director03 September 2019Active
2 Bentinck Street, London, United Kingdom, W1U 2FA

Director14 June 2016Active
2 Bentinck Street, London, United Kingdom, W1U 2FA

Director30 November 2012Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director03 November 2017Active
Nene Lodge, Funthams Lane, Whittlesey, United Kingdom, PE7 2PB

Director17 October 2012Active
Nene Lodge, Funthams Lane, Whittlesey, United Kingdom, PE7 2PB

Director17 October 2012Active
2 Bentinck Street, London, United Kingdom, W1U 2FA

Director20 November 2013Active
The Shires, 33 Bothwell Road, Hamilton, Scotland, ML3 0AS

Director15 August 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-07Gazette

Gazette dissolved liquidation.

Download
2020-09-07Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-09-20Address

Change registered office address company with date old address new address.

Download
2019-09-20Resolution

Resolution.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Persons with significant control

Change to a person with significant control.

Download
2017-11-17Resolution

Resolution.

Download
2017-11-14Mortgage

Mortgage satisfy charge full.

Download
2017-11-14Mortgage

Mortgage satisfy charge full.

Download
2017-11-14Mortgage

Mortgage satisfy charge full.

Download
2017-11-14Mortgage

Mortgage satisfy charge full.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Officers

Appoint corporate secretary company with name date.

Download
2017-11-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.