Advanced company searchLink opens in new window

IP OPERATIONS LIMITED

Company number SC166221

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)
10 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2011 DS01 Application to strike the company off the register
30 Aug 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-08-30
  • GBP 13,901,393
13 May 2011 AD01 Registered office address changed from 4 Stanley Boulevard Hamilton International Technology Park, Blantyre Glasgow G72 0BN on 13 May 2011
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Aug 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
12 Oct 2009 CH01 Director's details changed for Scott Sommervaille Christie on 1 October 2009
12 Oct 2009 CH03 Secretary's details changed for Brian Williamson on 1 October 2009
11 Jun 2009 363a Return made up to 11/06/09; full list of members
11 Jun 2009 288c Secretary's Change of Particulars / brian williamson / 09/01/2009 / HouseName/Number was: , now: 7; Street was: 30/8 rattray grove, now: cramond park; Region was: midlothian, now: ; Post Code was: EH10 5TL, now: EH4 6PX; Country was: , now: united kingdom
11 Jun 2008 363a Return made up to 11/06/08; full list of members
06 Jun 2008 AA Accounts made up to 31 December 2007
04 Jul 2007 AA Accounts made up to 31 December 2006
12 Jun 2007 363a Return made up to 11/06/07; full list of members
03 Nov 2006 AA Accounts made up to 31 December 2005
16 Jun 2006 363a Return made up to 11/06/06; full list of members
18 Apr 2006 288a New secretary appointed
18 Apr 2006 288a New director appointed
18 Apr 2006 287 Registered office changed on 18/04/06 from: 191 west george street glasgow G2 2LD
18 Apr 2006 288b Director resigned
18 Apr 2006 288b Secretary resigned
12 Apr 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Appointments approved 31/03/06
12 Apr 2006 288a New director appointed