Dissolved
Dissolved 2016-08-23
Company Information for INTERVENTION MEASUREMENT LIMITED
BY MONTROSE, ANGUS, DD10,
|
Company Registration Number
SC314464
Private Limited Company
Dissolved Dissolved 2016-08-23 |
Company Name | |
---|---|
INTERVENTION MEASUREMENT LIMITED | |
Legal Registered Office | |
BY MONTROSE ANGUS | |
Company Number | SC314464 | |
---|---|---|
Date formed | 2007-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-08-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-21 13:03:37 |
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 |
---|---|---|
DAVID BRAID LAING |
||
COLIN KENNEDY |
||
DAVID BRAID LAING |
||
ROSS MICHAEL MCKENZIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JIQ MANUFACTURING LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
INTERVENTION RENTALS U.K. LIMITED | Director | 2017-08-23 | CURRENT | 2017-07-12 | Active | |
INTERVENTION GROUP LIMITED | Director | 2017-08-04 | CURRENT | 2017-07-27 | Active | |
INTERVENTION TECHNOLOGIES LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active | |
KYLA HOTELS LTD | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
GORILLA PROPERTY SERVICES LIMITED | Director | 2015-01-30 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
GORILLA CORROSION (SERVICES) LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active | |
GORILLA CORROSION SERVICES LIMITED | Director | 2010-05-05 | CURRENT | 2010-05-05 | Dissolved 2015-12-03 | |
A&C KENNEDY PROPERTIES LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active | |
CKS PROPERTIES LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Active | |
ANGUS DECORATING COMPANY LIMITED | Director | 2005-02-14 | CURRENT | 1974-09-03 | Active | |
INTERVENTION RENTALS LIMITED | Director | 1998-04-20 | CURRENT | 1998-04-06 | Active - Proposal to Strike off | |
INTERVENTION RENTALS INTERNATIONAL LIMITED | Director | 2017-10-09 | CURRENT | 2017-10-09 | Active | |
INTERVENTION RENTALS U.K. LIMITED | Director | 2017-08-23 | CURRENT | 2017-07-12 | Active | |
INTERVENTION GROUP LIMITED | Director | 2017-08-04 | CURRENT | 2017-07-27 | Active | |
INTERVENTION TECHNOLOGIES LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active | |
INTERVENTION RENTALS LIMITED | Director | 2009-12-22 | CURRENT | 1998-04-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MICHAEL MCKENZIE / 21/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRAID LAING / 24/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN KENNEDY / 21/05/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRAID LAING / 24/11/2014 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 27/11/15 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 23/09/2015 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/09/15 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 11/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/14 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 11/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN KENNEDY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS MICHAEL MCKENZIE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRAID LAING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN KENNEDY / 27/12/2007 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS; AMEND | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID LAING / 11/01/2007 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 | |
88(2)R | AD 01/02/07--------- £ SI 5998@1=5998 £ IC 2/6000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
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 INTERVENTION MEASUREMENT LIMITED
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as INTERVENTION MEASUREMENT LIMITED are:
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. |