About

Registered Number: SC184499
Date of Incorporation: 30/03/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Lime Tree House, North Castle Street, Alloa, FK10 1EX,

 

Founded in 1998, Independent Living Services (I L S) Ltd have registered office in Alloa, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Arnold, Catherine Mcdonald, Barclay, Audrey Elizabeth, Bond, Susan, Forster, Kevin, Forster, Kevin, Hendry, Craig Archibald Macdonald, Leslie, Derek Cameron, Mitchell, Vickie, Scullion, Kevin, Storie, Brian Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Catherine Mcdonald 07 April 1998 25 May 1998 1
BARCLAY, Audrey Elizabeth 01 October 1998 23 September 2002 1
BOND, Susan 23 September 2002 26 February 2003 1
FORSTER, Kevin 12 September 2005 05 October 2006 1
FORSTER, Kevin 07 April 1998 09 September 2005 1
HENDRY, Craig Archibald Macdonald 20 April 2006 24 April 2013 1
LESLIE, Derek Cameron 28 January 2011 31 July 2011 1
MITCHELL, Vickie 01 January 2004 09 September 2005 1
SCULLION, Kevin 09 May 2006 11 November 2009 1
STORIE, Brian Jonathan 07 July 2008 26 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 03 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 30 January 2020
AA - Annual Accounts 03 October 2019
PARENT_ACC - N/A 03 October 2019
AGREEMENT2 - N/A 03 October 2019
GUARANTEE2 - N/A 03 October 2019
MR04 - N/A 17 May 2019
CS01 - N/A 01 April 2019
AD01 - Change of registered office address 13 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 03 April 2018
MR01 - N/A 22 February 2018
AA - Annual Accounts 21 August 2017
PARENT_ACC - N/A 21 August 2017
AGREEMENT2 - N/A 18 August 2017
GUARANTEE2 - N/A 18 August 2017
AP01 - Appointment of director 07 July 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 17 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 14 April 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 12 March 2015
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 18 August 2014
AR01 - Annual Return 02 April 2014
MR04 - N/A 15 January 2014
MR04 - N/A 15 January 2014
MR04 - N/A 02 November 2013
AA01 - Change of accounting reference date 25 September 2013
MISC - Miscellaneous document 04 June 2013
MISC - Miscellaneous document 17 May 2013
AR01 - Annual Return 09 May 2013
AA01 - Change of accounting reference date 07 May 2013
AD01 - Change of registered office address 07 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AP02 - Appointment of corporate director 07 May 2013
AP01 - Appointment of director 07 May 2013
466(Scot) - N/A 11 December 2012
466(Scot) - N/A 11 December 2012
AA - Annual Accounts 21 November 2012
466(Scot) - N/A 08 August 2012
466(Scot) - N/A 26 July 2012
466(Scot) - N/A 26 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 29 February 2012
CH01 - Change of particulars for director 14 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 06 October 2011
TM01 - Termination of appointment of director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 08 June 2011
AR01 - Annual Return 04 April 2011
AP01 - Appointment of director 14 February 2011
AA - Annual Accounts 30 June 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
AR01 - Annual Return 18 May 2010
AD01 - Change of registered office address 30 April 2010
AA01 - Change of accounting reference date 30 April 2010
TM01 - Termination of appointment of director 02 February 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
466(Scot) - N/A 12 November 2008
466(Scot) - N/A 04 November 2008
AA - Annual Accounts 02 September 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
363a - Annual Return 09 April 2008
419a(Scot) - N/A 09 April 2008
466(Scot) - N/A 18 March 2008
410(Scot) - N/A 14 March 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 11 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
466(Scot) - N/A 29 November 2006
466(Scot) - N/A 29 November 2006
AA - Annual Accounts 27 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
363s - Annual Return 27 April 2006
466(Scot) - N/A 29 September 2005
466(Scot) - N/A 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
410(Scot) - N/A 28 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
410(Scot) - N/A 15 September 2005
363s - Annual Return 14 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 2005
AA - Annual Accounts 01 September 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 27 May 2003
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 03 April 2001
287 - Change in situation or address of Registered Office 02 November 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 26 April 1999
225 - Change of Accounting Reference Date 16 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
287 - Change in situation or address of Registered Office 22 October 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
287 - Change in situation or address of Registered Office 05 May 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
NEWINC - New incorporation documents 30 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2018 Fully Satisfied

N/A

Floating charge 23 September 2011 Fully Satisfied

N/A

Floating charge 07 March 2008 Fully Satisfied

N/A

Floating charge 09 September 2005 Fully Satisfied

N/A

Floating charge 09 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.