About

Registered Number: SC211093
Date of Incorporation: 15/09/2000 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (5 years and 2 months ago)
Registered Address: 2 Holmes Park Avenue, Kilmarnock, Ayrshire, KA1 1RF

 

International Liner Agencies (Ireland) Ltd was registered on 15 September 2000 and are based in Kilmarnock in Ayrshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The current directors of this organisation are listed as Case, Richard, Case, Victor Edwin, Beck, Samuel Gerard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASE, Richard 20 July 2006 - 1
CASE, Victor Edwin 02 May 2001 - 1
BECK, Samuel Gerard 02 May 2001 10 April 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 28 November 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 22 September 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 28 September 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 10 September 2015
AA - Annual Accounts 10 December 2014
AD01 - Change of registered office address 03 October 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 October 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 25 October 2011
AD01 - Change of registered office address 31 January 2011
AA - Annual Accounts 07 January 2011
TM01 - Termination of appointment of director 19 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 25 November 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 18 February 2008
353 - Register of members 18 February 2008
AA - Annual Accounts 05 March 2007
363a - Annual Return 12 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
419a(Scot) - N/A 19 July 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 04 November 2005
410(Scot) - N/A 23 June 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 03 October 2003
287 - Change in situation or address of Registered Office 30 May 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 27 November 2001
225 - Change of Accounting Reference Date 22 November 2001
363s - Annual Return 22 November 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 15 May 2001
123 - Notice of increase in nominal capital 15 May 2001
MEM/ARTS - N/A 15 May 2001
MEM/ARTS - N/A 15 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
CERTNM - Change of name certificate 12 January 2001
NEWINC - New incorporation documents 15 September 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 06 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.