About

Registered Number: SC264786
Date of Incorporation: 11/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 10 months ago)
Registered Address: PA15 1DE, 75-81 Cathcart Street 75-81 Cathcart Street, Inverclyde Community Hub, Greenock, PA15 1DE,

 

Based in Greenock, Inverclyde Council on Disability Ltd was established in 2004, it's status at Companies House is "Dissolved". The companies directors are listed as Vater, Ann Oneill, Anderson, David John, Hilton, Stephen, Mccready, Allannah, Mccready, Siobhan, Vater, Ann Oneill, Donaghey, John, Grant, Elizabeth, Devlin, Brenda, Galloway, Robert, Hendry, Joseph Gordon, Hughes, Steven, Hurrell, Andrew, Macleod, Sylvia, Mccabe, Terence Gerard, Mcdougall, Joan Downie, Mcgroarty, Kevin, Reid, Carol Ann, Rew, Tracey Jane, Robertson, Christopher John James, Savino, Peter, Sisson, Concetta Carolina, Smith, Janice, Stewart, Brian Denis, Stewart, Johanna, Wallace, Sandra, Webb, John, Erronious Processing Of Appointment Form.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, David John 25 August 2010 - 1
HILTON, Stephen 19 September 2013 - 1
MCCREADY, Allannah 19 September 2013 - 1
MCCREADY, Siobhan 19 September 2013 - 1
VATER, Ann Oneill 19 September 2013 - 1
DEVLIN, Brenda 25 August 2010 19 September 2013 1
GALLOWAY, Robert 01 October 2009 20 September 2012 1
HENDRY, Joseph Gordon 23 August 2005 22 June 2010 1
HUGHES, Steven 20 September 2012 13 November 2014 1
HURRELL, Andrew 11 March 2004 03 November 2004 1
MACLEOD, Sylvia 11 March 2004 13 November 2014 1
MCCABE, Terence Gerard 11 March 2004 23 August 2005 1
MCDOUGALL, Joan Downie 28 August 2007 05 January 2010 1
MCGROARTY, Kevin 11 March 2004 31 August 2004 1
REID, Carol Ann 29 August 2006 20 September 2012 1
REW, Tracey Jane 28 August 2007 13 November 2014 1
ROBERTSON, Christopher John James 21 May 2009 06 June 2010 1
SAVINO, Peter 23 August 2005 21 October 2010 1
SISSON, Concetta Carolina 29 August 2006 13 November 2014 1
SMITH, Janice 25 August 2010 20 September 2012 1
STEWART, Brian Denis 11 March 2004 21 February 2005 1
STEWART, Johanna 28 August 2007 13 May 2013 1
WALLACE, Sandra 11 March 2004 23 August 2005 1
WEBB, John 29 August 2006 28 August 2007 1
ERRONIOUS PROCESSING OF APPOINTMENT FORM 19 August 2008 20 September 2012 1
Secretary Name Appointed Resigned Total Appointments
VATER, Ann Oneill 19 September 2013 - 1
DONAGHEY, John 22 May 2013 19 September 2013 1
GRANT, Elizabeth 08 July 2010 06 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
DISS16(SOAS) - N/A 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 24 April 2018
AD01 - Change of registered office address 24 April 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 27 May 2014
TM02 - Termination of appointment of secretary 26 May 2014
AP01 - Appointment of director 26 May 2014
AP01 - Appointment of director 26 May 2014
AP01 - Appointment of director 26 May 2014
AP01 - Appointment of director 26 May 2014
AP03 - Appointment of secretary 26 May 2014
TM01 - Termination of appointment of director 08 April 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 02 August 2013
AP03 - Appointment of secretary 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM02 - Termination of appointment of secretary 02 August 2013
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 24 April 2012
CH02 - Change of particulars for corporate director 24 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 04 April 2011
AP02 - Appointment of corporate director 04 April 2011
TM01 - Termination of appointment of director 14 December 2010
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 01 September 2010
AP01 - Appointment of director 01 September 2010
AP01 - Appointment of director 01 September 2010
AP01 - Appointment of director 31 August 2010
TM02 - Termination of appointment of secretary 16 July 2010
TM01 - Termination of appointment of director 14 July 2010
AP03 - Appointment of secretary 14 July 2010
AP01 - Appointment of director 14 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 04 September 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 25 April 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 24 March 2005
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
287 - Change in situation or address of Registered Office 17 March 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.