About

Registered Number: SC284389
Date of Incorporation: 06/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 6 months ago)
Registered Address: 190/194 Main Street, Barrhead, Glasgow, G78 1SL

 

Investment Homes Abroad Ltd was founded on 06 May 2005 and are based in Glasgow, it's status at Companies House is "Dissolved". There are 3 directors listed as Taylor, Stuart Munro Gibson, Mair, Graham James Robert, Walker, Douglas for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Stuart Munro Gibson 30 June 2015 - 1
MAIR, Graham James Robert 13 May 2015 30 June 2015 1
WALKER, Douglas 03 October 2013 13 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 27 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 28 January 2016
AP03 - Appointment of secretary 01 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
AR01 - Annual Return 13 May 2015
TM02 - Termination of appointment of secretary 13 May 2015
AP03 - Appointment of secretary 13 May 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 14 April 2014
TM02 - Termination of appointment of secretary 03 October 2013
AP03 - Appointment of secretary 03 October 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 11 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
287 - Change in situation or address of Registered Office 29 June 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.