About

Registered Number: SC196845
Date of Incorporation: 03/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: C/O Strath Mill Cottage Strath Mill Cottage, The Strath, Newmilns, KA16 9LW,

 

Having been setup in 1999, The Irvine Valley Regeneration Partnership has its registered office in Newmilns, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Christie, Alexander Stewart Crowe, Copland, Elizabeth Margaret, Mair, James George Richmond, Mcclelland, Jeanette Abbott, Morton, Joyce Bell, Whitham, Elena, Councillor, Brown, Stephen, Anderson, Mary Lynch, Bain, Wilma, Dickson, Evans, Drury, Stephen, Dykes, Margaret Mcdonald Nicholson, Findlay, Robert, Finlayson, Stuart, Gilliland, Andrew Young, Gilmour, Francis Frederick Oroz, Gilmour, Margaret Kinniburgh, Graham, Jessie, Hartley, David Henry, Harvey, Liz, Hyslop, Jim, Irons-young, Stephanie Vernon, Provost, Lees, Allan, Leggate, Robert Brownlie, Loudon, Isobel, Dr, Luke, James, Maclean, Finlay Robertson, Macrae, Isabella, Councillor, Malcolm, Andrew, Nisbet, Andrew Aitken, Potts, Gilbert John, Raymond, James Frew, Councillor, Scott, Philip, Storey, Ann Elaine, Verrill, Lynda Mary, Wellby, Graham, Wilcock, David, Woodward, Frederick Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, Alexander Stewart Crowe 14 November 2007 - 1
COPLAND, Elizabeth Margaret 12 October 2016 - 1
MAIR, James George Richmond 04 May 2012 - 1
MCCLELLAND, Jeanette Abbott 12 November 2003 - 1
MORTON, Joyce Bell 08 November 2006 - 1
WHITHAM, Elena, Councillor 01 October 2015 - 1
ANDERSON, Mary Lynch 11 April 2004 01 August 2005 1
BAIN, Wilma 03 June 1999 30 November 2000 1
DICKSON, Evans 03 June 1999 30 May 2001 1
DRURY, Stephen 30 May 2012 10 March 2014 1
DYKES, Margaret Mcdonald Nicholson 14 November 2007 05 March 2014 1
FINDLAY, Robert 16 March 2005 14 August 2013 1
FINLAYSON, Stuart 02 May 2003 04 May 2012 1
GILLILAND, Andrew Young 03 June 1999 13 November 2001 1
GILMOUR, Francis Frederick Oroz 15 October 2009 20 April 2011 1
GILMOUR, Margaret Kinniburgh 20 April 2011 08 April 2014 1
GRAHAM, Jessie 30 May 2001 01 August 2005 1
HARTLEY, David Henry 03 June 1999 07 November 2001 1
HARVEY, Liz 07 November 2001 12 November 2003 1
HYSLOP, Jim 07 November 2001 18 March 2002 1
IRONS-YOUNG, Stephanie Vernon, Provost 29 June 2007 04 May 2012 1
LEES, Allan 05 June 1999 22 April 2003 1
LEGGATE, Robert Brownlie 09 June 2003 16 September 2015 1
LOUDON, Isobel, Dr 03 June 1999 09 April 2013 1
LUKE, James 01 October 2009 30 May 2012 1
MACLEAN, Finlay Robertson 05 June 1999 14 November 2007 1
MACRAE, Isabella, Councillor 10 May 2002 04 May 2007 1
MALCOLM, Andrew 03 June 1999 19 January 2005 1
NISBET, Andrew Aitken 03 June 1999 30 May 2001 1
POTTS, Gilbert John 12 November 2003 14 November 2007 1
RAYMOND, James Frew, Councillor 05 June 1999 04 May 2007 1
SCOTT, Philip 16 November 2011 18 November 2015 1
STOREY, Ann Elaine 30 June 2013 18 January 2017 1
VERRILL, Lynda Mary 30 November 2000 07 November 2001 1
WELLBY, Graham 07 November 2001 12 November 2014 1
WILCOCK, David 30 November 2000 07 November 2001 1
WOODWARD, Frederick Richard 21 July 2004 09 October 2013 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Stephen 03 June 1999 11 January 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 11 June 2018
AD01 - Change of registered office address 30 May 2018
AA - Annual Accounts 04 May 2018
AA - Annual Accounts 05 October 2017
TM01 - Termination of appointment of director 30 August 2017
CS01 - N/A 13 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 25 November 2016
AP01 - Appointment of director 22 November 2016
CH01 - Change of particulars for director 15 August 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 10 December 2015
TM01 - Termination of appointment of director 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 21 October 2015
AR01 - Annual Return 05 June 2015
TM01 - Termination of appointment of director 04 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 09 December 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM02 - Termination of appointment of secretary 24 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 07 June 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 24 January 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
225 - Change of Accounting Reference Date 28 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
AA - Annual Accounts 06 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
363a - Annual Return 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 04 October 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
363s - Annual Return 27 June 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
AA - Annual Accounts 26 September 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
363s - Annual Return 21 June 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
AA - Annual Accounts 12 October 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
363s - Annual Return 25 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 27 June 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
NEWINC - New incorporation documents 03 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.