THE IRVINE VALLEY REGENERATION PARTNERSHIP

Register to unlock more data on OkredoRegister

THE IRVINE VALLEY REGENERATION PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC196845

Incorporation date

03/06/1999

Size

-

Contacts

Registered address

Registered address

C/O Strath Mill Cottage Strath Mill Cottage, The Strath, Newmilns KA16 9LWCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1999)
dot icon04/09/2018
Final Gazette dissolved via voluntary strike-off
dot icon19/06/2018
First Gazette notice for voluntary strike-off
dot icon11/06/2018
Application to strike the company off the register
dot icon30/05/2018
Registered office address changed from The Town House 48/50 Main Street Newmilns Ayrshire KA16 9DE to C/O Strath Mill Cottage Strath Mill Cottage the Strath Newmilns KA16 9LW on 2018-05-30
dot icon04/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Termination of appointment of Robert Mcdill as a director on 2017-05-04
dot icon13/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon05/06/2017
Termination of appointment of Ann Elaine Storey as a director on 2017-01-18
dot icon05/06/2017
Termination of appointment of John Mcfadzean as a director on 2017-05-04
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Appointment of Mrs Elizabeth Margaret Copland as a director on 2016-10-12
dot icon15/08/2016
Director's details changed for Mr Alexander Stewart Crowe Christie on 2016-06-10
dot icon07/06/2016
Annual return made up to 2016-06-03 no member list
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Termination of appointment of Robert Brownlie Leggate as a director on 2015-09-16
dot icon19/11/2015
Termination of appointment of Philip Scott as a director on 2015-11-18
dot icon22/10/2015
Appointment of Councillor Elena Whitham as a director on 2015-10-01
dot icon21/10/2015
Termination of appointment of Alan Brown as a director on 2015-10-01
dot icon05/06/2015
Annual return made up to 2015-06-03 no member list
dot icon04/12/2014
Termination of appointment of Graham Wellby as a director on 2014-11-12
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-06-03 no member list
dot icon09/06/2014
Appointment of Mr Hugh Morton as a director
dot icon28/04/2014
Termination of appointment of Frederick Woodward as a director
dot icon28/04/2014
Termination of appointment of Robert Findlay as a director
dot icon28/04/2014
Termination of appointment of Margaret Gilmour as a director
dot icon28/04/2014
Termination of appointment of Margaret Dykes as a director
dot icon28/04/2014
Termination of appointment of Stephen Drury as a director
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Appointment of Mr John Mcfadzean as a director
dot icon17/07/2013
Appointment of Ms Ann Elaine Storey as a director
dot icon24/06/2013
Annual return made up to 2013-06-03 no member list
dot icon24/06/2013
Termination of appointment of Isobel Loudon as a director
dot icon06/03/2013
Appointment of Ms Paula Jacqueline Livingstone as a director
dot icon06/03/2013
Termination of appointment of John Sharp as a director
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-06-03 no member list
dot icon21/06/2012
Appointment of Mr Philip Scott as a director
dot icon21/06/2012
Appointment of Mr James George Richmond Mair as a director
dot icon21/06/2012
Appointment of Mr Stephen Drury as a director
dot icon18/06/2012
Termination of appointment of James Luke as a director
dot icon18/06/2012
Termination of appointment of Stephanie Irons-Young as a director
dot icon18/06/2012
Termination of appointment of Stuart Finlayson as a director
dot icon18/06/2012
Termination of appointment of James Buchanan as a director
dot icon24/05/2012
Termination of appointment of Mary Anderson as a secretary
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-06-03 no member list
dot icon09/05/2011
Appointment of Mrs Margaret Kinniburgh Gilmour as a director
dot icon09/05/2011
Termination of appointment of Francis Gilmour as a director
dot icon14/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-06-03 no member list
dot icon15/06/2010
Director's details changed for Provost Stephanie Vernon Irons-Young on 2009-10-01
dot icon14/06/2010
Director's details changed for Robert Mcdill on 2009-10-01
dot icon14/06/2010
Director's details changed for James Mcmillan Buchanan on 2009-10-01
dot icon14/06/2010
Director's details changed for Joyce Bell Morton on 2009-10-01
dot icon14/06/2010
Director's details changed for Graham Wellby on 2009-10-01
dot icon14/06/2010
Director's details changed for Dr Isobel Loudon on 2009-10-01
dot icon14/06/2010
Director's details changed for Jeanette Abbott Mcclelland on 2009-10-01
dot icon14/06/2010
Director's details changed for Frederick Richard Woodward on 2009-10-01
dot icon14/06/2010
Director's details changed for Robert Brownlie Leggate on 2009-10-01
dot icon14/06/2010
Director's details changed for Robert Findlay on 2009-10-01
dot icon14/06/2010
Director's details changed for Stuart Finlayson on 2009-10-01
dot icon14/06/2010
Director's details changed for Margaret Mcdonald Nicholson Dykes on 2009-10-01
dot icon14/06/2010
Director's details changed for Alexander Stewart Crowe Christie on 2009-10-01
dot icon14/06/2010
Director's details changed for Una Morag Balls on 2009-10-01
dot icon24/05/2010
Appointment of Mr James Luke as a director
dot icon24/05/2010
Appointment of Mr Francis Frederick Oroz Gilmour as a director
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/06/2009
Annual return made up to 03/06/09
dot icon24/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2008
Appointment terminated director frank dawson
dot icon09/06/2008
Annual return made up to 03/06/08
dot icon09/06/2008
Director's change of particulars / graham wellby / 03/06/2008
dot icon09/06/2008
Director's change of particulars / robert findlay / 03/06/2008
dot icon09/06/2008
Director's change of particulars / isobel loudon / 03/06/2008
dot icon23/05/2008
Director's change of particulars / robert mcdill / 23/05/2008
dot icon30/04/2008
Director appointed alexander stewart crowe christie
dot icon31/03/2008
Director appointed margaret mcdonald nicholson dykes
dot icon29/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon02/11/2007
Director resigned
dot icon24/08/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon28/06/2007
Annual return made up to 03/06/07
dot icon28/06/2007
Director's particulars changed
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon07/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon28/06/2006
Annual return made up to 03/06/06
dot icon28/06/2006
Director's particulars changed
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Secretary resigned
dot icon02/06/2006
New director appointed
dot icon18/01/2006
New secretary appointed
dot icon18/01/2006
New secretary appointed
dot icon06/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon04/10/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon02/08/2005
Annual return made up to 03/06/05
dot icon02/08/2005
Director resigned
dot icon02/08/2005
Director resigned
dot icon02/08/2005
Director resigned
dot icon02/08/2005
Director resigned
dot icon20/04/2005
New director appointed
dot icon27/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon29/06/2004
Annual return made up to 03/06/04
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Director resigned
dot icon10/01/2004
New director appointed
dot icon06/12/2003
Director resigned
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon29/07/2003
Director resigned
dot icon27/06/2003
Annual return made up to 03/06/03
dot icon19/05/2003
Director resigned
dot icon07/12/2002
New director appointed
dot icon23/10/2002
New director appointed
dot icon26/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon16/07/2002
New director appointed
dot icon21/06/2002
Annual return made up to 03/06/02
dot icon03/05/2002
Director resigned
dot icon03/05/2002
Director resigned
dot icon08/04/2002
Director resigned
dot icon24/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon03/12/2001
Director resigned
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon19/11/2001
Director resigned
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Director resigned
dot icon12/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon19/09/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
Director resigned
dot icon25/06/2001
Annual return made up to 03/06/01
dot icon19/06/2001
Director resigned
dot icon19/06/2001
Director resigned
dot icon30/01/2001
Director resigned
dot icon30/01/2001
Director resigned
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon06/12/2000
Accounts for a small company made up to 2000-06-30
dot icon27/06/2000
Annual return made up to 03/06/00
dot icon04/01/2000
New director appointed
dot icon04/01/2000
Director resigned
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon03/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclelland, Jeanette Abbott
Director
12/11/2003 - Present
-
Mair, James George Richmond
Director
04/05/2012 - Present
-
Copland, Elizabeth Margaret
Director
12/10/2016 - Present
-
Christie, Alexander Stewart Crowe
Director
14/11/2007 - Present
-
Mcfadzean, John
Director
30/06/2013 - 04/05/2017
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE IRVINE VALLEY REGENERATION PARTNERSHIP

THE IRVINE VALLEY REGENERATION PARTNERSHIP is an(a) Dissolved company incorporated on 03/06/1999 with the registered office located at C/O Strath Mill Cottage Strath Mill Cottage, The Strath, Newmilns KA16 9LW. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE IRVINE VALLEY REGENERATION PARTNERSHIP?

toggle

THE IRVINE VALLEY REGENERATION PARTNERSHIP is currently Dissolved. It was registered on 03/06/1999 and dissolved on 04/09/2018.

Where is THE IRVINE VALLEY REGENERATION PARTNERSHIP located?

toggle

THE IRVINE VALLEY REGENERATION PARTNERSHIP is registered at C/O Strath Mill Cottage Strath Mill Cottage, The Strath, Newmilns KA16 9LW.

What does THE IRVINE VALLEY REGENERATION PARTNERSHIP do?

toggle

THE IRVINE VALLEY REGENERATION PARTNERSHIP operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE IRVINE VALLEY REGENERATION PARTNERSHIP?

toggle

The latest filing was on 04/09/2018: Final Gazette dissolved via voluntary strike-off.