INVERESK PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINVERESK PLC
    Company StatusReceiver Action
    Legal FormPublic limited company
    Company Number SC126333
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INVERESK PLC?

    • (2112) /

    Where is INVERESK PLC located?

    Registered Office Address
    C/O Ernst & Young Llp Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of INVERESK PLC?

    Previous Company Names
    Company NameFromUntil
    DMWS 167 LIMITEDJul 17, 1990Jul 17, 1990

    What are the latest accounts for INVERESK PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2008
    Next Accounts Due OnJul 31, 2009
    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest confirmation statement for INVERESK PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 17, 2016
    Next Confirmation Statement DueJul 31, 2016
    OverdueYes

    What is the status of the latest annual return for INVERESK PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for INVERESK PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Jonathan Pett as a secretary on Feb 23, 2022

    2 pagesTM02

    Termination of appointment of James Alan Fairley Walker as a director on Feb 23, 2022

    1 pagesTM01

    Registered office address changed from Ten George Street Edinburgh EH2 2DZ to C/O Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX on Dec 22, 2017

    2 pagesAD01

    Notice of receiver's report

    9 pages3.5(Scot)

    Registered office address changed from * Steuart Road Bridge of Allan Stirlingshire FK9 4JX* on Oct 20, 2010

    2 pagesAD01

    Notice of the appointment of receiver by a holder of a floating charge

    3 pages1(Scot)

    Termination of appointment of Kieron Green as a director

    1 pagesTM01

    Termination of appointment of Gordon Thomson as a director

    1 pagesTM01

    Termination of appointment of John Mason as a director

    1 pagesTM01

    legacy

    7 pages363a

    Auditor's resignation

    3 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Alterations to floating charge 31

    8 pages466(Scot)

    Alterations to floating charge 23

    6 pages466(Scot)

    legacy

    3 pages410(Scot)

    legacy

    5 pages410(Scot)

    Group of companies' accounts made up to Dec 31, 2007

    63 pagesAA

    legacy

    3 pages410(Scot)

    legacy

    9 pages363s

    legacy

    1 pages287

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    9 pages363s

    Group of companies' accounts made up to Dec 31, 2006

    46 pagesAA

    Who are the officers of INVERESK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERNANDER, Jan Gunnar
    13 Nathan Road
    Regency Park 04-02
    248737 Singapore
    Singapore
    Director
    13 Nathan Road
    Regency Park 04-02
    248737 Singapore
    Singapore
    Swedish85805850001
    LAWSON, George Jamieson
    1 Blackwood Green
    Pitreavie
    KY11 8QG Dunfermline
    Fife
    Scotland
    Secretary
    1 Blackwood Green
    Pitreavie
    KY11 8QG Dunfermline
    Fife
    Scotland
    British59153100003
    MACRAE, Alexander Morgan
    Beauly 4 Primrose Bank Road
    EH5 3JH Edinburgh
    Midlothian
    Secretary
    Beauly 4 Primrose Bank Road
    EH5 3JH Edinburgh
    Midlothian
    British66177230001
    MORRISON, Ian Millar
    27 Boreland Road
    KY11 1DA Inverkeithing
    Fife
    Secretary
    27 Boreland Road
    KY11 1DA Inverkeithing
    Fife
    British1220920001
    PETT, David Jonathan
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    Secretary
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    British12054930001
    SCULL, Andrew James
    10 Kenilworth Court, Kenilworth Road
    Bridge Of Allan
    FK9 4EJ Stirling
    Secretary
    10 Kenilworth Court, Kenilworth Road
    Bridge Of Allan
    FK9 4EJ Stirling
    British53961740004
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BOYD, Ian Mair
    34 Newark Drive
    Pollokshields
    G41 4PZ Glasgow
    Director
    34 Newark Drive
    Pollokshields
    G41 4PZ Glasgow
    United KingdomBritish35578940002
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    CASSELS, Gerard William
    324 Leith Walk
    EH6 5BU Edinburgh
    Director
    324 Leith Walk
    EH6 5BU Edinburgh
    ScotlandBritish58834580001
    COLE, Alan Jack
    57 Hugh Street
    SW1V 4HR London
    Director
    57 Hugh Street
    SW1V 4HR London
    United KingdomBritish9811630006
    DEAN OF THORNTON LE FYLDE, Brenda, Rt. Hon Baroness Dean Of Tiior
    2 Malvern Terrace
    N1 1HR London
    Director
    2 Malvern Terrace
    N1 1HR London
    United KingdomBritish65745160001
    DOLLMAN, Paul Bernard
    36 Garscube Terrace
    EH12 6BN Edinburgh
    Director
    36 Garscube Terrace
    EH12 6BN Edinburgh
    ScotlandBritish1230000002
    DOORBAR, David Nigel
    Glendale
    Soke Road, Silchester
    RG7 2PA Reading
    Director
    Glendale
    Soke Road, Silchester
    RG7 2PA Reading
    United KingdomBritish103065330001
    GOODALL, Ralph William
    The Old Vicarage
    Hoghton
    PR5 0SJ Preston
    Lancashire
    Director
    The Old Vicarage
    Hoghton
    PR5 0SJ Preston
    Lancashire
    British934630001
    GORE, William Hornby
    12 Ainslie Place
    EH3 6AS Edinburgh
    Midlothian
    Director
    12 Ainslie Place
    EH3 6AS Edinburgh
    Midlothian
    British94619220001
    GREEN, Kieron Philip
    The Barn Sand Road
    BS28 4BX Wedmore
    Somerset
    Director
    The Barn Sand Road
    BS28 4BX Wedmore
    Somerset
    British57160880001
    HARRISON, David Alexander
    6 Princes Terrace
    G12 9JW Glasgow
    Lanarkshire
    Director
    6 Princes Terrace
    G12 9JW Glasgow
    Lanarkshire
    ScotlandBritish72350900001
    HENDERSON, James Bryden
    The Great House
    Edington
    Bridgwater
    Somerset
    Director
    The Great House
    Edington
    Bridgwater
    Somerset
    British65563500001
    KAY, Stefan George
    7 Kings Cramond
    Barnton
    EH4 6RL Edinburgh
    Director
    7 Kings Cramond
    Barnton
    EH4 6RL Edinburgh
    United KingdomBritish1220910001
    LENTON, Aylmer Ingram
    Robin Hill Hockett Lane
    Cookham Dean
    SL6 9UF Maidenhead
    Berkshire
    Director
    Robin Hill Hockett Lane
    Cookham Dean
    SL6 9UF Maidenhead
    Berkshire
    British1321890001
    MACDONALD, Brian Duke
    Westbrae Cottage
    Gartmore
    FK8 3RJ Stirling
    Director
    Westbrae Cottage
    Gartmore
    FK8 3RJ Stirling
    British45513310002
    MACFIE, Andrew James
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    Director
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    ScotlandBritish33487610001
    MACLEOD, Roland William George
    7 Grinnan Road
    Braco
    FK15 9RF Dunblane
    Perthshire
    Director
    7 Grinnan Road
    Braco
    FK15 9RF Dunblane
    Perthshire
    British81489850001
    MASON, John Stephen
    Acorn Cottage
    Preston Deanery
    NN7 2DU Northampton
    Northamptonshire
    Director
    Acorn Cottage
    Preston Deanery
    NN7 2DU Northampton
    Northamptonshire
    United KingdomBritish6821560001
    MCGHEE, Thomas Allan
    1 Port Laing Wynd
    KY11 1EW North Queensferry
    Fife
    Director
    1 Port Laing Wynd
    KY11 1EW North Queensferry
    Fife
    British81489550002
    MCLACHLAN, Peter Ronie
    14 Hardy Gardens
    EH48 1NH Bathgate
    West Lothian
    Scotland
    Director
    14 Hardy Gardens
    EH48 1NH Bathgate
    West Lothian
    Scotland
    British45586070001
    MCLEAN, Duncan Lawrence
    The Hawthorns 12 Kenilworth Road
    Bridge Of Allan
    FK9 4DU Stirling
    Director
    The Hawthorns 12 Kenilworth Road
    Bridge Of Allan
    FK9 4DU Stirling
    British1220890002
    MINTO, Bruce Watson
    1 Wester Coates Road
    EH12 5LU Edinburgh
    Nominee Director
    1 Wester Coates Road
    EH12 5LU Edinburgh
    British900000330001
    MINTON, Kenneth Joseph
    7 Midway
    AL3 4BD St Albans
    Hertfordshire
    Director
    7 Midway
    AL3 4BD St Albans
    Hertfordshire
    United KingdomBritish513690001
    RALPH, Henry Thomas
    9 Rockville Grove
    EH49 6BZ Linlithgow
    West Lothian
    Director
    9 Rockville Grove
    EH49 6BZ Linlithgow
    West Lothian
    British45101650001
    SCULL, Andrew James
    10 Kenilworth Court, Kenilworth Road
    Bridge Of Allan
    FK9 4EJ Stirling
    Director
    10 Kenilworth Court, Kenilworth Road
    Bridge Of Allan
    FK9 4EJ Stirling
    British53961740004
    SNEDDON, Thomas
    North Deal 5 Eldindean Court
    KY12 9AN Dunfermline
    Fife
    Director
    North Deal 5 Eldindean Court
    KY12 9AN Dunfermline
    Fife
    British25784730001
    THOMPSON, Martin
    Arnsbrae House Alloa Road
    Cambus
    FK10 2NT Alloa
    Clackmannanshire
    Director
    Arnsbrae House Alloa Road
    Cambus
    FK10 2NT Alloa
    Clackmannanshire
    British57160940001
    THOMSON, Gordon Mackenzie
    Newhaven House
    4 Chestnut Court
    PH3 1RE Auchterarder
    Director
    Newhaven House
    4 Chestnut Court
    PH3 1RE Auchterarder
    ScotlandBritish45976520003

    Does INVERESK PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 19, 2008
    Delivered On Dec 23, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Caldwells mill, inverkeithing, lyne burn pumping station, inverkeithing & pumping station at burnside business court, inverkeithing.
    Persons Entitled
    • Cavedrive Limited
    Transactions
    • Dec 23, 2008Registration of a charge (410)
    Legal charge
    Created On Dec 18, 2008
    Delivered On Dec 31, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold properties known as st cuthberts paper mill, glencot lane, wells, somerset ST74426, st cuthberts paperworks, haybridge, wells ,somerset ST147066,. St cutherts, wookey hole, somerset ST74425 and spring of water lying to the west of glencot lane, wells, somerset ST74424.
    Persons Entitled
    • Cavedrive Limited
    Transactions
    • Dec 31, 2008Registration of a charge (410)
    Floating charge
    Created On Dec 18, 2008
    Delivered On Dec 31, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Cavedrive Limited
    Transactions
    • Dec 31, 2008Registration of a charge (410)
    • Jan 08, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 07, 2003
    Delivered On May 21, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 63.4 square metres at burnside court, inverkeithing (title number FFE55225).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 21, 2003Registration of a charge (410)
    Standard security
    Created On May 05, 2003
    Delivered On May 21, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at caldwell's keith mill, inverkeithing.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 21, 2003Registration of a charge (410)
    Standard security
    Created On May 05, 2003
    Delivered On May 21, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at carrongrove paper mill, denny.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 21, 2003Registration of a charge (410)
    Standard security
    Created On May 05, 2003
    Delivered On May 21, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 17A preston crescent, inverkeithing.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 21, 2003Registration of a charge (410)
    Standard security
    Created On May 05, 2003
    Delivered On May 21, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 63.4 square metres at burnside business court, inverkeithing.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 21, 2003Registration of a charge (410)
    First legal charge
    Created On Apr 16, 2003
    Delivered On May 02, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    St cuthberts paper mill, glencot lane; st cuthberts paperworks, haybridge wells; property at st cuthberts, wookey hole and spring of water, west of glencot lane, wells, all somerset.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 02, 2003Registration of a charge (410)
    Floating charge
    Created On Apr 07, 2003
    Delivered On Apr 16, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 16, 2003Registration of a charge (410)
    • Jan 08, 2009Alteration to a floating charge (466 Scot)
    • 1Oct 15, 2010Appointment of a receiver or manager (1 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1
    Floating charge
    Created On Jun 27, 2002
    Delivered On Jul 02, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 02, 2002Registration of a charge (410)
    • Sep 23, 2002Alteration to a floating charge (466 Scot)
    • Apr 28, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 16, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Kilbagie mill, alloa.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 24, 2001Registration of a charge (410)
    • Apr 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 15, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known and forming westfield paper mill, westfield, bathgate.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 15, 2001Registration of a charge (410)
    • Apr 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 15, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known and forming caldwell's mill, inverkeithing.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 15, 2001Registration of a charge (410)
    • Apr 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 07, 2001
    Delivered On Aug 13, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Carongrove paper mill, denny.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 13, 2001Registration of a charge (410)
    • Apr 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Aug 06, 2001
    Delivered On Aug 14, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    St cuthberts paper mill, glencot lane, wells, somerset.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 14, 2001Registration of a charge (410)
    • Apr 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 30, 2001
    Delivered On Jun 08, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold & leasehold property. Fixed & floating charge over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 08, 2001Registration of a charge (410)
    • Sep 23, 2002Alteration to a floating charge (466 Scot)
    • Apr 28, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 02, 2000
    Delivered On Mar 07, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 07, 2000Registration of a charge (410)
    • Sep 23, 2002Alteration to a floating charge (466 Scot)
    • Apr 28, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jan 17, 1992
    Delivered On Jan 23, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Westfield paper mill, westfield, bathgate.
    Persons Entitled
    • Morgan Grenfell & Co Limited as Security Agent and Trustee for Itself and Others
    Transactions
    • Jan 23, 1992Registration of a charge (410)
    • Jun 11, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 17, 1992
    Delivered On Jan 23, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Caldwell's keith mill, inverkeithing.
    Persons Entitled
    • Morgan Grenfell & Co Limited as Security Agent and Trustee for Itself and Others
    Transactions
    • Jan 23, 1992Registration of a charge (410)
    • Jun 11, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 17, 1992
    Delivered On Jan 23, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Carrongrove paper mill, denny.
    Persons Entitled
    • Morgan Grenfell & Co Limited as Security Agent and Trustee for Itself and Others
    Transactions
    • Jan 23, 1992Registration of a charge (410)
    • Jun 11, 1993Statement of satisfaction of a charge in full or part (419a)
    Debenture
    Created On Dec 23, 1991
    Delivered On Jan 06, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    St cuthberts paper mill.
    Persons Entitled
    • Morgan Grenfell & Co Limited as Security Agent and Trustee for Itself, the Arranger, the Facili
    Transactions
    • Jan 06, 1992Registration of a charge
    • Jun 11, 1993Statement of satisfaction of a charge in full or part (419a)
    • Jun 17, 1993Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 23, 1991
    Delivered On Jan 06, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Morgan Grenfell & Co Limited as Security Agent and Trustee for Itself, the Arranger, the Facili
    Transactions
    • Jan 06, 1992Registration of a charge
    • Aug 16, 1993Statement of satisfaction of a charge in full or part (419a)
    Scottish assignation in security
    Created On Dec 23, 1991
    Delivered On Jan 06, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole right, title interest and benefit present and future.
    Persons Entitled
    • Morgan Grenfell & Co Limited as Security Agent and Trustee for Itself, the Arranger, the Facili
    Transactions
    • Jan 06, 1992Registration of a charge
    • Jun 11, 1993Statement of satisfaction of a charge in full or part (419a)
    Assignation
    Created On Oct 31, 1990
    Delivered On Nov 12, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whole right title, invest and benefit relative to hive agreement.
    Persons Entitled
    • Morgan Grenfell & Co as Agent and Trustee for Itself and Others
    Transactions
    • Nov 12, 1990Registration of a charge

    Does INVERESK PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    C P Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    administrative receiver
    Ten George Street
    EH2 2DZ Edinburgh
    Christopher Marsden
    Ernst & Young Llp
    1 Bridewell Street
    BS1 2AA Bristol
    administrative receiver
    Ernst & Young Llp
    1 Bridewell Street
    BS1 2AA Bristol
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0