INVERCLYDE SALES & SERVICE LIMITED

INVERCLYDE SALES & SERVICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINVERCLYDE SALES & SERVICE LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC128564
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INVERCLYDE SALES & SERVICE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INVERCLYDE SALES & SERVICE LIMITED located?

    Registered Office Address
    1000 Kennishead Road
    G53 7RA Darnley
    Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INVERCLYDE SALES & SERVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVERCLYDE LIMITEDFeb 26, 1991Feb 26, 1991
    ST. VINCENT STREET (179) LIMITEDNov 15, 1990Nov 15, 1990

    What are the latest accounts for INVERCLYDE SALES & SERVICE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INVERCLYDE SALES & SERVICE LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for INVERCLYDE SALES & SERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of James Brearley as a director on Oct 07, 2025

    1 pagesTM01

    Appointment of Mr Owen John Mclellan as a director on Oct 01, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Statement of capital on Sep 10, 2025

    • Capital: GBP 0.022338
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced to nil 04/09/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Alex Smith on Jul 11, 2025

    2 pagesCH01

    Director's details changed for Mr James Brearley on Jul 11, 2025

    2 pagesCH01

    Termination of appointment of Christopher Trevor Whitaker as a director on Apr 22, 2025

    1 pagesTM01

    Appointment of Mr Alex Smith as a director on Jan 23, 2025

    2 pagesAP01

    Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Mr James Brearley as a director on Oct 18, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024

    1 pagesTM01

    Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024

    1 pagesTM01

    Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of Oliver Walter Laird as a director on Oct 11, 2023

    1 pagesTM01

    Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Who are the officers of INVERCLYDE SALES & SERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLELLAN, Owen John
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Director
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    United KingdomBritish253903990001
    SMITH, Alex
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Director
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    United KingdomBritish331807830001
    BRITTON, Joseph
    9 Shiel Road
    Bishopbriggs
    G64 1HS Glasgow
    Lanarkshire
    Secretary
    9 Shiel Road
    Bishopbriggs
    G64 1HS Glasgow
    Lanarkshire
    British934970001
    CLARK, Robert Kennedy
    5 Eileen Gardens
    Bishopbriggs
    G64 1DY Glasgow
    Lanarkshire
    Secretary
    5 Eileen Gardens
    Bishopbriggs
    G64 1DY Glasgow
    Lanarkshire
    British4739520001
    HARVIE, Ian
    5 Culzean Drive
    PA19 1AW Gourock
    Renfrewshire
    Secretary
    5 Culzean Drive
    PA19 1AW Gourock
    Renfrewshire
    British43108070001
    KENNY, Philip John
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    England
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    England
    266095090001
    MACNAUGHTON, Elspeth Violet
    86 Kirkcaldy Road
    Pollokshields
    G41 4LD Glasgow
    Secretary
    86 Kirkcaldy Road
    Pollokshields
    G41 4LD Glasgow
    British572930002
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BIELBY, Anna Catherine
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish278483950001
    BLUE, Stuart Mark
    73 Drumlin Hill
    PA16 0XD Greenock
    Strathclyde
    Director
    73 Drumlin Hill
    PA16 0XD Greenock
    Strathclyde
    British1334980001
    BREARLEY, James
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Director
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    United KingdomBritish328484420001
    BROWN, James Tweedie Mellis
    15 Brisbane Street
    PA16 8LJ Greenock
    Renfrewshire
    Director
    15 Brisbane Street
    PA16 8LJ Greenock
    Renfrewshire
    British1334970002
    BRUCE, Andrew Campbell
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish138836960001
    CAIRNEY, Douglas Rodney
    19 Garngaber Avenue
    Kirkintilloch
    G66 4LJ Glasgow
    Director
    19 Garngaber Avenue
    Kirkintilloch
    G66 4LJ Glasgow
    British45190920001
    CAIRNEY, Douglas Rodney
    19 Garngaber Avenue
    Kirkintilloch
    G66 4LJ Glasgow
    Director
    19 Garngaber Avenue
    Kirkintilloch
    G66 4LJ Glasgow
    British45190920001
    CLARK, Robert Kennedy
    5 Eileen Gardens
    Bishopbriggs
    G64 1DY Glasgow
    Lanarkshire
    Director
    5 Eileen Gardens
    Bishopbriggs
    G64 1DY Glasgow
    Lanarkshire
    British4739520001
    DUNN, Russell Thomas
    5 Hillend Road
    Clarkston
    G76 7TH Glasgow
    Lanarkshire
    Director
    5 Hillend Road
    Clarkston
    G76 7TH Glasgow
    Lanarkshire
    British1335000001
    GREGSON, Robin Anthony
    Windmill Hill Street
    ML1 2AQ Motherwell
    528/540
    Director
    Windmill Hill Street
    ML1 2AQ Motherwell
    528/540
    EnglandEnglish107835250001
    JONES, Peter
    Windmill Hill Street
    ML1 2AQ Motherwell
    528/540
    Lanarkshire
    Scotland
    Director
    Windmill Hill Street
    ML1 2AQ Motherwell
    528/540
    Lanarkshire
    Scotland
    United KingdomBritish63556040002
    LAIRD, Oliver Walter
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    Director
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    United KingdomBritish233726140001
    MACLAREN, Stuart Clarkson
    3 Hunting Lodge Gardens
    ML3 7EB Hamilton
    Lanarkshire
    Director
    3 Hunting Lodge Gardens
    ML3 7EB Hamilton
    Lanarkshire
    ScotlandBritish78352460001
    MACNAUGHTON, Elspeth Violet
    86 Kirkcaldy Road
    Pollokshields
    G41 4LD Glasgow
    Director
    86 Kirkcaldy Road
    Pollokshields
    G41 4LD Glasgow
    ScotlandBritish572930002
    MACNEILL, Douglas Ian
    44 Margaret Street
    PA16 8EB Greenock
    Renfrewshire
    Director
    44 Margaret Street
    PA16 8EB Greenock
    Renfrewshire
    British1366240001
    MCDONALD, James
    8 Netherton Road
    Newton Mearns
    G77 6ER Glasgow
    Lanarkshire
    Director
    8 Netherton Road
    Newton Mearns
    G77 6ER Glasgow
    Lanarkshire
    ScotlandBritish621920001
    MCPHEE, Duncan Andrew
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish190081580001
    MILLER, Murray Robertson
    87 Livingstone Street
    G81 2QX Clydebank
    Dunbartonshire
    Director
    87 Livingstone Street
    G81 2QX Clydebank
    Dunbartonshire
    British1334990001
    O'DONNELL, Joseph Peter
    19 Falkland Avenue
    Newton Mearns
    G77 5DR Glasgow
    Director
    19 Falkland Avenue
    Newton Mearns
    G77 5DR Glasgow
    ScotlandBritish18421870002
    O'DONNELL, Margaret Anne
    19 Falkland Avenue
    Newton Mearns
    G77 5DR Glasgow
    Director
    19 Falkland Avenue
    Newton Mearns
    G77 5DR Glasgow
    ScotlandBritish38934970001
    PERRIE, James
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    Director
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    United KingdomBritish272947250001
    RABAN, Mark Douglas
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandBritish261262130002
    REAY, Martin Paul
    3 Etchells Road
    WA14 5XS West Timperley
    Lookers House
    Altrincham
    United Kingdom
    Director
    3 Etchells Road
    WA14 5XS West Timperley
    Lookers House
    Altrincham
    United Kingdom
    United KingdomBritish318222340001
    WALKER, Richard Scott
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish65253040003
    WHITAKER, Christopher Trevor
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    Director
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    United KingdomBritish319098450001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of INVERCLYDE SALES & SERVICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    Apr 06, 2016
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc146098
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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