INVERCOURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINVERCOURT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC255403
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INVERCOURT LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is INVERCOURT LIMITED located?

    Registered Office Address
    43 Fairfield Road
    IV3 5QP Inverness
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INVERCOURT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for INVERCOURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Registered office address changed from The Greenhouse Beechwood Park North Inverness IV2 3BL Scotland to 43 Fairfield Road Inverness IV3 5QP on Aug 11, 2022

    2 pagesAD01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 05, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Sep 05, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Registered office address changed from 27 Castle Street Inverness Inverness IV2 3DU to The Greenhouse Beechwood Park North Inverness IV2 3BL on Jun 30, 2019

    1 pagesAD01

    Satisfaction of charge SC2554030008 in full

    1 pagesMR04

    Satisfaction of charge SC2554030009 in full

    1 pagesMR04

    Registration of charge SC2554030009, created on Feb 05, 2019

    26 pagesMR01

    Registration of charge SC2554030008, created on Jan 16, 2019

    14 pagesMR01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Who are the officers of INVERCOURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKINNER, Andrea
    Fairfield Road
    IV3 5QP Inverness
    43
    Scotland
    Director
    Fairfield Road
    IV3 5QP Inverness
    43
    Scotland
    ScotlandBritishBusiness Executive184111480001
    SKINNER, Andrea Hamilton
    43 Fairfield Road
    IV3 5QP Inverness
    Secretary
    43 Fairfield Road
    IV3 5QP Inverness
    BritishHotelier77306540003
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    LEASK, Tobias
    Struy
    IV4 7JS By Beauly
    Chisholm Stone House
    Highland
    Director
    Struy
    IV4 7JS By Beauly
    Chisholm Stone House
    Highland
    ScotlandScottishCompany Director127609070002
    SKINNER, Andrea Hamilton
    43 Fairfield Road
    IV3 5QP Inverness
    Director
    43 Fairfield Road
    IV3 5QP Inverness
    ScotlandBritishHotelier77306540003
    SKINNER, William Grant
    43 Fairfield Road
    IV3 5QP Inverness
    Director
    43 Fairfield Road
    IV3 5QP Inverness
    ScotlandScottishHotelier78858510003
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of INVERCOURT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Andrea Hamilton Skinner
    Fairfield Road
    IV3 5QP Inverness
    43
    Scotland
    Jun 30, 2016
    Fairfield Road
    IV3 5QP Inverness
    43
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INVERCOURT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 05, 2019
    Delivered On Feb 07, 2019
    Satisfied
    Brief description
    The whole undertaking, property and assets of the company present and futrue.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Peninsula Finance PLC
    Transactions
    • Feb 07, 2019Registration of a charge (MR01)
    • Apr 08, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 16, 2019
    Delivered On Jan 24, 2019
    Satisfied
    Brief description
    27 castle street, inverness, IV2 3DU.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Peninsula Finance PLC
    Transactions
    • Jan 24, 2019Registration of a charge (MR01)
    • Apr 08, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 15, 2009
    Delivered On Sep 17, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    27 castle street, inverness INV7652.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Sep 17, 2009Registration of a charge (410)
    • Jan 21, 2019Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 25, 2009
    Delivered On Apr 10, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Apr 10, 2009Registration of a charge (410)
    • Oct 16, 2009Alteration to a floating charge (466 Scot)
    • Jan 16, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 13, 2005
    Delivered On Jun 18, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Number 27 castle street, inverness inv 7652.
    Persons Entitled
    • Caledonian Heritable Limited
    Transactions
    • Jun 18, 2005Registration of a charge (410)
    • Dec 08, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 30, 2005
    Delivered On Apr 18, 2005
    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
    • Caledonian Heritable Limited
    Transactions
    • Apr 18, 2005Registration of a charge (410)
    • May 24, 2005Alteration to a floating charge (466 Scot)
    • Sep 14, 2006Alteration to a floating charge (466 Scot)
    • Jul 20, 2009Alteration to a floating charge (466 Scot)
    • Sep 17, 2009Alteration to a floating charge (466 Scot)
    • Oct 16, 2009Alteration to a floating charge (466 Scot)
    • Dec 08, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 08, 2004
    Delivered On Apr 15, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as 27 bar castle street, inverness (title number INV7652).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 15, 2004Registration of a charge (410)
    • Oct 24, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 07, 2004
    Delivered On Apr 15, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as northern sands hotel, dunnet, caithness (title number CTH614).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 15, 2004Registration of a charge (410)
    • Dec 01, 2021Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jan 21, 2004
    Delivered On Jan 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 2004Registration of a charge (410)
    • May 24, 2005Alteration to a floating charge (466 Scot)
    • Sep 14, 2006Alteration to a floating charge (466 Scot)
    • Apr 07, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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