INVERFORTH LIMITED
Overview
Company Name | INVERFORTH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC261397 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INVERFORTH LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is INVERFORTH LIMITED located?
Registered Office Address | St Ninians House Balgavies DD8 2TH Forfar Angus Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INVERFORTH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2026 |
Next Accounts Due On | Oct 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for INVERFORTH LIMITED?
Last Confirmation Statement Made Up To | Mar 27, 2026 |
---|---|
Next Confirmation Statement Due | Apr 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 27, 2025 |
Overdue | No |
What are the latest filings for INVERFORTH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 27, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2025 | 6 pages | AA | ||
Micro company accounts made up to Jan 31, 2024 | 6 pages | AA | ||
Termination of appointment of Ronald Adams Shand as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Notification of Shand Marketing (Scotland) Limited as a person with significant control on Jan 29, 2024 | 2 pages | PSC02 | ||
Change of details for Mrs. Patricia Anne Campbell as a person with significant control on Mar 27, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Colin Diarmid Macdougall as a person with significant control on Mar 27, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Alison Alexina Douglas Macdougall as a person with significant control on Mar 27, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 27, 2024 with updates | 5 pages | CS01 | ||
Cessation of Robert Fraser as a person with significant control on Jan 29, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Robert Fraser as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2023 | 6 pages | AA | ||
Appointment of Mr Ronald Adams Shand as a director on Sep 08, 2023 | 2 pages | AP01 | ||
Appointment of Mr Colin Diarmid Macdougall as a director on Aug 07, 2023 | 2 pages | AP01 | ||
Registered office address changed from Rosebank Main Road Hillside Montrose DD10 9HZ Scotland to St Ninians House Balgavies Forfar Angus DD8 2th on Jun 21, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 20, 2023 with updates | 5 pages | CS01 | ||
Appointment of Shand Marketing (Scotland) Limited as a secretary on Jun 16, 2023 | 2 pages | AP04 | ||
Termination of appointment of Susan Ramsay as a secretary on Jun 16, 2023 | 1 pages | TM02 | ||
Director's details changed for Mr Robert Fraser on Mar 01, 2023 | 2 pages | CH01 | ||
Registered office address changed from Strathbeg 29 West Hemming Street Letham Forfar DD8 2PU Scotland to Rosebank Main Road Hillside Montrose DD10 9HZ on Mar 01, 2023 | 1 pages | AD01 | ||
Registered office address changed from The Beeches Annesley Drive Arbroath DD11 2EH to Strathbeg 29 West Hemming Street Letham Forfar DD8 2PU on Jan 11, 2023 | 1 pages | AD01 | ||
Termination of appointment of Colin Diarmid Macdougall as a director on Jan 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of INVERFORTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHAND MARKETING (SCOTLAND) LIMITED | Secretary | 41 Dundee Road West Broughty Ferry DD5 1NB Dundee Stannergate House Scotland |
| 310339370001 | ||||||||||
CAMPBELL, Barry Coull | Director | The Steading Pamphray DD11 4RZ Arbroath Angus | United Kingdom | British | Property Developer | 95341930001 | ||||||||
MACDOUGALL, Colin Diarmid | Director | Balgavies DD8 2TH Forfar St Ninians House Angus Scotland | Scotland | British | Solicitor | 213219400001 | ||||||||
RAMSAY, Susan | Secretary | 58 Howard Street DD11 4DH Arbroath Angus | British | 48576850003 | ||||||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
FRASER, Robert | Director | Main Road Hillside Montrose Rosebank Dd10 9hz Scotland | Scotland | British | Architect | 55390010002 | ||||||||
MACDOUGALL, Colin Diarmid | Director | Annesley Drive DD1 2EH Arbroath The Beeches Angus | United Kingdom | British | Solicitor | 50499730001 | ||||||||
SHAND, Ronald Adams | Director | Ninians House Balgavies DD8 2TH Forfar St Angus United Kingdom | United Kingdom | British | Company Director | 88468270002 | ||||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of INVERFORTH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shand Marketing (Scotland) Limited | Jan 29, 2024 | 41 Dundee Road West Broughty Ferry DD5 1NB Dundee Stannergate House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert Fraser | Apr 06, 2016 | Balgavies DD8 2TH Forfar St Ninians House Angus Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sheila Fraser | Apr 06, 2016 | West Hemming Street Letham 29 Angus Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs. Patricia Anne Campbell | Apr 06, 2016 | Balgavies DD8 2TH Forfar St Ninians House Angus Scotland | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Colin Diarmid Macdougall | Apr 06, 2016 | Balgavies DD8 2TH Forfar St Ninians House Angus Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Alison Alexina Douglas Macdougall | Apr 06, 2016 | Balgavies DD8 2TH Forfar St Ninians House Angus Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Barry Coull Campbell | Apr 06, 2016 | Balgavies DD8 2TH Forfar St Ninians House Angus Scotland | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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