INVOCAS CORPORATE SOLUTIONS LIMITED

INVOCAS CORPORATE SOLUTIONS LIMITED

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

    Company NameINVOCAS CORPORATE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC296389
    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 INVOCAS CORPORATE SOLUTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INVOCAS CORPORATE SOLUTIONS LIMITED located?

    Registered Office Address
    (Gf) 6 Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    West Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INVOCAS CORPORATE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for INVOCAS CORPORATE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Appointment of Morton Fraser Secretaries Limited as a secretary on Dec 09, 2016

    2 pagesAP04

    Termination of appointment of Julie-Anne Afrin as a secretary on Dec 09, 2016

    1 pagesTM02

    Confirmation statement made on Dec 07, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Jan 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Registered office address changed from James Miller House 98 West George Street Glasgow G2 1PJ to (Gf) 6 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF on Sep 15, 2015

    1 pagesAD01

    Annual return made up to Jan 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Termination of appointment of Andrew Parsliffe as a director

    1 pagesTM01

    Appointment of Mrs Julie-Anne Afrin as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Parsliffe as a secretary

    1 pagesTM02

    Annual return made up to Jan 31, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Termination of appointment of John Hall as a secretary

    2 pagesTM02

    Termination of appointment of Brian Ferguson as a director

    2 pagesTM01

    Appointment of Mr Andrew John Parsliffe as a secretary

    3 pagesAP03

    Appointment of Mr Andrew John Parsliffe as a director

    3 pagesAP01

    Termination of appointment of Robert Drummond as a secretary

    2 pagesTM02

    Termination of appointment of Robert Drummond as a director

    2 pagesTM01

    Who are the officers of INVOCAS CORPORATE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor, Quartermile Two
    Scotland
    Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor, Quartermile Two
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    HALL, John Michael
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    United Kingdom
    Director
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    United Kingdom
    ScotlandBritishCompany Director107926760002
    AFRIN, Julie-Anne
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    (Gf) 6
    West Lothian
    Scotland
    Secretary
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    (Gf) 6
    West Lothian
    Scotland
    178000190001
    DRUMMOND, Robert Lindsay
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    Secretary
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    BritishFinance Director136151950001
    HALL, John Michael
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    Secretary
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    British167378750001
    LIGHTLEY, Stephen John
    36 Graham Park Road
    Gosforth
    NE3 4BJ Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    36 Graham Park Road
    Gosforth
    NE3 4BJ Newcastle Upon Tyne
    Tyne And Wear
    BritishAccountant47296680002
    PARSLIFFE, Andrew John
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    Secretary
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    British169955760001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    BELL, Howard James
    The Manor House
    Nesfield
    LS29 0BN Ilkley
    North Yorkshire
    Director
    The Manor House
    Nesfield
    LS29 0BN Ilkley
    North Yorkshire
    BritishDirector8909130003
    DRUMMOND, Robert Lindsay
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    Director
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    ScotlandBritishFinance Director136151950001
    FERGUSON, Brian
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    Director
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    ScotlandBritishNone154774310001
    HALL, John Michael
    31 Lauder Road
    EH9 2JG Edinburgh
    Midlothian
    Director
    31 Lauder Road
    EH9 2JG Edinburgh
    Midlothian
    ScotlandBritishAccountant107926760002
    LEWIS, Peter Cyril Robert
    Abbey House Moorland Road
    Bramhope
    LS16 9HW Leeds
    Director
    Abbey House Moorland Road
    Bramhope
    LS16 9HW Leeds
    EnglandBritishAccountant56467830001
    LIGHTLEY, Stephen John
    36 Graham Park Road
    Gosforth
    NE3 4BJ Newcastle Upon Tyne
    Tyne And Wear
    Director
    36 Graham Park Road
    Gosforth
    NE3 4BJ Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritishDirector47296680002
    MACMILLAN, David Roy
    Gosford Road
    Longniddry
    EH32 0LF East Lothian
    Martinknowe
    Director
    Gosford Road
    Longniddry
    EH32 0LF East Lothian
    Martinknowe
    ScotlandBritishDirector175002230001
    PARSLIFFE, Andrew John
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    Director
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    ScotlandBritishFinance Director67033440002
    WRIGHT, Ian William
    Kirklee Circus
    G12 0TW Glasgow
    5
    Director
    Kirklee Circus
    G12 0TW Glasgow
    5
    ScotlandBritishDirector111353760002
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Who are the persons with significant control of INVOCAS CORPORATE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Invocas Group Plc
    Fairways Business Park, Deer Park Avenue
    EH54 8AF Livingston
    Gf, 6 Deer Park Avenue
    Scotland
    Dec 07, 2016
    Fairways Business Park, Deer Park Avenue
    EH54 8AF Livingston
    Gf, 6 Deer Park Avenue
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc295886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INVOCAS CORPORATE SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 02, 2006
    Delivered On Oct 13, 2006
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Oct 13, 2006Registration of a charge (410)
    • Nov 25, 2010Alteration to a floating charge (466 Scot)
    • May 03, 2016Satisfaction of a charge (MR04)
    • 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