INVOCAS CORPORATE SOLUTIONS LIMITED
Overview
Company Name | INVOCAS CORPORATE SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC296389 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for INVOCAS CORPORATE SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for INVOCAS CORPORATE SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Appointment of Morton Fraser Secretaries Limited as a secretary on Dec 09, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Julie-Anne Afrin as a secretary on Dec 09, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Andrew Parsliffe as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Julie-Anne Afrin as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Andrew Parsliffe as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of John Hall as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Brian Ferguson as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Parsliffe as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Mr Andrew John Parsliffe as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Robert Drummond as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Robert Drummond as a director | 2 pages | TM01 | ||||||||||
Who are the officers of INVOCAS CORPORATE SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square EH3 9GL Edinburgh 5th Floor, Quartermile Two Scotland |
| 95512800001 | ||||||||||
HALL, John Michael | Director | 98 West George Street G2 1PJ Glasgow James Miller House United Kingdom | Scotland | British | Company Director | 107926760002 | ||||||||
AFRIN, Julie-Anne | Secretary | Fairways Business Park Deer Park Avenue EH54 8AF Livingston (Gf) 6 West Lothian Scotland | 178000190001 | |||||||||||
DRUMMOND, Robert Lindsay | Secretary | Braehead Avenue Milngavie G62 6DY Glasgow 56 | British | Finance Director | 136151950001 | |||||||||
HALL, John Michael | Secretary | 98 West George Street G2 1PJ Glasgow James Miller House Uk | British | 167378750001 | ||||||||||
LIGHTLEY, Stephen John | Secretary | 36 Graham Park Road Gosforth NE3 4BJ Newcastle Upon Tyne Tyne And Wear | British | Accountant | 47296680002 | |||||||||
PARSLIFFE, Andrew John | Secretary | 98 West George Street G2 1PJ Glasgow James Miller House Lanarkshire Scotland | British | 169955760001 | ||||||||||
HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||||||
BELL, Howard James | Director | The Manor House Nesfield LS29 0BN Ilkley North Yorkshire | British | Director | 8909130003 | |||||||||
DRUMMOND, Robert Lindsay | Director | Braehead Avenue Milngavie G62 6DY Glasgow 56 | Scotland | British | Finance Director | 136151950001 | ||||||||
FERGUSON, Brian | Director | 98 West George Street G2 1PJ Glasgow James Miller House Uk | Scotland | British | None | 154774310001 | ||||||||
HALL, John Michael | Director | 31 Lauder Road EH9 2JG Edinburgh Midlothian | Scotland | British | Accountant | 107926760002 | ||||||||
LEWIS, Peter Cyril Robert | Director | Abbey House Moorland Road Bramhope LS16 9HW Leeds | England | British | Accountant | 56467830001 | ||||||||
LIGHTLEY, Stephen John | Director | 36 Graham Park Road Gosforth NE3 4BJ Newcastle Upon Tyne Tyne And Wear | United Kingdom | British | Director | 47296680002 | ||||||||
MACMILLAN, David Roy | Director | Gosford Road Longniddry EH32 0LF East Lothian Martinknowe | Scotland | British | Director | 175002230001 | ||||||||
PARSLIFFE, Andrew John | Director | 98 West George Street G2 1PJ Glasgow James Miller House Lanarkshire Scotland | Scotland | British | Finance Director | 67033440002 | ||||||||
WRIGHT, Ian William | Director | Kirklee Circus G12 0TW Glasgow 5 | Scotland | British | Director | 111353760002 | ||||||||
HALLIWELLS DIRECTORS LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Invocas Group Plc | Dec 07, 2016 | Fairways Business Park, Deer Park Avenue EH54 8AF Livingston Gf, 6 Deer Park Avenue Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INVOCAS CORPORATE SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
|
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