INVERKEITHING DEVELOPMENTS LIMITED
Overview
| Company Name | INVERKEITHING DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC325918 |
| 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 INVERKEITHING DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is INVERKEITHING DEVELOPMENTS LIMITED located?
| Registered Office Address | Drylawhill Drylawhill Farm EH40 3AZ East Linton East Lothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVERKEITHING DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOCHGELLY DEVELOPMENTS LIMITED | Jun 20, 2007 | Jun 20, 2007 |
What are the latest accounts for INVERKEITHING DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for INVERKEITHING DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for INVERKEITHING DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from New Thistle House the Avenue Lochgelly KY5 9HG Scotland to Drylawhill Drylawhill Farm East Linton East Lothian EH40 3AZ on Jul 11, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Craig Robert Purvis as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Milligan Garmory as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Forth Estuary Engineering Holdings Ltd as a person with significant control on Jan 01, 2023 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Craig Robert Purvis on May 31, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from Thistle House Cartmore Industrial Estate Lochgelly KY5 8LL to New Thistle House the Avenue Lochgelly KY5 9HG on May 31, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of INVERKEITHING DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALE, Thomas | Director | Drylawhill Farm EH40 3AZ East Linton Drylawhill East Lothian Scotland | Scotland | British | 82816930001 | |||||
| HUGHES, Duncan John | Director | Drylawhill Farm EH40 3AZ East Linton Drylawhill East Lothian Scotland | Scotland | British | 108373260003 | |||||
| GARMORY, Robert Milligan | Secretary | Balderran 6 Woodend Road, Cardenden KY5 0NE Auchterderran Fife | British | 116591050002 | ||||||
| GARMORY, Robert Milligan | Director | Balderran 6 Woodend Road, Cardenden KY5 0NE Auchterderran Fife | Scotland | British | 116591050002 | |||||
| PURVIS, Craig Robert | Director | Middle Balado KY13 0NH Kinross Beaufield Scotland | Scotland | Scottish | 861690005 |
Who are the persons with significant control of INVERKEITHING DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Robert Purvis Plant Hire Ltd | Apr 06, 2016 | Cartmore Industrial Estate KY5 8LL Lochgelly Thistle House Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
| Forth Bridge Stevedoring Ltd | Apr 06, 2016 | Preston Crescent KY11 1DS Inverkeithing East Ness Pier Fife Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
| Forth Resource Management Ltd | Apr 06, 2016 | Seacliffe EH39 5PP North Berwick Seacliffe Park Scotland | No | ||||
| |||||||
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