INVERTIEL DEVELOPMENTS LIMITED
Overview
Company Name | INVERTIEL DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC341052 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INVERTIEL DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is INVERTIEL DEVELOPMENTS LIMITED located?
Registered Office Address | 28 Cramond Road South EH4 6AB Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INVERTIEL DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for INVERTIEL DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Apr 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 12 Alva Street Edinburgh EH2 4QG Scotland to 28 Cramond Road South Edinburgh EH4 6AB on Apr 05, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of John Martin Smart as a director on Apr 27, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Richard Smart as a director on Apr 26, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 09, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from 112 George Street Edinburgh Midlothian EH2 4LH to 12 Alva Street Edinburgh EH2 4QG on Dec 02, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 09, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 09, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2013 | 13 pages | AA | ||||||||||
Appointment of Mr William Daniel Macdonald as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Lawson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 09, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a small company made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of INVERTIEL DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SWEENEY, Patricia | Secretary | Cramond Road South EH4 6AB Edinburgh 28 Scotland | 166410780001 | |||||||
MACDONALD, William Daniel | Director | Cramond Road South EH4 6AB Edinburgh 28 Scotland | Scotland | Scottish | Company Director | 765730006 | ||||
ROBERTSON, Kevin | Director | 50 Bankhead Road Dalmeny EH30 9UE South Queensferry West Lothian | United Kingdom | British | Company Director | 49755460004 | ||||
SMART, David William | Director | Cramond Road South EH4 6AB Edinburgh 28 Midlothian United Kingdom | Scotland | British | Property Developer | 100648630003 | ||||
SMART, John Richard | Director | Cramond Road South EH4 6AB Edinburgh 28 Scotland | Scotland | British | Surveyor | 155293830001 | ||||
MCCLURE, Andrew David | Secretary | 5 Essex Park EH4 6LH Edinburgh Midlothian | British | Company Director | 136000001 | |||||
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 15 Atholl Crescent EH3 8HA Edinburgh Midlothian | 79799970001 | |||||||
DICKIE, Alastair William | Director | 41 Alderston Gardens EH41 3RY Haddington East Lothian | British | Company Director | 105482680001 | |||||
HASTINGS, Kenneth Henry | Director | 7 Avon Road EH4 6LA Edinburgh | United Kingdom | British | Company Director | 136060002 | ||||
LAWSON, Andrew Gordon | Director | 73 Colinton Road EH10 5EF Edinburgh Midlothian | Scotland | Scottish | Chief Financial Officer | 141633790001 | ||||
SMART, John Martin | Director | 18 Ravelston Dykes Road EH4 3PB Edinburgh Midlothian | Scotland | British | Company Director | 172270001 | ||||
ATHOLL INCORPORATIONS LIMITED | Director | 15 Atholl Crescent EH3 8HA Edinburgh | 71782840001 |
Who are the persons with significant control of INVERTIEL DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J Smart & Co (Contractors) Plc (Sc025130) | Apr 06, 2016 | Cramond Road South EH4 6AB Edinburgh 28 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dkg Estates Llp (Sc0305142) | Apr 06, 2016 | Alva Street EH2 4QG Edinburgh 12 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