INVERTIEL DEVELOPMENTS LIMITED

INVERTIEL DEVELOPMENTS LIMITED

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

    Company NameINVERTIEL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC341052
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for INVERTIEL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for INVERTIEL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Apr 09, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 09, 2018 with updates

    4 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA

    Termination of appointment of John Martin Smart as a director on Apr 27, 2017

    1 pagesTM01

    Appointment of Mr John Richard Smart as a director on Apr 26, 2017

    2 pagesAP01

    Confirmation statement made on Apr 09, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    4 pagesAA

    Annual return made up to Apr 09, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2015

    4 pagesAA

    Registered office address changed from 112 George Street Edinburgh Midlothian EH2 4LH to 12 Alva Street Edinburgh EH2 4QG on Dec 02, 2015

    1 pagesAD01

    Annual return made up to Apr 09, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2015

    Statement of capital on May 04, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    4 pagesAA

    Annual return made up to Apr 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2014

    Statement of capital on May 05, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Jul 31, 2013

    13 pagesAA

    Appointment of Mr William Daniel Macdonald as a director

    2 pagesAP01

    Termination of appointment of Andrew Lawson as a director

    1 pagesTM01

    Annual return made up to Apr 09, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Jul 31, 2012

    5 pagesAA

    Who are the officers of INVERTIEL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWEENEY, Patricia
    Cramond Road South
    EH4 6AB Edinburgh
    28
    Scotland
    Secretary
    Cramond Road South
    EH4 6AB Edinburgh
    28
    Scotland
    166410780001
    MACDONALD, William Daniel
    Cramond Road South
    EH4 6AB Edinburgh
    28
    Scotland
    Director
    Cramond Road South
    EH4 6AB Edinburgh
    28
    Scotland
    ScotlandScottishCompany Director765730006
    ROBERTSON, Kevin
    50 Bankhead Road
    Dalmeny
    EH30 9UE South Queensferry
    West Lothian
    Director
    50 Bankhead Road
    Dalmeny
    EH30 9UE South Queensferry
    West Lothian
    United KingdomBritishCompany Director49755460004
    SMART, David William
    Cramond Road South
    EH4 6AB Edinburgh
    28
    Midlothian
    United Kingdom
    Director
    Cramond Road South
    EH4 6AB Edinburgh
    28
    Midlothian
    United Kingdom
    ScotlandBritishProperty Developer100648630003
    SMART, John Richard
    Cramond Road South
    EH4 6AB Edinburgh
    28
    Scotland
    Director
    Cramond Road South
    EH4 6AB Edinburgh
    28
    Scotland
    ScotlandBritishSurveyor155293830001
    MCCLURE, Andrew David
    5 Essex Park
    EH4 6LH Edinburgh
    Midlothian
    Secretary
    5 Essex Park
    EH4 6LH Edinburgh
    Midlothian
    BritishCompany Director136000001
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    DICKIE, Alastair William
    41 Alderston Gardens
    EH41 3RY Haddington
    East Lothian
    Director
    41 Alderston Gardens
    EH41 3RY Haddington
    East Lothian
    BritishCompany Director105482680001
    HASTINGS, Kenneth Henry
    7 Avon Road
    EH4 6LA Edinburgh
    Director
    7 Avon Road
    EH4 6LA Edinburgh
    United KingdomBritishCompany Director136060002
    LAWSON, Andrew Gordon
    73 Colinton Road
    EH10 5EF Edinburgh
    Midlothian
    Director
    73 Colinton Road
    EH10 5EF Edinburgh
    Midlothian
    ScotlandScottishChief Financial Officer141633790001
    SMART, John Martin
    18 Ravelston Dykes Road
    EH4 3PB Edinburgh
    Midlothian
    Director
    18 Ravelston Dykes Road
    EH4 3PB Edinburgh
    Midlothian
    ScotlandBritishCompany Director172270001
    ATHOLL INCORPORATIONS LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    71782840001

    Who are the persons with significant control of INVERTIEL DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    J Smart & Co (Contractors) Plc (Sc025130)
    Cramond Road South
    EH4 6AB Edinburgh
    28
    Scotland
    Apr 06, 2016
    Cramond Road South
    EH4 6AB Edinburgh
    28
    Scotland
    No
    Legal FormPublic Limited Company Incorporated In Scotland Under Companies Acts
    Legal AuthorityPublic Limited Company
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dkg Estates Llp (Sc0305142)
    Alva Street
    EH2 4QG Edinburgh
    12
    Scotland
    Apr 06, 2016
    Alva Street
    EH2 4QG Edinburgh
    12
    Scotland
    No
    Legal FormLimited Liability Partnership Incorporated In Scotland
    Country RegisteredScotland
    Legal AuthorityLimited Liabilty Partnership Act 2000
    Place RegisteredEdinburgh
    Registration NumberS0305142
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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