GT EQUITIX INVERNESS HOLDINGS LIMITED

GT EQUITIX INVERNESS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGT EQUITIX INVERNESS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC441945
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GT EQUITIX INVERNESS HOLDINGS LIMITED?

    • Development of building projects (41100) / Construction

    Where is GT EQUITIX INVERNESS HOLDINGS LIMITED located?

    Registered Office Address
    2nd Floor 2 Lochside View
    EH12 9DH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GT EQUITIX INVERNESS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER EQUITIX INVERNESS HOLDINGS LIMITEDFeb 11, 2013Feb 11, 2013
    HMS (949) LIMITEDFeb 05, 2013Feb 05, 2013

    What are the latest accounts for GT EQUITIX INVERNESS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GT EQUITIX INVERNESS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2026
    Next Confirmation Statement DueFeb 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2025
    OverdueNo

    What are the latest filings for GT EQUITIX INVERNESS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Glenn Sinclair Pearce as a director on Oct 30, 2025

    1 pagesTM01

    Appointment of Mr Kevin Alistair Cunningham as a director on Oct 30, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2025

    11 pagesAA

    Director's details changed for Mr Philip Mcvey on May 28, 2025

    2 pagesCH01

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Stewart William Small on Nov 25, 2024

    2 pagesCH01

    Termination of appointment of Kirsty O'brien as a director on Nov 22, 2024

    1 pagesTM01

    Appointment of Mr Stewart William Small as a director on Nov 22, 2024

    2 pagesAP01

    Director's details changed for Mr Glenn Sinclair Pearce on Nov 21, 2024

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2024

    13 pagesAA

    Registered office address changed from PO Box 17452 2 Lochside View Edinburgh EH12 1LB to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on Apr 03, 2024

    1 pagesAD01

    Confirmation statement made on Feb 04, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Feb 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    12 pagesAA

    Appointment of Mr Glenn Sinclair Pearce as a director on Mar 08, 2021

    2 pagesAP01

    Termination of appointment of Thomas Samuel Cunningham as a director on Mar 08, 2021

    1 pagesTM01

    Confirmation statement made on Feb 04, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021

    1 pagesCH04

    Accounts for a small company made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Feb 04, 2020 with no updates

    3 pagesCS01

    Registration of charge SC4419450003, created on Dec 18, 2019

    29 pagesMR01

    Accounts for a small company made up to Mar 31, 2019

    11 pagesAA

    Who are the officers of GT EQUITIX INVERNESS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Secretary
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07970508
    167168750001
    CUNNINGHAM, Kevin Alistair
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    United KingdomBritish271263600001
    MCVEY, Philip
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    ScotlandBritish99001530003
    ROWE, Anthony Michael
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    ScotlandBritish283611670001
    SMALL, Stewart William
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    United KingdomBritish302497750001
    WILSON, Gordon James
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Secretary
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    British178816740001
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC143239
    138735420001
    BAXTER, Mark
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    United KingdomBritish121315740001
    BOULYAPHOL, Moukdavinh
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United KingdomBritish246330480001
    CHRISTIE, Roderick William
    Charterhouse Street
    EC1M 6HR London
    91-93
    United Kingdom
    Director
    Charterhouse Street
    EC1M 6HR London
    91-93
    United Kingdom
    United KingdomBritish162361480001
    CUNNINGHAM, Thomas Samuel
    10-11 Charterhouse Street
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Street
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritish211537780001
    DUNN, Charles Neil
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    United KingdomBritish51411000001
    MUNRO, Donald John
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    United KingdomBritish125965730001
    O'BRIEN, Kirsty
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    ScotlandBritish191923490001
    PEARCE, Glenn Sinclair
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    ScotlandBritish176131560002
    RYMER, Andrew Talbot
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United Kingdom
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United Kingdom
    EnglandBritish164986380001
    SHELDRAKE, Peter John
    Charterhouse Street
    EC1M 6HR London
    Boundary House 91-93
    United Kingdom
    Director
    Charterhouse Street
    EC1M 6HR London
    Boundary House 91-93
    United Kingdom
    EnglandBritish164986530002
    HMS DIRECTORS LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC160661
    138735440001

    Who are the persons with significant control of GT EQUITIX INVERNESS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gt Inverness Investments Limited
    2 Lochside View
    17452
    EH12 1LB Edinburgh
    2
    Please Select...
    United Kingdom
    Apr 06, 2016
    2 Lochside View
    17452
    EH12 1LB Edinburgh
    2
    Please Select...
    United Kingdom
    No
    Legal FormListed By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration Number441944
    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.
    Equitix Education 2 Limited
    Charterhouse Square
    EC1M 6EH London
    10 - 11
    England
    Apr 06, 2016
    Charterhouse Square
    EC1M 6EH London
    10 - 11
    England
    No
    Legal FormListed By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number7844852
    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