GT EQUITIX INVERNESS LIMITED
Overview
| Company Name | GT EQUITIX INVERNESS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC441946 |
| 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 GT EQUITIX INVERNESS LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
Where is GT EQUITIX INVERNESS LIMITED located?
| Registered Office Address | 2nd Floor 2 Lochside View EH12 9DH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GT EQUITIX INVERNESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER EQUITIX INVERNESS LIMITED | Feb 08, 2013 | Feb 08, 2013 |
| HMS (950) LIMITED | Feb 05, 2013 | Feb 05, 2013 |
What are the latest accounts for GT EQUITIX INVERNESS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GT EQUITIX INVERNESS LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2025 |
| Overdue | No |
What are the latest filings for GT EQUITIX INVERNESS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Kevin Alistair Cunningham as a director on Oct 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Glenn Sinclair Pearce as a director on Oct 30, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2025 | 21 pages | AA | ||
Director's details changed for Mr Philip Mcvey on May 28, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stewart William Small on Nov 25, 2024 | 2 pages | CH01 | ||
Appointment of Mr Stewart William Small as a director on Nov 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kirsty O'brien as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Glenn Sinclair Pearce on Nov 21, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2024 | 23 pages | AA | ||
Registered office address changed from 2nd Floor Lochside View Edinburgh EH12 9DH Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on Apr 03, 2024 | 1 pages | AD01 | ||
Registered office address changed from PO Box 17452 2 Lochside View Edinburgh EH12 1LB to 2nd Floor Lochside View Edinburgh EH12 9DH on Apr 03, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Feb 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kerry Alexander as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Appointment of Mr Gordon Normandale Edwards as a director on Oct 15, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2021 | 22 pages | AA | ||
Appointment of Mr Glenn Sinclair Pearce as a director on Mar 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Thomas Samuel Cunningham as a director on Mar 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 04, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021 | 1 pages | CH04 | ||
Accounts for a small company made up to Mar 31, 2020 | 24 pages | AA | ||
Who are the officers of GT EQUITIX INVERNESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom |
| 167168750001 | ||||||||||
| CUNNINGHAM, Kevin Alistair | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor Scotland | United Kingdom | Scottish | 271263600001 | |||||||||
| EDWARDS, Gordon Normandale | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor Scotland | Scotland | British | 77338910001 | |||||||||
| MCVEY, Philip | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor United Kingdom | Scotland | British | 99001530003 | |||||||||
| ROWE, Anthony Michael | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor Scotland | Scotland | British | 283611670001 | |||||||||
| SMALL, Stewart William | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | 302497750001 | |||||||||
| WILSON, Gordon James | Secretary | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Scotland | British | 178800130001 | ||||||||||
| HMS SECRETARIES LIMITED | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735420001 | ||||||||||
| ALEXANDER, Kerry | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 United Kingdom | United Kingdom | British | 178799980001 | |||||||||
| BAXTER, Mark | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Scotland | United Kingdom | British | 121315740001 | |||||||||
| BOULYAPHOL, Moukdavinh | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 | United Kingdom | British | 246330480001 | |||||||||
| CHRISTIE, Roderick William | Director | Charterhouse Street EC1M 6HR London 91-93 United Kingdom | United Kingdom | British | 162361480001 | |||||||||
| CUNNINGHAM, Thomas Samuel | Director | 10-11 Charterhouse Street EC1M 6EH London Welken House United Kingdom | United Kingdom | British | 211537780001 | |||||||||
| DUNN, Charles Neil | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House United Kingdom | United Kingdom | British | 51411000001 | |||||||||
| MUNRO, Donald John | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Scotland | United Kingdom | British | 125965730001 | |||||||||
| O'BRIEN, Kirsty | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor Scotland | Scotland | British | 191923490001 | |||||||||
| PEARCE, Glenn Sinclair | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | Scotland | British | 176131560002 | |||||||||
| RYMER, Andrew Talbot | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 United Kingdom | England | British | 164986380001 | |||||||||
| SHELDRAKE, Peter John | Director | Charterhouse Street EC1M 6HR London Boundary House 91-93 United Kingdom | England | British | 164986530002 | |||||||||
| YOUNG, Alastair David | Director | c/o Scottish Futures Trust 11-15 Thistle Street EH2 1DF Edinburgh United Kingdom | United Kingdom | British | 168972440001 | |||||||||
| HMS DIRECTORS LIMITED | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735440001 |
Who are the persons with significant control of GT EQUITIX INVERNESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Public Private Finance Limited | Apr 06, 2016 | Undershaft EC3P 3DQ London 1 England | 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