INVERCLYDE RENOVATION LIMITED

Municipal Buildings Municipal Buildings, Greenock, PA15 1LX, Renfrewshire
StatusDISSOLVED
Company No.SC400345
CategoryPrivate Limited Company
Incorporated26 May 2011
Age12 years, 11 months, 23 days
JurisdictionScotland
Dissolution24 Jan 2023
Years1 year, 3 months, 25 days

SUMMARY

INVERCLYDE RENOVATION LIMITED is an dissolved private limited company with number SC400345. It was incorporated 12 years, 11 months, 23 days ago, on 26 May 2011 and it was dissolved 1 year, 3 months, 25 days ago, on 24 January 2023. The company address is Municipal Buildings Municipal Buildings, Greenock, PA15 1LX, Renfrewshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-27

Officer name: Aubrey Fawcett

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mn nova 58 LIMITED\certificate issued on 18/02/13

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aubrey Fawcett

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Williamson

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-18

Old address: 3 Ponton Street Edinburgh EH3 9QQ

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Keith Puckrin

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Incorporation company

Date: 26 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2LOVE LAVENDER TRADING LTD

21 WOODHOUSE AVENUE,GREENFORD,UB6 8LE

Number:11905411
Status:ACTIVE
Category:Private Limited Company

AVAURA LTD.

4 SEARLES VIEW,WEST SUSSEX,RH12 4FG

Number:04448849
Status:ACTIVE
Category:Private Limited Company

HEVALO LIMITED

19 HOPPNER ROAD,HAYES,UB4 8PY

Number:07673758
Status:ACTIVE
Category:Private Limited Company

KCA DEUTAG TECHNICAL SUPPORT LIMITED

KCA DEUTAG, GROUP HEADQUARTERS BANKHEAD DRIVE, CITY SOUTH OFFICE PARK,ABERDEEN,AB12 4XX

Number:SC219425
Status:ACTIVE
Category:Private Limited Company

SFS STRATEGIES LTD

596 KINGSLAND ROAD,LONDON,E8 4AH

Number:09493474
Status:ACTIVE
Category:Private Limited Company

THE LYTTLE WINDMILL COMPANY LIMITED

39 LISNASURE ROAD,CRAIGAVON,BT66 7NN

Number:NI649417
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source