INVESCARE PROPERTY LTD

Howburn Cottage Temple Howburn Cottage Temple, Gorebridge, EH23 4ST, Scotland
StatusDISSOLVED
Company No.SC439328
CategoryPrivate Limited Company
Incorporated24 Dec 2012
Age11 years, 4 months, 28 days
JurisdictionScotland
Dissolution11 Oct 2022
Years1 year, 7 months, 10 days

SUMMARY

INVESCARE PROPERTY LTD is an dissolved private limited company with number SC439328. It was incorporated 11 years, 4 months, 28 days ago, on 24 December 2012 and it was dissolved 1 year, 7 months, 10 days ago, on 11 October 2022. The company address is Howburn Cottage Temple Howburn Cottage Temple, Gorebridge, EH23 4ST, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2020

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Keith Croxford

Change date: 2020-04-17

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-17

Officer name: Mr Stephen Gregory Minion

Documents

View document PDF

Change person secretary company with change date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-04-17

Officer name: Miss Kate Elizabeth Minion

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Harold Thompson

Termination date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4393280001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2017

Action Date: 18 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-18

Charge number: SC4393280002

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kate Elizabeth Minion

Appointment date: 2017-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Keith Croxford

Appointment date: 2017-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

New address: Howburn Cottage Temple Midlothian Gorebridge EH23 4st

Change date: 2017-04-28

Old address: 17 Fowler Terrace Edinburgh EH11 1DD

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Gregory Minion

Change date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Stephen Gregory Minion

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Jan 2014

Action Date: 24 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-12-24

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4393280001

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Harold Thompson

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gunn

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Humphrey Gunn

Documents

View document PDF

Incorporation company

Date: 24 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCAZAR COURT MANAGEMENT COMPANY LIMITED

PEREGRINE HOUSE,EASTBOURNE,BN21 1EB

Number:01534454
Status:ACTIVE
Category:Private Limited Company

EDMAN DEVELOPMENTS LIMITED

TYCHANY,CO TYRONE,BT70 2ED

Number:NI056159
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS ALLCARE LTD

CATTLE MARKET ROAD,NOTTINGHAM,NG2 3GY

Number:11770503
Status:ACTIVE
Category:Private Limited Company

MUFALALI CARE SERVICES LIMITED

205 LOWER TWYDALL LANE,GILLINGHAM,ME8 6QP

Number:09550612
Status:ACTIVE
Category:Private Limited Company

PACIFIC ASSET MANAGEMENT LLP

124 SLOANE STREET,LONDON,SW1X 9BW

Number:OC421757
Status:ACTIVE
Category:Limited Liability Partnership

SHIN SUNG SYSTERM CO., LTD.

FOURTH FLOOR,LONDON,WC1E 6HA

Number:10183159
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