INVERSTORE (GREENOCK) LTD

Unit 31 Lynedoch Industrial Estate Unit 31 Lynedoch Industrial Estate, Greenock, PA15 4AX, Inverclyde, Scotland
StatusACTIVE
Company No.SC555371
CategoryPrivate Limited Company
Incorporated24 Jan 2017
Age7 years, 4 months, 23 days
JurisdictionScotland

SUMMARY

INVERSTORE (GREENOCK) LTD is an active private limited company with number SC555371. It was incorporated 7 years, 4 months, 23 days ago, on 24 January 2017. The company address is Unit 31 Lynedoch Industrial Estate Unit 31 Lynedoch Industrial Estate, Greenock, PA15 4AX, Inverclyde, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 24 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-24

Officer name: Mr Edward Victor Howard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Susannah Jane Howard

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mr Edward Victor Howard

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward Victor Howard

Change date: 2018-09-05

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Susannah Jane Howard

Change date: 2018-09-05

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-05

Psc name: Mr Edward Victor Howard

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Susannah Jane Howard

Change date: 2018-09-05

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-05

Officer name: Mr Edward Victor Howard

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-26

Officer name: Mr Edward Victor Howard

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward Victor Howard

Change date: 2018-01-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Susannah Jane Howard

Change date: 2018-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change account reference date company current shortened

Date: 09 May 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

Old address: 272 Bath Street Glasgow G2 4JR Scotland

Change date: 2017-03-13

New address: Unit 31 Lynedoch Industrial Estate Dellingburn Street Greenock Inverclyde PA15 4AX

Documents

View document PDF

Incorporation company

Date: 24 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 SYSTEMS LEAN LTD.

21 HINDBURN CLOSE,DONCASTER,DN4 7RW

Number:08883368
Status:ACTIVE
Category:Private Limited Company

CANVAS DISCOUNT LTD

UNIT 9 HARLOW MILL BUSINESS CENTRE,HARLOW,CM20 2FD

Number:10200454
Status:ACTIVE
Category:Private Limited Company

FIRECAMP LTD

33 EPIRUS ROAD,LONDON,SW6 7UR

Number:08253999
Status:ACTIVE
Category:Private Limited Company

GRANTHAM LOGISTICS LTD

36 PARKWOOD ROAD,LEEDS,LS11 5QY

Number:08997959
Status:ACTIVE
Category:Private Limited Company

M & N SPRINGGAY TRANSPORT SERVICES LIMITED

WHITEGATES, MILWR,FLINTSHIRE,CH8 8HE

Number:04799313
Status:ACTIVE
Category:Private Limited Company

SATELLITE STRATEGIES LIMITED

BETCHWORTH HOUSE,REDHILL,RH1 1DL

Number:10523613
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