INVERLEITH GP LIMITED
Status | ACTIVE |
Company No. | SC572080 |
Category | Private Limited Company |
Incorporated | 26 Jul 2017 |
Age | 6 years, 10 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
INVERLEITH GP LIMITED is an active private limited company with number SC572080. It was incorporated 6 years, 10 months, 4 days ago, on 26 July 2017. The company address is 7 C/O Ncm Fund Services 7 C/O Ncm Fund Services, Edinburgh, EH2 3AH, Scotland.
Company Fillings
Mortgage alter charge with charge number charge creation date
Date: 11 Jan 2024
Action Date: 16 May 2019
Category: Mortgage
Sub Category: Alter
Type: MR07
Charge number: SC5720800002
Charge creation date: 2019-05-16
Documents
Appoint person director company with name date
Date: 12 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-31
Officer name: Graeme Mcdonald
Documents
Termination director company with name termination date
Date: 11 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: Louise Page
Documents
Accounts with accounts type small
Date: 03 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Address
Type: AD01
New address: 7 C/O Ncm Fund Services 4th Floor, 7 Castle Street Edinburgh EH2 3AH
Old address: 43 Melville Street Edinburgh Midlothian EH3 7JF
Change date: 2023-04-06
Documents
Termination director company with name termination date
Date: 17 Feb 2023
Action Date: 28 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stella Helen Morse
Termination date: 2022-12-28
Documents
Appoint person director company with name date
Date: 17 Feb 2023
Action Date: 28 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louise Page
Appointment date: 2022-12-28
Documents
Accounts with accounts type full
Date: 21 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2022
Action Date: 17 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-17
Charge number: SC5720800004
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2022
Action Date: 17 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-17
Charge number: SC5720800005
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2022
Action Date: 17 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5720800006
Charge creation date: 2022-06-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2022
Action Date: 17 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5720800007
Charge creation date: 2022-06-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2022
Action Date: 17 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-17
Charge number: SC5720800008
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2022
Action Date: 17 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-17
Charge number: SC5720800003
Documents
Accounts with accounts type full
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Accounts with accounts type full
Date: 10 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2019
Action Date: 16 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5720800001
Charge creation date: 2019-05-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2019
Action Date: 16 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5720800002
Charge creation date: 2019-05-16
Documents
Accounts with accounts type full
Date: 29 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Change registered office address company with date old address new address
Date: 18 May 2018
Action Date: 18 May 2018
Category: Address
Type: AD01
Old address: 33 Inverleith Terrace Edinburgh Midlothian EH3 5NU
New address: 43 Melville Street Edinburgh Midlothian EH3 7JF
Change date: 2018-05-18
Documents
Appoint person director company with name date
Date: 13 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stella Helen Morse
Appointment date: 2018-02-09
Documents
Termination director company with name termination date
Date: 02 Feb 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-30
Officer name: Andrew George Todd
Documents
Cessation of a person with significant control
Date: 02 Feb 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: 22 Nomminees Limited
Cessation date: 2018-01-30
Documents
Cessation of a person with significant control
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-30
Psc name: A Person with Significant Control
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Inverleith Llp
Notification date: 2018-01-30
Documents
Termination secretary company with name termination date
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-30
Officer name: Dm Company Services Limited
Documents
Termination director company with name termination date
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-30
Officer name: Ewan Caldwell Gilchrist
Documents
Change account reference date company current extended
Date: 31 Jan 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-31
New address: 33 Inverleith Terrace Edinburgh Midlothian EH3 5NU
Old address: 16 Charlotte Square Edinburgh EH2 4DF
Documents
Appoint person director company with name date
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin John Paget Thomson
Appointment date: 2018-01-30
Documents
Appoint person director company with name date
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-30
Officer name: Mr Paul Henry Skipworth
Documents
Appoint person director company with name date
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-30
Officer name: Andrew George Todd
Documents
Certificate change of name company
Date: 30 Jan 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dmws 1099 LIMITED\certificate issued on 30/01/18
Documents
Some Companies
GEDDES HOUSE,LIVINGSTON,EH54 6GU
Number: | SC124035 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HERALD GARDENS,ABINGDON,OX13 5FX
Number: | 08298249 |
Status: | ACTIVE |
Category: | Private Limited Company |
NBC UNIVERSAL GLOBAL NETWORKS UK LIMITED
1 CENTRAL ST. GILES,LONDON,WC2H 8NU
Number: | 03522943 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 CANAL STREET,NEWRY,BT35 6JF
Number: | NI654975 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE PARK HOUSE,WREXHAM,LL12 7AA
Number: | 06119024 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKETCHLEY ENGINEERING CONSULTANTS LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11434972 |
Status: | ACTIVE |
Category: | Private Limited Company |