INVERLEITH GP LIMITED

7 C/O Ncm Fund Services 7 C/O Ncm Fund Services, Edinburgh, EH2 3AH, Scotland
StatusACTIVE
Company No.SC572080
CategoryPrivate Limited Company
Incorporated26 Jul 2017
Age6 years, 10 months, 4 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAWNSIDE DEVELOPMENTS LIMITED

GEDDES HOUSE,LIVINGSTON,EH54 6GU

Number:SC124035
Status:ACTIVE
Category:Private Limited Company

GWD FITNESS LIMITED

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

PREMIER BIOMEDICAL LIMITED

69 CANAL STREET,NEWRY,BT35 6JF

Number:NI654975
Status:ACTIVE
Category:Private Limited Company

SHERBURN SAFETY SERVICES LTD

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

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