UKBizDB.co.uk

GT EQUITIX INVERNESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gt Equitix Inverness Limited. The company was founded 11 years ago and was given the registration number SC441946. The firm's registered office is in EDINBURGH. You can find them at Po Box 17452 2 Lochside View, , Edinburgh, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GT EQUITIX INVERNESS LIMITED
Company Number:SC441946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2013
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Po Box 17452 2 Lochside View, Edinburgh, EH12 1LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Corporate Secretary27 August 2014Active
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH

Director15 October 2021Active
2, Lochside View, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DH

Director31 January 2014Active
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH

Director06 December 2016Active
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Director08 March 2021Active
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH

Director27 August 2014Active
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, Scotland, EH12 9DH

Secretary08 February 2013Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Corporate Secretary05 February 2013Active
PO BOX 17452, 2 Lochside View, Edinburgh, United Kingdom, EH12 1LB

Director29 May 2013Active
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, Scotland, EH12 9DH

Director08 February 2013Active
PO BOX 17452, 2 Lochside View, Edinburgh, EH12 1LB

Director27 April 2018Active
91-93, Charterhouse Street, London, United Kingdom, EC1M 6HR

Director28 June 2013Active
Welken House, 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH

Director01 February 2019Active
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DH

Director28 June 2013Active
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, Scotland, EH12 9DH

Director05 February 2013Active
PO BOX 17452, 2 Lochside View, Edinburgh, United Kingdom, EH12 1LB

Director08 February 2013Active
Boundary House 91-93, Charterhouse Street, London, United Kingdom, EC1M 6HR

Director05 September 2013Active
11-15 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director27 November 2013Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Corporate Director05 February 2013Active

People with Significant Control

Aviva Public Private Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Undershaft, London, England, EC3P 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Address

Change registered office address company with date old address new address.

Download
2024-04-03Address

Change registered office address company with date old address new address.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type small.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type small.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-12Accounts

Accounts with accounts type small.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Change corporate secretary company with change date.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Resolution

Resolution.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type small.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.