UKBizDB.co.uk

INVERESK HOMES LIMITED

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

This company is commonly known as Inveresk Homes Limited. The company was founded 11 years ago and was given the registration number SC437074. The firm's registered office is in EDINBURGH. You can find them at 7 Howe Street, , Edinburgh, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INVERESK HOMES LIMITED
Company Number:SC437074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2012
End of financial year:30 November 2020
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7 Howe Street, Edinburgh, Scotland, EH3 6TE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Secretary15 January 2015Active
3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director15 January 2015Active
3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director12 July 2017Active
2, Middleshot Road, Gullane, Scotland, EH31 2DG

Secretary19 November 2012Active
7, Marine Road, Gullane, Scotland, EH31 2AX

Director19 November 2012Active
Flat 6, Wedderburn House, Wedderburn Court Inveresk, Musselburgh, Scotland, EH21 7TU

Director19 November 2012Active

People with Significant Control

Mr Paul George Mitchell
Notified on:30 June 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:3, Castle Court, Dunfermline, KY11 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Pamela Louise Mitchell
Notified on:30 June 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:3, Castle Court, Dunfermline, KY11 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Gazette

Gazette dissolved liquidation.

Download
2023-10-31Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-02-25Resolution

Resolution.

Download
2022-02-25Address

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

Download
2022-01-25Accounts

Change account reference date company current extended.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Address

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

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Address

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

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Gazette

Gazette filings brought up to date.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Gazette

Gazette notice compulsory.

Download
2016-06-10Mortgage

Mortgage satisfy charge full.

Download
2016-06-10Mortgage

Mortgage satisfy charge full.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.