UKBizDB.co.uk

INVERLANE MARINE SERVICES LIMITED

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

This company is commonly known as Inverlane Marine Services Limited. The company was founded 21 years ago and was given the registration number SC249179. The firm's registered office is in GLASGOW. You can find them at Regent Court, 70 West Regent Street, Glasgow, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:INVERLANE MARINE SERVICES LIMITED
Company Number:SC249179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2003
End of financial year:30 June 2019
Jurisdiction:Scotland
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director19 May 2003Active
46 Dumbuck Crescent, Dumbarton, G82 1EQ

Secretary29 July 2005Active
C/O Robb Ferguson, 5 Oswald Street, Glasgow, G1 4QR

Secretary28 June 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary09 May 2003Active
302 St Vincent Street, Glasgow, G2 5RZ

Corporate Secretary19 May 2003Active
C/O Robb Ferguson, 5 Oswald Street, Glasgow, G1 4QR

Director29 July 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director09 May 2003Active

People with Significant Control

Mrs Irene Belton Shanks
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:Scotland
Address:C/O Robb Ferguson, Regent Court, Glasgow, Scotland, G2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Lennox Shanks
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:Scotland
Address:C/O Robb Ferguson, Regent Court, Glasgow, Scotland, G2 2QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved compulsory.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-01-05Accounts

Change account reference date company previous extended.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-15Gazette

Gazette filings brought up to date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-27Gazette

Gazette filings brought up to date.

Download
2016-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-09Gazette

Gazette notice compulsory.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Address

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

Download
2016-02-29Accounts

Change account reference date company previous extended.

Download
2015-06-12Officers

Termination director company with name termination date.

Download
2015-06-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.