UKBizDB.co.uk

INVERMONT LIMITED

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

This company is commonly known as Invermont Limited. The company was founded 27 years ago and was given the registration number SC172959. The firm's registered office is in LINLITHGOW. You can find them at C/o Barclay & Co C.a., Millroad Industrial Estate, Linlithgow, West Lothian. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:INVERMONT LIMITED
Company Number:SC172959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1997
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:C/o Barclay & Co C.a., Millroad Industrial Estate, Linlithgow, West Lothian, EH49 7SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Lovells Glen, Linlithgow, EH49 7TD

Secretary26 February 1997Active
Viewfield, Falkirk Road, Linlithgow, EH49 7BA

Director18 April 2002Active
Viewfield, Falkirk Road, Linlithgow, EH49 7BA

Director18 April 2002Active
Mill Road, Ind. Estate, Linlithgow, Scotland, EH49 7SF

Director23 May 2013Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary26 February 1997Active
Helmside, Vicars Bridge Road, Blairingone, Dollar, FK14 7LR

Director13 May 1999Active
East Troughstanes, Kingscavil, Linlithgow, EH49 6NA

Director26 February 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director26 February 1997Active
111 Barons Hill Avenue, Linlithgow, EH49 7JQ

Director26 February 1997Active
8 Galachlawside, Edinburgh, EH10 7JG

Director01 March 1997Active
4 Champfleurie Stables, Linlithgow, EH49 6NB

Director11 February 1999Active

People with Significant Control

Mr Ian James Gibson
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:C/O Barclay & Co C.A., Linlithgow, EH49 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Gibson
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:C/O Barclay & Co C.A., Linlithgow, EH49 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type micro entity.

Download
2016-08-08Mortgage

Mortgage satisfy charge full.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Accounts

Accounts with accounts type total exemption small.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-27Accounts

Accounts with accounts type total exemption small.

Download
2013-06-07Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.