Advanced company searchLink opens in new window

INVERVALE LIMITED

Company number SC158498

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2018 4.26(Scot) Return of final meeting of voluntary winding up
02 Aug 2018 AD01 Registered office address changed from C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL to C/O Anderson Anderson and Brown Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 2 August 2018
11 Jul 2016 AD01 Registered office address changed from Grampian House 59 Main Street Alford Aberdeenshire AB33 8PX to C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL on 11 July 2016
11 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
08 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2016 MR04 Satisfaction of charge 1 in full
18 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
18 Jun 2015 AD01 Registered office address changed from Grampian House Lang Stracht Alford AB33 8FW to Grampian House 59 Main Street Alford Aberdeenshire AB33 8PX on 18 June 2015
18 Jun 2015 TM02 Termination of appointment of John Keith Johnston as a secretary on 31 December 2014
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 2
20 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
10 Jun 2010 CH03 Secretary's details changed for John Keith Johnston on 1 March 2010
08 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Jun 2009 363a Return made up to 08/06/09; full list of members
29 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008