Company NameInverness Investment Trust Limited
Company StatusDissolved
Company NumberSC018271
CategoryPrivate Limited Company
Incorporation Date26 January 1935(89 years, 3 months ago)
Dissolution Date13 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Elizabeth Margaret Munro Morris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(61 years after company formation)
Appointment Duration19 years, 4 months (closed 13 June 2015)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address6 Regent Terrace
Edinburgh
EH7 5BN
Scotland
Director NameMrs Catriona Henderson Thomson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(61 years after company formation)
Appointment Duration19 years, 4 months (closed 13 June 2015)
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence Address9 Merchiston Bank Gardens
Edinburgh
EH10 5EB
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(61 years after company formation)
Appointment Duration19 years, 4 months (closed 13 June 2015)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Director NameAngus Neil Wotherspoon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(64 years, 4 months after company formation)
Appointment Duration16 years (closed 13 June 2015)
RoleEnergy Consultant
Country of ResidenceScotland
Correspondence AddressArdfern Old Windymains
Humbie
East Lothian
EH36 5PA
Scotland
Director NameAvril Maisie Kirk Gordon
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(53 years, 11 months after company formation)
Appointment Duration7 years (resigned 15 January 1996)
RoleHousewife
Correspondence AddressWindygates 4 Grant Avenue
Edinburgh
Midlothian
EH13 0DS
Scotland
Director NameJohn Munro Wotherspoon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(53 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 1994)
RoleWriter To The Signet
Correspondence AddressMaryfield 62 Midmills Road
Inverness
Iv2 3
Director NameRobert Scott Wotherspoon
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(53 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 24 November 2011)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address2a Abbotsford Crescent
Edinburgh
EH10 5DY
Scotland
Director NameMargaret Andrina Wotherspoon
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(61 years after company formation)
Appointment Duration15 years, 10 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Abbotsford Crescent
Edinburgh
EH10 5DY
Scotland
Secretary NameMr Neil Stephen McGuinness
NationalityBritish
StatusResigned
Appointed11 October 2002(67 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 June 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Secretary NameMacandrew & Jenkins Ws Llp (Corporation)
StatusResigned
Appointed31 December 1988(53 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 1994)
Correspondence Address5 Drummond Street
Inverness
Inverness Shire
IV1 1QF
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed10 February 1995(60 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 10 October 2002)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1A.n. Wotherspoon
9.90%
Ordinary
20 at £1Catriona Thompson
9.90%
Ordinary
20 at £1Dr E. Morris
9.90%
Ordinary
10 at £1Anne C. Wotherspoon
4.95%
Ordinary
10 at £1Robert W. Wotherspoon
4.95%
Ordinary
61 at £1Trustees Of M.a. Wotherspoon Trust
30.20%
Ordinary
61 at £1Trustees Of R.s. Wotherspoon Trust
30.20%
Ordinary

Financials

Year2014
Turnover£23,140
Gross Profit£5,986
Net Worth£420,175
Cash£4,081
Current Liabilities£98,618

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2015Final Gazette dissolved following liquidation (1 page)
13 June 2015Final Gazette dissolved following liquidation (1 page)
13 March 2015Return of final meeting of voluntary winding up (3 pages)
13 March 2015Return of final meeting of voluntary winding up (3 pages)
21 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2013Satisfaction of charge 3 in full (4 pages)
1 August 2013Satisfaction of charge 3 in full (4 pages)
4 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
4 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 202
(7 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 202
(7 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
6 January 2012Termination of appointment of Robert Wotherspoon as a director (1 page)
6 January 2012Termination of appointment of Margaret Wotherspoon as a director (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2012Termination of appointment of Margaret Wotherspoon as a director (1 page)
6 January 2012Termination of appointment of Robert Wotherspoon as a director (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 October 2011Registered office address changed from Lismore House 127 George Street Edinburgh EH2 4JN Scotland on 28 October 2011 (1 page)
28 October 2011Registered office address changed from Lismore House 127 George Street Edinburgh EH2 4JN Scotland on 28 October 2011 (1 page)
7 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
22 September 2010Registered office address changed from 20 Alva Street Edinburgh EH2 4PY United Kingdom on 22 September 2010 (1 page)
22 September 2010Registered office address changed from 20 Alva Street Edinburgh EH2 4PY United Kingdom on 22 September 2010 (1 page)
30 June 2010Termination of appointment of Neil Mcguinness as a secretary (1 page)
30 June 2010Termination of appointment of Neil Mcguinness as a secretary (1 page)
11 March 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 11 March 2010 (1 page)
10 March 2010Director's details changed for Dr Elizabeth Margaret Munro Morris on 12 February 2010 (2 pages)
10 March 2010Director's details changed for Mrs Catriona Henderson Thomson on 12 February 2010 (2 pages)
10 March 2010Director's details changed for Angus Neil Wotherspoon on 12 February 2010 (2 pages)
10 March 2010Director's details changed for Angus Neil Wotherspoon on 12 February 2010 (2 pages)
10 March 2010Director's details changed for Dr Elizabeth Margaret Munro Morris on 12 February 2010 (2 pages)
10 March 2010Director's details changed for Mrs Catriona Henderson Thomson on 12 February 2010 (2 pages)
10 March 2010Director's details changed for Margaret Andrina Wotherspoon on 12 February 2010 (2 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
10 March 2010Director's details changed for Robert Scott Wotherspoon on 12 February 2010 (2 pages)
10 March 2010Director's details changed for Margaret Andrina Wotherspoon on 12 February 2010 (2 pages)
10 March 2010Director's details changed for Robert Scott Wotherspoon on 12 February 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
12 February 2009Director's change of particulars / margaret wotherspoon / 01/04/2005 (1 page)
12 February 2009Director's change of particulars / robert wotherspoon / 01/04/2005 (1 page)
12 February 2009Return made up to 31/12/08; full list of members (6 pages)
12 February 2009Return made up to 31/12/08; full list of members (6 pages)
12 February 2009Director's change of particulars / margaret wotherspoon / 01/04/2005 (1 page)
12 February 2009Director's change of particulars / elizabeth morris / 01/03/2008 (1 page)
12 February 2009Director's change of particulars / elizabeth morris / 01/03/2008 (1 page)
12 February 2009Director's change of particulars / angus wotherspoon / 01/10/2006 (1 page)
12 February 2009Director's change of particulars / robert wotherspoon / 01/04/2005 (1 page)
12 February 2009Director's change of particulars / angus wotherspoon / 01/10/2006 (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 January 2008Director's particulars changed (1 page)
30 August 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
30 August 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
23 February 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
23 February 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (10 pages)
12 January 2007Return made up to 31/12/06; full list of members (10 pages)
24 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
24 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
7 February 2006Return made up to 31/12/05; full list of members (10 pages)
7 February 2006Return made up to 31/12/05; full list of members (10 pages)
16 June 2005Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page)
16 June 2005Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page)
16 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
16 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2004Return made up to 31/12/03; full list of members (10 pages)
10 January 2004Return made up to 31/12/03; full list of members (10 pages)
15 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
15 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
15 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2003Return made up to 31/12/02; full list of members (10 pages)
8 January 2003Return made up to 31/12/02; full list of members (10 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 66 queen street edinburgh EH2 4NE (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: 66 queen street edinburgh EH2 4NE (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
26 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
26 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
11 July 2002Dec mort/charge * (4 pages)
11 July 2002Dec mort/charge * (4 pages)
9 January 2002Return made up to 31/12/01; full list of members (9 pages)
9 January 2002Return made up to 31/12/01; full list of members (9 pages)
12 November 2001Full accounts made up to 31 May 2001 (10 pages)
12 November 2001Full accounts made up to 31 May 2001 (10 pages)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2000Partic of mort/charge * (5 pages)
31 October 2000Partic of mort/charge * (5 pages)
26 September 2000Full accounts made up to 31 May 2000 (10 pages)
26 September 2000Full accounts made up to 31 May 2000 (10 pages)
11 February 2000Full accounts made up to 31 May 1999 (10 pages)
11 February 2000Full accounts made up to 31 May 1999 (10 pages)
10 January 2000Return made up to 31/12/99; full list of members (9 pages)
10 January 2000Return made up to 31/12/99; full list of members (9 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
28 May 1999Memorandum and Articles of Association (25 pages)
28 May 1999Memorandum and Articles of Association (25 pages)
28 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
28 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
12 January 1999Return made up to 31/12/98; no change of members (6 pages)
12 January 1999Return made up to 31/12/98; no change of members (6 pages)
23 October 1998Full accounts made up to 31 May 1998 (10 pages)
23 October 1998Full accounts made up to 31 May 1998 (10 pages)
8 January 1998Return made up to 31/12/97; full list of members (8 pages)
8 January 1998Return made up to 31/12/97; full list of members (8 pages)
31 December 1997Full accounts made up to 31 May 1997 (10 pages)
31 December 1997Full accounts made up to 31 May 1997 (10 pages)
21 February 1997Full accounts made up to 31 May 1996 (10 pages)
21 February 1997Full accounts made up to 31 May 1996 (10 pages)
17 January 1997Return made up to 31/12/96; full list of members (8 pages)
17 January 1997Return made up to 31/12/96; full list of members (8 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
21 March 1996Partic of mort/charge * (3 pages)
21 March 1996Partic of mort/charge * (3 pages)
18 March 1996Partic of mort/charge * (3 pages)
18 March 1996Partic of mort/charge * (3 pages)
1 March 1996Partic of mort/charge * (6 pages)
1 March 1996Partic of mort/charge * (6 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
19 February 1996New director appointed (3 pages)
19 February 1996New director appointed (3 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Full accounts made up to 31 May 1995 (8 pages)
19 January 1996Full accounts made up to 31 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)