Company NameInveroran Investments Limited
Company StatusActive
Company NumberSC058620
CategoryPrivate Limited Company
Incorporation Date19 September 1975(48 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Thomas Somerville Anderson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Ashton Road
Glasgow
Lanarkshire
G12 8SP
Scotland
Secretary NameAlison Mitchell
NationalityBritish
StatusCurrent
Appointed01 January 2001(25 years, 3 months after company formation)
Appointment Duration23 years, 3 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address3 Wellknowe Avenue
Thorntonhall
Glasgow
G74 5AR
Scotland
Director NameAlison Mitchell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(29 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wellknowe Avenue
Thorntonhall
Glasgow
G74 5AR
Scotland
Director NameMr Kevin Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(40 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameDavid Douglas Duff
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 April 2004)
RoleShop Manager
Correspondence Address52 Inveroran Drive
Bearsden
Glasgow
Lanarkshire
G61 2PJ
Scotland
Director NameFrances Duff
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address52 Inveroran Drive
Bearsden
Glasgow
Lanarkshire
G61 2PJ
Scotland
Secretary NameFrances Duff
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address52 Inveroran Drive
Bearsden
Glasgow
Lanarkshire
G61 2PJ
Scotland

Location

Registered Address15 Ashton Road
Glasgow
G12 8SP
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Alison Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£78,007
Cash£3,190
Current Liabilities£1,095

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

11 November 2004Delivered on: 1 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 June 1988Delivered on: 14 June 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 169 main street, wishaw.
Outstanding

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 60
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 60
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Director's details changed for Alison Miller on 6 April 2014 (2 pages)
26 January 2015Secretary's details changed for Alison Miller on 6 April 2014 (1 page)
26 January 2015Secretary's details changed for Alison Miller on 6 April 2014 (1 page)
26 January 2015Director's details changed for Alison Miller on 6 April 2014 (2 pages)
26 January 2015Secretary's details changed for Alison Miller on 6 April 2014 (1 page)
26 January 2015Director's details changed for Alison Miller on 6 April 2014 (2 pages)
16 January 2015Secretary's details changed for Alison Clough on 6 April 2014 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 60
(5 pages)
16 January 2015Director's details changed for Alison Clough on 6 April 2014 (2 pages)
16 January 2015Secretary's details changed for Alison Clough on 6 April 2014 (1 page)
16 January 2015Director's details changed for Alison Clough on 6 April 2014 (2 pages)
16 January 2015Director's details changed for Alison Clough on 6 April 2014 (2 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 60
(5 pages)
16 January 2015Secretary's details changed for Alison Clough on 6 April 2014 (1 page)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 60
(5 pages)
13 January 2014Secretary's details changed for Alison Clough on 20 December 2013 (1 page)
13 January 2014Secretary's details changed for Alison Clough on 20 December 2013 (1 page)
13 January 2014Director's details changed for Alison Clough on 21 December 2013 (2 pages)
13 January 2014Director's details changed for Alison Clough on 21 December 2013 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 60
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 January 2013Secretary's details changed for Alison Clough on 30 November 2012 (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Director's details changed for Alison Clough on 30 November 2012 (2 pages)
16 January 2013Director's details changed for Alison Clough on 30 November 2012 (2 pages)
16 January 2013Secretary's details changed for Alison Clough on 30 November 2012 (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Resolutions
  • RES13 ‐ Sale agreement 26/03/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2008Gbp ic 100/60\26/03/08\gbp sr 40@1=40\ (2 pages)
12 May 2008Resolutions
  • RES13 ‐ Sale agreement 26/03/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2008Gbp ic 100/60\26/03/08\gbp sr 40@1=40\ (2 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
1 December 2004Partic of mort/charge * (3 pages)
1 December 2004Partic of mort/charge * (3 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002New secretary appointed (2 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
12 February 2001Return made up to 31/12/00; full list of members (7 pages)
12 February 2001Return made up to 31/12/00; full list of members (7 pages)
4 July 2000Secretary resigned;director resigned (1 page)
4 July 2000Secretary resigned;director resigned (1 page)
24 May 2000Full accounts made up to 31 March 2000 (7 pages)
24 May 2000Full accounts made up to 31 March 2000 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 May 1999Full accounts made up to 31 March 1999 (7 pages)
5 May 1999Full accounts made up to 31 March 1999 (7 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Full accounts made up to 31 March 1998 (7 pages)
30 December 1998Full accounts made up to 31 March 1998 (7 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 May 1997Full accounts made up to 31 March 1997 (7 pages)
6 May 1997Full accounts made up to 31 March 1997 (7 pages)
27 January 1997Full accounts made up to 31 March 1996 (7 pages)
27 January 1997Full accounts made up to 31 March 1996 (7 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 December 1995Full accounts made up to 31 March 1995 (8 pages)
20 December 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 June 1988Partic of mort/charge 5992 (3 pages)
14 June 1988Partic of mort/charge 5992 (3 pages)