Inverness
Inverness-Shire
PH40 4PA
Scotland
Director Name | Collette Christine Grigor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 17 April 2004) |
Role | School Teacher |
Correspondence Address | 63 Duncansby Way Perth Perthshire PH1 5XF Scotland |
Director Name | Mary Ann Grigor |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 17 April 2004) |
Role | Retired Schoolteacher |
Correspondence Address | Dunrui Morar Mallaig Inverness Shire PH40 4PA Scotland |
Secretary Name | Mary Ann Grigor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 14 October 2015) |
Role | Company Director |
Correspondence Address | Dunrui Morar Mallaig Inverness Shire PH40 4PA Scotland |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
57 at £1 | Mr Neville Hugh Grigor 74.03% Ordinary |
---|---|
10 at £1 | Collette C. Grigor 12.99% Ordinary |
10 at £1 | Executors Of Mary A. Grigor 12.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,273 |
Current Liabilities | £2,457 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 1993 | Delivered on: 20 May 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 drummond court, inverness. Outstanding |
---|---|
24 March 1993 | Delivered on: 7 April 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2016 | Application to strike the company off the register (3 pages) |
29 December 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Mary Ann Grigor as a secretary on 14 October 2015 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Mary Ann Grigor as a secretary on 14 October 2015 (1 page) |
11 January 2016 | Registered office address changed from 8 Hosefield Road Aberdeen AB15 5NB to Clava House Cradlehall Business Park Inverness IV2 5GH on 11 January 2016 (1 page) |
11 January 2016 | Director's details changed for Neville Hugh Grigor on 11 January 2016 (2 pages) |
11 January 2016 | Registered office address changed from 8 Hosefield Road Aberdeen AB15 5NB to Clava House Cradlehall Business Park Inverness IV2 5GH on 11 January 2016 (1 page) |
11 January 2016 | Director's details changed for Neville Hugh Grigor on 11 January 2016 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Company name changed inventus LIMITED\certificate issued on 16/12/15
|
16 December 2015 | Company name changed inventus LIMITED\certificate issued on 16/12/15
|
18 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
23 June 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Neville Hugh Grigor on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Neville Hugh Grigor on 28 January 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 October 2008 | Return made up to 31/12/07; full list of members (6 pages) |
21 October 2008 | Return made up to 31/12/07; full list of members (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members
|
23 January 2005 | Return made up to 31/12/04; full list of members
|
9 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 May 2004 | Company name changed N.H.G.(welding) LIMITED\certificate issued on 20/05/04 (2 pages) |
20 May 2004 | Company name changed N.H.G.(welding) LIMITED\certificate issued on 20/05/04 (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 April 2004 | Director resigned (1 page) |
26 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
7 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
9 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
15 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |