Company NameInventus Scotland Limited
Company StatusDissolved
Company NumberSC071889
CategoryPrivate Limited Company
Incorporation Date17 June 1980(43 years, 10 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NamesN.H.G.(Welding) Limited and Inventus Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameNeville Hugh Grigor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(19 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 28 March 2017)
RoleInspection Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDunrui Morar
Inverness
Inverness-Shire
PH40 4PA
Scotland
Director NameCollette Christine Grigor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 17 April 2004)
RoleSchool Teacher
Correspondence Address63 Duncansby Way
Perth
Perthshire
PH1 5XF
Scotland
Director NameMary Ann Grigor
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 17 April 2004)
RoleRetired Schoolteacher
Correspondence AddressDunrui
Morar
Mallaig
Inverness Shire
PH40 4PA
Scotland
Secretary NameMary Ann Grigor
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 6 months after company formation)
Appointment Duration26 years, 9 months (resigned 14 October 2015)
RoleCompany Director
Correspondence AddressDunrui
Morar
Mallaig
Inverness Shire
PH40 4PA
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

57 at £1Mr Neville Hugh Grigor
74.03%
Ordinary
10 at £1Collette C. Grigor
12.99%
Ordinary
10 at £1Executors Of Mary A. Grigor
12.99%
Ordinary

Financials

Year2014
Net Worth£17,273
Current Liabilities£2,457

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 May 1993Delivered 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 1993Delivered 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

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
29 December 2016Application to strike the company off the register (3 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 77
(3 pages)
12 January 2016Termination of appointment of Mary Ann Grigor as a secretary on 14 October 2015 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 77
(3 pages)
12 January 2016Termination of appointment of Mary Ann Grigor as a secretary on 14 October 2015 (1 page)
11 January 2016Registered 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 2016Director's details changed for Neville Hugh Grigor on 11 January 2016 (2 pages)
11 January 2016Registered 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 2016Director's details changed for Neville Hugh Grigor on 11 January 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Company name changed inventus LIMITED\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
(3 pages)
16 December 2015Company name changed inventus LIMITED\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
(3 pages)
18 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 77
(4 pages)
18 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 77
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 77
(4 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 77
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 June 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
23 June 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Neville Hugh Grigor on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Neville Hugh Grigor on 28 January 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 October 2008Return made up to 31/12/07; full list of members (6 pages)
21 October 2008Return made up to 31/12/07; full list of members (6 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 January 2007Return made up to 31/12/06; full list of members (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (6 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
9 February 2006Return made up to 31/12/05; full list of members (6 pages)
9 February 2006Return made up to 31/12/05; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/01/05
(6 pages)
23 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/01/05
(6 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 May 2004Company name changed N.H.G.(welding) LIMITED\certificate issued on 20/05/04 (2 pages)
20 May 2004Company name changed N.H.G.(welding) LIMITED\certificate issued on 20/05/04 (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Return made up to 31/12/03; full list of members (7 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Return made up to 31/12/03; full list of members (7 pages)
26 April 2004Director resigned (1 page)
26 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 May 2003Return made up to 31/12/02; full list of members (7 pages)
7 May 2003Return made up to 31/12/02; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 March 2002Return made up to 31/12/01; full list of members (7 pages)
15 March 2002Return made up to 31/12/01; full list of members (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
27 February 2001Return made up to 31/12/00; full list of members (7 pages)
27 February 2001Return made up to 31/12/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
30 July 1999Full accounts made up to 30 September 1998 (11 pages)
30 July 1999Full accounts made up to 30 September 1998 (11 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 July 1998Full accounts made up to 30 September 1997 (12 pages)
9 July 1998Full accounts made up to 30 September 1997 (12 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 July 1997Full accounts made up to 30 September 1996 (12 pages)
15 July 1997Full accounts made up to 30 September 1996 (12 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 July 1996Full accounts made up to 30 September 1995 (13 pages)
30 July 1996Full accounts made up to 30 September 1995 (13 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)