Glasgow
Strathclyde
G1 3NU
Scotland
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Peter Hanvey Cordiner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manar Inverurie Aberdeenshire AB51 5JQ Scotland |
Director Name | Vera Cordiner |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | Manar Inverurie Aberdeenshire AB51 5JQ Scotland |
Secretary Name | Mr Peter Hanvey Cordiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 11 months (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Manar Inverurie Aberdeenshire AB51 5JQ Scotland |
Director Name | Julia Cameron |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 2002(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 August 2006) |
Role | Chartered Architect |
Correspondence Address | 40 Wensley Drive Leeds West Yorkshire LS7 3QW |
Director Name | Mr Peter Alexander Cordiner, Jnr |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 2002(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 February 2011) |
Role | Construction Manager |
Country of Residence | Scotland |
Correspondence Address | Forest Cottage Banchory Kincardineshire AB31 4BS Scotland |
Director Name | Vera Cordiner |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 June 2009) |
Role | Company Director |
Correspondence Address | Manar Inverurie Aberdeenshire AB51 5JQ Scotland |
Director Name | Adrian James Simpson Smith |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondow Milltimber Aberdeen AB13 0AD Scotland |
Director Name | Mr Peter Hanvey Cordiner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | www.inverisle.co.uk |
---|
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
75k at 1 | Trustees Of The Late Norman C Cordiner 99.99% Preference |
---|---|
1 at 1 | Ms Claire Cordiner 0.00% Ordinary |
1 at 1 | Ms Joy Cordiner 0.00% Ordinary |
1 at 1 | Ms Julia Cameron 0.00% Ordinary |
2 at 1 | Ms Vera Cordiner 0.00% Ordinary |
1 at 1 | Peter Alexander Cordiner 0.00% Ordinary |
1 at 1 | Peter Hanvey Cordiner 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,842 |
Current Liabilities | £169,036 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
9 January 2015 | Notice of final meeting of creditors (3 pages) |
9 January 2015 | Notice of final meeting of creditors (3 pages) |
19 July 2012 | Termination of appointment of Peter Hanvey Cordiner as a secretary on 3 July 2012 (1 page) |
19 July 2012 | Termination of appointment of Peter Hanvey Cordiner as a director on 3 July 2012 (1 page) |
19 July 2012 | Termination of appointment of Peter Hanvey Cordiner as a secretary on 3 July 2012 (1 page) |
19 July 2012 | Termination of appointment of Peter Hanvey Cordiner as a director on 3 July 2012 (1 page) |
19 July 2012 | Termination of appointment of Peter Hanvey Cordiner as a director on 3 July 2012 (1 page) |
19 July 2012 | Termination of appointment of Peter Hanvey Cordiner as a secretary on 3 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 16 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 16 July 2012 (2 pages) |
12 July 2012 | Notice of winding up order (1 page) |
12 July 2012 | Court order notice of winding up (1 page) |
12 July 2012 | Notice of winding up order (1 page) |
12 July 2012 | Court order notice of winding up (1 page) |
12 June 2012 | Appointment of Peter Hanvey Cordiner as a director on 10 February 2011 (3 pages) |
12 June 2012 | Appointment of Peter Hanvey Cordiner as a director on 10 February 2011 (3 pages) |
30 May 2012 | Termination of appointment of Peter Alexander Cordiner, Jnr as a director on 18 February 2011 (2 pages) |
30 May 2012 | Termination of appointment of Peter Alexander Cordiner, Jnr as a director on 18 February 2011 (2 pages) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2010 | Compulsory strike-off action has been suspended (1 page) |
23 September 2010 | Compulsory strike-off action has been suspended (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2009 | Termination of appointment of Vera Cordiner as a director (4 pages) |
20 December 2009 | Termination of appointment of Vera Cordiner as a director (4 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
17 December 2009 | Company name changed inverisle LIMITED\certificate issued on 17/12/09
|
17 December 2009 | Company name changed inverisle LIMITED\certificate issued on 17/12/09
|
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (12 pages) |
7 October 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (12 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (11 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (11 pages) |
10 February 2009 | Accounting reference date extended from 05/04/2008 to 30/06/2008 (2 pages) |
10 February 2009 | Accounting reference date extended from 05/04/2008 to 30/06/2008 (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
14 July 2008 | Return made up to 24/06/08; full list of members (12 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (12 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
28 September 2007 | Return made up to 24/06/07; full list of members (12 pages) |
28 September 2007 | Return made up to 24/06/07; full list of members (12 pages) |
25 June 2007 | Amended accounts made up to 5 April 2006 (6 pages) |
25 June 2007 | Amended accounts made up to 5 April 2006 (6 pages) |
25 June 2007 | Amended accounts made up to 5 April 2006 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
7 November 2006 | Director resigned (2 pages) |
7 November 2006 | Director resigned (2 pages) |
7 November 2006 | Director resigned (2 pages) |
7 November 2006 | Director resigned (2 pages) |
11 August 2006 | Return made up to 24/06/06; full list of members (13 pages) |
11 August 2006 | Return made up to 24/06/06; full list of members (13 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
21 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
1 July 2005 | Return made up to 24/06/05; full list of members (13 pages) |
1 July 2005 | Return made up to 24/06/05; full list of members (13 pages) |
7 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
17 August 2004 | Dec mort/charge * (4 pages) |
17 August 2004 | Dec mort/charge * (4 pages) |
24 July 2004 | Partic of mort/charge * (5 pages) |
24 July 2004 | Partic of mort/charge * (5 pages) |
14 July 2004 | Return made up to 24/06/04; full list of members (13 pages) |
14 July 2004 | Return made up to 24/06/04; full list of members (13 pages) |
2 July 2004 | Partic of mort/charge * (5 pages) |
2 July 2004 | Partic of mort/charge * (5 pages) |
26 June 2004 | Director's particulars changed (1 page) |
26 June 2004 | Director's particulars changed (1 page) |
26 June 2004 | Director's particulars changed (1 page) |
26 June 2004 | Director's particulars changed (1 page) |
4 February 2004 | Total exemption full accounts made up to 5 April 2003 (14 pages) |
4 February 2004 | Total exemption full accounts made up to 5 April 2003 (14 pages) |
4 February 2004 | Total exemption full accounts made up to 5 April 2003 (14 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
12 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 5 April 2002 (14 pages) |
4 February 2003 | Total exemption full accounts made up to 5 April 2002 (14 pages) |
4 February 2003 | Total exemption full accounts made up to 5 April 2002 (14 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
21 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
21 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
13 February 2002 | Total exemption full accounts made up to 5 April 2001 (13 pages) |
13 February 2002 | Total exemption full accounts made up to 5 April 2001 (13 pages) |
13 February 2002 | Total exemption full accounts made up to 5 April 2001 (13 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Memorandum and Articles of Association (8 pages) |
29 November 2001 | Memorandum and Articles of Association (8 pages) |
29 November 2001 | Resolutions
|
11 October 2001 | Return made up to 24/06/01; full list of members (8 pages) |
11 October 2001 | Return made up to 24/06/01; full list of members (8 pages) |
16 January 2001 | (6 pages) |
16 January 2001 | (6 pages) |
18 September 2000 | Ad 02/03/00--------- £ si 3@1 (2 pages) |
18 September 2000 | Ad 02/03/00--------- £ si 3@1 (2 pages) |
18 September 2000 | Particulars of contract relating to shares (4 pages) |
18 September 2000 | Ad 04/03/00--------- £ si 1@1 (2 pages) |
18 September 2000 | Particulars of contract relating to shares (4 pages) |
18 September 2000 | Ad 04/03/00--------- £ si 1@1 (2 pages) |
5 September 2000 | Return made up to 24/06/00; full list of members (6 pages) |
5 September 2000 | Return made up to 24/06/00; full list of members (6 pages) |
2 August 2000 | Accounting reference date shortened from 30/09/00 to 05/04/00 (1 page) |
2 August 2000 | Accounting reference date shortened from 30/09/00 to 05/04/00 (1 page) |
26 July 2000 | (6 pages) |
26 July 2000 | (6 pages) |
23 March 2000 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
23 March 2000 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
30 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
13 July 1999 | Return made up to 24/06/99; full list of members (7 pages) |
13 July 1999 | Return made up to 24/06/99; full list of members (7 pages) |
24 September 1998 | Partic of mort/charge * (7 pages) |
24 September 1998 | Partic of mort/charge * (7 pages) |
4 September 1998 | Partic of mort/charge * (6 pages) |
4 September 1998 | Partic of mort/charge * (6 pages) |
3 August 1998 | Full accounts made up to 30 November 1997 (11 pages) |
3 August 1998 | Full accounts made up to 30 November 1997 (11 pages) |
29 July 1998 | Return made up to 24/06/98; full list of members (7 pages) |
29 July 1998 | Return made up to 24/06/98; full list of members (7 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | £ nc 100/75100 12/12/97 (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Ad 12/12/97-12/12/97 £ si 75000@1=75000 £ ic 3/75003 (2 pages) |
15 April 1998 | Memorandum and Articles of Association (7 pages) |
15 April 1998 | Ad 12/12/97-12/12/97 £ si 75000@1=75000 £ ic 3/75003 (2 pages) |
15 April 1998 | £ nc 100/75100 12/12/97 (1 page) |
15 April 1998 | Memorandum and Articles of Association (7 pages) |
15 April 1998 | Resolutions
|
10 July 1997 | Return made up to 24/06/97; full list of members (7 pages) |
10 July 1997 | Return made up to 24/06/97; full list of members (7 pages) |
8 May 1997 | Accounting reference date extended from 31/12/96 to 30/11/97 (1 page) |
8 May 1997 | Accounting reference date extended from 31/12/96 to 30/11/97 (1 page) |
7 August 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
7 August 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: 14 mitchell lane glasgow G1 3NU (1 page) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Ad 16/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Ad 16/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: 14 mitchell lane glasgow G1 3NU (1 page) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
24 June 1996 | Incorporation (16 pages) |
24 June 1996 | Incorporation (16 pages) |