Company NameInvermont Limited
Company StatusActive
Company NumberSC172959
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMr Grant Samuel Anderson Barclay
NationalityBritish
StatusCurrent
Appointed26 February 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address57 Lovells Glen
Linlithgow
West Lothian
EH49 7TD
Scotland
Director NameMrs Anne Gibson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(5 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleIT Director
Country of ResidenceScotland
Correspondence AddressViewfield
Falkirk Road
Linlithgow
West Lothian
EH49 7BA
Scotland
Director NameMr Ian James Gibson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(5 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressViewfield
Falkirk Road
Linlithgow
West Lothian
EH49 7BA
Scotland
Director NameIain Hewitt
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(16 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RolePublic House Manager
Country of ResidenceScotland
Correspondence AddressMill Road Ind. Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameGrant Samuel Anderson Barclay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressEast Troughstanes
Kingscavil
Linlithgow
West Lothian
EH49 6NA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NamePeter Maclennan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleChartered Surveyor
Correspondence Address111 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJohn Grant Robertson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 1999)
RoleProfessional Footballer
Correspondence Address8 Galachlawside
Edinburgh
Lothian
EH10 7JG
Scotland
Director NameJames Geddes Thomson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2002)
RoleConsultant
Correspondence Address4 Champfleurie Stables
Linlithgow
West Lothian
EH49 6NB
Scotland
Director NameArchibald Dunlop Barclay
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 2002)
RoleRetired Company Director
Correspondence AddressHelmside
Vicars Bridge Road, Blairingone
Dollar
Clackmannanshire
FK14 7LR
Scotland

Contact

Websiteplatform3.co.uk
Telephone01506 847405
Telephone regionBathgate

Location

Registered AddressC/O Barclay & Co C.A.
Millroad Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches2 other UK companies use this postal address

Shareholders

12.2k at £1Anne Gibson
40.50%
Ordinary
12.2k at £1Ian James Gibson
40.50%
Ordinary
5.7k at £1Iain Hewitt
19.00%
Ordinary

Financials

Year2014
Net Worth£55,033
Cash£15,973
Current Liabilities£181,504

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Charges

4 February 2004Delivered on: 11 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Platform 3, high street, linlithgow WLN1047.
Outstanding
21 April 1998Delivered on: 8 May 1998
Satisfied on: 6 February 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied
28 April 1997Delivered on: 1 May 1997
Satisfied on: 7 February 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Public house premises at station gate,linlithgow.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
30 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 August 2016Satisfaction of charge 3 in full (1 page)
8 August 2016Satisfaction of charge 3 in full (1 page)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 30,000
(6 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 30,000
(6 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 30,000
(6 pages)
10 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 30,000
(6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 30,000
(6 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 30,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Appointment of Iain Hewitt as a director (3 pages)
7 June 2013Appointment of Iain Hewitt as a director (3 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 26/02/09; full list of members (4 pages)
25 March 2009Return made up to 26/02/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 March 2008Return made up to 26/02/08; full list of members (4 pages)
14 March 2008Return made up to 26/02/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 March 2007Return made up to 26/02/07; full list of members (2 pages)
2 March 2007Return made up to 26/02/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 March 2006Return made up to 26/02/06; full list of members (2 pages)
10 March 2006Return made up to 26/02/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 March 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 26/02/04; full list of members (7 pages)
15 March 2004Return made up to 26/02/04; full list of members (7 pages)
11 February 2004Partic of mort/charge * (5 pages)
11 February 2004Partic of mort/charge * (5 pages)
7 February 2004Dec mort/charge * (4 pages)
7 February 2004Dec mort/charge * (4 pages)
6 February 2004Dec mort/charge * (4 pages)
6 February 2004Dec mort/charge * (4 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 March 2003Return made up to 26/02/03; full list of members (7 pages)
25 March 2003Return made up to 26/02/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
28 February 2002Return made up to 26/02/02; full list of members (7 pages)
28 February 2002Return made up to 26/02/02; full list of members (7 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
21 March 2001Return made up to 26/02/01; full list of members (7 pages)
21 March 2001Return made up to 26/02/01; full list of members (7 pages)
17 August 2000Full accounts made up to 31 March 2000 (9 pages)
17 August 2000Full accounts made up to 31 March 2000 (9 pages)
24 March 2000Return made up to 26/02/00; full list of members (7 pages)
24 March 2000Return made up to 26/02/00; full list of members (7 pages)
4 October 1999Full accounts made up to 31 March 1999 (10 pages)
4 October 1999Full accounts made up to 31 March 1999 (10 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Return made up to 26/02/99; full list of members (6 pages)
6 April 1999Return made up to 26/02/99; full list of members (6 pages)
6 April 1999Director resigned (1 page)
15 January 1999Full accounts made up to 31 March 1998 (11 pages)
15 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 May 1998Partic of mort/charge * (5 pages)
8 May 1998Partic of mort/charge * (5 pages)
5 March 1998Return made up to 26/02/98; full list of members (6 pages)
5 March 1998Return made up to 26/02/98; full list of members (6 pages)
10 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
10 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
1 May 1997Partic of mort/charge * (6 pages)
1 May 1997Partic of mort/charge * (6 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997New director appointed (2 pages)
10 April 1997Ad 02/04/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
10 April 1997Ad 02/04/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Nc inc already adjusted 26/02/97 (1 page)
6 March 1997Registered office changed on 06/03/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
6 March 1997Nc inc already adjusted 26/02/97 (1 page)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1997Incorporation (16 pages)
26 February 1997Incorporation (16 pages)