Company NameInvermanor Limited
DirectorSamuel David Crabb
Company StatusActive
Company NumberSC207727
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Samuel David Crabb
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2011(10 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
EH12 5QT
Scotland
Director NameMr Scott Mitchell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(4 days after company formation)
Appointment Duration10 years, 10 months (resigned 28 April 2011)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address29 George Street
Bathgate
West Lothian
EH48 1PG
Scotland
Secretary NameMr Ivor David Klayman
NationalityBritish
StatusResigned
Appointed06 June 2000(4 days after company formation)
Appointment Duration18 years, 9 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
EH12 5QT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address14 Riversdale Crescent
Edinburgh
EH12 5QT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Murrayfield Sports Club LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Charges

25 March 2014Delivered on: 2 April 2014
Persons entitled:
Jenna Rennie
Ross Michael Rennie
James Anthony Douglas Rennie
Maurice Leslie Rennie

Classification: A registered charge
Particulars: Subjects known as and forming craigcrook quarry edinburgh.
Outstanding

Filing History

21 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 July 2019 (3 pages)
6 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (3 pages)
5 March 2019Termination of appointment of Ivor David Klayman as a secretary on 5 March 2019 (1 page)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
27 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
27 June 2017Notification of Murrayfield Sports Club Ltd as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
27 June 2017Notification of Murrayfield Sports Club Ltd as a person with significant control on 6 April 2016 (1 page)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
23 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 September 2014Registered office address changed from 29 George Street Bathgate West Lothian EH48 1PG to 14 Riversdale Crescent Edinburgh EH12 5QT on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 29 George Street Bathgate West Lothian EH48 1PG to 14 Riversdale Crescent Edinburgh EH12 5QT on 29 September 2014 (1 page)
20 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 April 2014Registration of charge 2077270001 (10 pages)
2 April 2014Registration of charge 2077270001 (10 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(4 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(4 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
30 May 2011Termination of appointment of Scott Mitchell as a director (1 page)
30 May 2011Termination of appointment of Scott Mitchell as a director (1 page)
3 May 2011Appointment of Mr Samuel David Crabb as a director (2 pages)
3 May 2011Appointment of Mr Samuel David Crabb as a director (2 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
1 July 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for Scott Mitchell on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Mr Ivor David Klayman on 1 October 2009 (1 page)
30 June 2010Secretary's details changed for Mr Ivor David Klayman on 1 October 2009 (1 page)
30 June 2010Director's details changed for Scott Mitchell on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Mr Ivor David Klayman on 1 October 2009 (1 page)
30 June 2010Director's details changed for Scott Mitchell on 1 October 2009 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 December 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page)
11 December 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page)
28 July 2009Return made up to 02/06/09; full list of members (3 pages)
28 July 2009Return made up to 02/06/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 June 2008Return made up to 02/06/08; full list of members (3 pages)
4 June 2008Return made up to 02/06/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
13 June 2007Return made up to 02/06/07; full list of members (2 pages)
13 June 2007Return made up to 02/06/07; full list of members (2 pages)
6 November 2006Accounts for a small company made up to 28 February 2006 (4 pages)
6 November 2006Accounts for a small company made up to 28 February 2006 (4 pages)
8 June 2006Return made up to 02/06/06; full list of members (2 pages)
8 June 2006Return made up to 02/06/06; full list of members (2 pages)
20 March 2006Accounts for a small company made up to 28 February 2005 (5 pages)
20 March 2006Accounts for a small company made up to 28 February 2005 (5 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
3 June 2005Return made up to 02/06/05; full list of members (6 pages)
3 June 2005Return made up to 02/06/05; full list of members (6 pages)
4 June 2004Return made up to 02/06/04; full list of members (6 pages)
4 June 2004Return made up to 02/06/04; full list of members (6 pages)
20 May 2004Accounts for a dormant company made up to 29 February 2004 (8 pages)
20 May 2004Accounts for a dormant company made up to 28 February 2003 (8 pages)
20 May 2004Accounts for a dormant company made up to 29 February 2004 (8 pages)
20 May 2004Accounts for a dormant company made up to 28 February 2003 (8 pages)
5 June 2003Return made up to 02/06/03; full list of members (6 pages)
5 June 2003Return made up to 02/06/03; full list of members (6 pages)
9 March 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
9 March 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
7 June 2002Return made up to 02/06/02; full list of members (6 pages)
7 June 2002Return made up to 02/06/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
6 June 2001Return made up to 02/06/01; full list of members (6 pages)
6 June 2001Return made up to 02/06/01; full list of members (6 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Accounting reference date shortened from 30/06/01 to 28/02/01 (2 pages)
26 March 2001Accounting reference date shortened from 30/06/01 to 28/02/01 (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page)
7 June 2000Registered office changed on 07/06/00 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page)
7 June 2000Director resigned (1 page)
2 June 2000Incorporation (17 pages)
2 June 2000Incorporation (17 pages)