Company NameInverwest Limited
Company StatusDissolved
Company NumberSC207856
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJames Doonan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(1 week, 2 days after company formation)
Appointment Duration16 years, 2 months (closed 16 August 2016)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBadlieu Cottage
Tweedsmuir
Biggar
ML12 6QS
Scotland
Secretary NameTheresa Doonan
NationalityBritish
StatusClosed
Appointed15 June 2000(1 week, 2 days after company formation)
Appointment Duration16 years, 2 months (closed 16 August 2016)
RoleCompany Director
Correspondence AddressBadlieu Cottage
Tweedsmuir
Biggar
ML12 6QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1James Doonan
100.00%
Ordinary

Financials

Year2014
Net Worth-£143,617
Cash£1,517
Current Liabilities£175,134

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

18 May 2006Delivered on: 25 May 2006
Satisfied on: 28 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The crook inn, tweedsmuir, by biggar.
Fully Satisfied
10 May 2006Delivered on: 17 May 2006
Satisfied on: 28 July 2015
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
24 September 2001Delivered on: 12 October 2001
Satisfied on: 19 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
24 October 2001Delivered on: 9 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The balmoral hotel, high street, moffat.
Outstanding
24 October 2001Delivered on: 6 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glentress hotel, eshiels, by peebles.
Outstanding
24 October 2001Delivered on: 6 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The bonnington hotel, high street, moffat.
Outstanding

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Application to strike the company off the register (3 pages)
25 May 2016Application to strike the company off the register (3 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 February 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
23 February 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
28 July 2015Satisfaction of charge 6 in full (4 pages)
28 July 2015Satisfaction of charge 5 in full (4 pages)
28 July 2015Satisfaction of charge 6 in full (4 pages)
28 July 2015Satisfaction of charge 5 in full (4 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 October 2014Registered office address changed from 22 Saint Patrick Square Edinburgh Midlothian EH8 9EY to 29 York Place Edinburgh EH1 3HP on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 22 Saint Patrick Square Edinburgh Midlothian EH8 9EY to 29 York Place Edinburgh EH1 3HP on 27 October 2014 (1 page)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
4 July 2011Director's details changed for James Doonan on 5 June 2011 (2 pages)
4 July 2011Director's details changed for James Doonan on 5 June 2011 (2 pages)
4 July 2011Director's details changed for James Doonan on 5 June 2011 (2 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 August 2010Annual return made up to 6 June 2010 (15 pages)
3 August 2010Annual return made up to 6 June 2010 (15 pages)
3 August 2010Annual return made up to 6 June 2010 (15 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 August 2009Return made up to 06/06/09; full list of members (7 pages)
13 August 2009Return made up to 06/06/09; full list of members (7 pages)
24 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 June 2008Return made up to 06/06/08; no change of members (6 pages)
25 June 2008Return made up to 06/06/08; no change of members (6 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 July 2007Return made up to 06/06/07; full list of members (6 pages)
2 July 2007Return made up to 06/06/07; full list of members (6 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 June 2006Return made up to 06/06/06; full list of members (6 pages)
9 June 2006Return made up to 06/06/06; full list of members (6 pages)
25 May 2006Partic of mort/charge * (3 pages)
25 May 2006Partic of mort/charge * (3 pages)
19 May 2006Dec mort/charge * (2 pages)
19 May 2006Dec mort/charge * (2 pages)
17 May 2006Partic of mort/charge * (3 pages)
17 May 2006Partic of mort/charge * (3 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 June 2005Return made up to 06/06/05; full list of members (6 pages)
8 June 2005Return made up to 06/06/05; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 June 2004Return made up to 06/06/04; full list of members (6 pages)
30 June 2004Return made up to 06/06/04; full list of members (6 pages)
7 July 2003Return made up to 06/06/03; full list of members (6 pages)
7 July 2003Return made up to 06/06/03; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 June 2002Return made up to 06/06/02; full list of members (6 pages)
25 June 2002Return made up to 06/06/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 November 2001Partic of mort/charge * (5 pages)
9 November 2001Partic of mort/charge * (5 pages)
7 November 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
7 November 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
6 November 2001Partic of mort/charge * (5 pages)
6 November 2001Partic of mort/charge * (5 pages)
6 November 2001Partic of mort/charge * (5 pages)
6 November 2001Partic of mort/charge * (5 pages)
12 October 2001Partic of mort/charge * (6 pages)
12 October 2001Partic of mort/charge * (6 pages)
11 September 2001Return made up to 06/06/01; full list of members (6 pages)
11 September 2001Return made up to 06/06/01; full list of members (6 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
15 June 2000Secretary resigned (1 page)
6 June 2000Incorporation (16 pages)
6 June 2000Incorporation (16 pages)