Company NameInverfab Ltd.
Company StatusActive
Company NumberSC223907
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2753Casting of light metals
SIC 24530Casting of light metals

Directors

Director NameGinette Christie Blackhurst
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighgrove Easter Muckovie
Westhill
Inverness
Inverness Shire
IV2 5BN
Scotland
Director NameJohn Raymond Blackhurst
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighgrove, Easter Muckovie
Westhill
Inverness
Inverness Shire
IV2 5BN
Scotland
Director NameMartin Blackhurst
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrum Moraine Pitkerrald Road
Drumnadrochit
Inverness
Inverness Shire
IV63 6XD
Scotland
Secretary NameGinette Christie Blackhurst
NationalityBritish
StatusCurrent
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighgrove Easter Muckovie
Westhill
Inverness
Inverness Shire
IV2 5BN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.inverfab.co.uk/
Telephone01463 232986
Telephone regionInverness

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

42 at £1Martin Blackhurst
42.00%
Ordinary
29 at £1John Raymond Blackhurst
29.00%
Ordinary
29 at £1Mrs Ginette Blackhurst
29.00%
Ordinary

Financials

Year2014
Net Worth£189,232
Cash£93,275
Current Liabilities£111,614

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Charges

25 January 2010Delivered on: 30 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease between inverness district council and the inverness heating and ventilating company limited of the area of ground extending to one thousand one hundred and sixty sex decimal or one ten thousandth parts of a hectare.
Outstanding
31 October 2001Delivered on: 5 November 2001
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.
Outstanding

Filing History

9 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 October 2009Director's details changed for Martin Blackhurst on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Ginette Christie Blackhurst on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Martin Blackhurst on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Raymond Blackhurst on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Raymond Blackhurst on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ginette Christie Blackhurst on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ginette Christie Blackhurst on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Raymond Blackhurst on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Martin Blackhurst on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 October 2008Director's change of particulars / martin blackhurst / 12/01/2008 (1 page)
15 October 2008Return made up to 03/10/08; full list of members (4 pages)
15 October 2008Director's change of particulars / martin blackhurst / 12/01/2008 (1 page)
15 October 2008Return made up to 03/10/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
31 January 2008Return made up to 03/10/07; full list of members (3 pages)
31 January 2008Return made up to 03/10/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 October 2006Return made up to 03/10/06; full list of members (3 pages)
17 October 2006Return made up to 03/10/06; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 October 2005Return made up to 03/10/05; full list of members (3 pages)
5 October 2005Return made up to 03/10/05; full list of members (3 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 October 2004Return made up to 03/10/04; full list of members (8 pages)
27 October 2004Return made up to 03/10/04; full list of members (8 pages)
19 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 October 2003Return made up to 03/10/03; full list of members (8 pages)
7 October 2003Return made up to 03/10/03; full list of members (8 pages)
25 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
25 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 October 2002Ad 03/10/01--------- £ si 98@1 (2 pages)
23 October 2002Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/10/02
(7 pages)
23 October 2002Ad 03/10/01--------- £ si 98@1 (2 pages)
23 October 2002Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/10/02
(7 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
5 November 2001Partic of mort/charge * (6 pages)
5 November 2001Partic of mort/charge * (6 pages)
4 October 2001Director resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Director resigned (1 page)
3 October 2001Incorporation (16 pages)
3 October 2001Incorporation (16 pages)