Glasgow
G2 2QZ
Scotland
Director Name | Mr Rennie Oliver |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR Scotland |
Secretary Name | Mr Rennie Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dumbuck Crescent Dumbarton G82 1EQ Scotland |
Secretary Name | Irene Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 2005) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | inverlane.com |
---|
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
8 at £1 | Stephen Lennox Shanks 80.00% Ordinary |
---|---|
2 at £1 | Rennie Oliver 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,152 |
Cash | £10,663 |
Current Liabilities | £335,411 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
21 August 2003 | Delivered on: 2 September 2003 Satisfied on: 19 February 2015 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 |
---|
12 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
15 December 2020 | Director's details changed for Mr Stephen Lennox Shanks on 14 December 2020 (2 pages) |
15 December 2020 | Change of details for Mr Stephen Lennox Shanks as a person with significant control on 14 December 2020 (2 pages) |
10 June 2020 | Change of details for Mr Stephen Lennox Shanks as a person with significant control on 26 July 2019 (2 pages) |
10 June 2020 | Confirmation statement made on 9 May 2020 with updates (5 pages) |
10 June 2020 | Cessation of Irene Belton Shanks as a person with significant control on 26 July 2019 (1 page) |
23 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
15 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 February 2016 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
29 February 2016 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Rennie Oliver as a director on 31 July 2014 (1 page) |
12 June 2015 | Termination of appointment of Rennie Oliver as a director on 31 July 2014 (1 page) |
12 June 2015 | Termination of appointment of Irene Shanks as a secretary on 31 July 2014 (1 page) |
12 June 2015 | Termination of appointment of Irene Shanks as a secretary on 31 July 2014 (1 page) |
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 February 2015 | Satisfaction of charge 1 in full (1 page) |
19 February 2015 | Satisfaction of charge 1 in full (1 page) |
18 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 July 2013 | Director's details changed for Mr Stephen Lennox Shanks on 8 May 2013 (2 pages) |
23 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Secretary's details changed for Irene Shanks on 8 May 2013 (1 page) |
23 July 2013 | Director's details changed for Mr Rennie Oliver on 8 May 2013 (2 pages) |
23 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Secretary's details changed for Irene Shanks on 8 May 2013 (1 page) |
23 July 2013 | Director's details changed for Mr Stephen Lennox Shanks on 8 May 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Rennie Oliver on 8 May 2013 (2 pages) |
23 July 2013 | Secretary's details changed for Irene Shanks on 8 May 2013 (1 page) |
23 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Director's details changed for Mr Rennie Oliver on 8 May 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Stephen Lennox Shanks on 8 May 2013 (2 pages) |
19 June 2013 | Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page) |
19 June 2013 | Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mr Stephen Lennox Shanks on 9 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Stephen Lennox Shanks on 9 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mr Stephen Lennox Shanks on 9 May 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 May 2009 | Director's change of particulars / stephen shanks / 11/05/2009 (1 page) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
15 May 2009 | Director's change of particulars / stephen shanks / 11/05/2009 (1 page) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
15 May 2009 | Director's change of particulars / stephen shanks / 11/05/2009 (1 page) |
15 May 2009 | Director's change of particulars / stephen shanks / 11/05/2009 (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 July 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
29 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
29 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
18 July 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
11 July 2006 | Return made up to 09/05/06; full list of members (7 pages) |
11 July 2006 | Return made up to 09/05/06; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 August 2005 | New secretary appointed;new director appointed (2 pages) |
15 August 2005 | New secretary appointed;new director appointed (2 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
1 June 2005 | Return made up to 09/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 09/05/05; full list of members (2 pages) |
15 November 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
15 November 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
26 July 2004 | Return made up to 09/05/04; full list of members
|
26 July 2004 | Ad 01/10/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
26 July 2004 | Return made up to 09/05/04; full list of members
|
26 July 2004 | Ad 01/10/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
29 September 2003 | Company name changed briskformat LIMITED\certificate issued on 29/09/03 (2 pages) |
29 September 2003 | Company name changed briskformat LIMITED\certificate issued on 29/09/03 (2 pages) |
11 September 2003 | Alterations to a floating charge (8 pages) |
11 September 2003 | Alterations to a floating charge (8 pages) |
2 September 2003 | Partic of mort/charge * (6 pages) |
2 September 2003 | Partic of mort/charge * (6 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
21 May 2003 | New secretary appointed (1 page) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New secretary appointed (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Incorporation (17 pages) |
9 May 2003 | Incorporation (17 pages) |