Company NameInverlane Marine Services Limited
Company StatusDissolved
Company NumberSC249179
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NameBriskformat Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Stephen Lennox Shanks
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(1 week, 3 days after company formation)
Appointment Duration18 years, 5 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Rennie Oliver
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(2 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robb Ferguson
5 Oswald Street
Glasgow
G1 4QR
Scotland
Secretary NameMr Rennie Oliver
NationalityBritish
StatusResigned
Appointed29 July 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dumbuck Crescent
Dumbarton
G82 1EQ
Scotland
Secretary NameIrene Shanks
NationalityBritish
StatusResigned
Appointed28 June 2007(4 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robb Ferguson
5 Oswald Street
Glasgow
G1 4QR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2003(1 week, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 2005)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websiteinverlane.com

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

8 at £1Stephen Lennox Shanks
80.00%
Ordinary
2 at £1Rennie Oliver
20.00%
Ordinary

Financials

Year2014
Net Worth£60,152
Cash£10,663
Current Liabilities£335,411

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

21 August 2003Delivered 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

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
15 December 2020Director's details changed for Mr Stephen Lennox Shanks on 14 December 2020 (2 pages)
15 December 2020Change of details for Mr Stephen Lennox Shanks as a person with significant control on 14 December 2020 (2 pages)
10 June 2020Change of details for Mr Stephen Lennox Shanks as a person with significant control on 26 July 2019 (2 pages)
10 June 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
10 June 2020Cessation of Irene Belton Shanks as a person with significant control on 26 July 2019 (1 page)
23 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
28 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
15 August 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 10
(6 pages)
24 August 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 10
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Registered 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 2016Registered 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 2016Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
29 February 2016Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
12 June 2015Termination of appointment of Rennie Oliver as a director on 31 July 2014 (1 page)
12 June 2015Termination of appointment of Rennie Oliver as a director on 31 July 2014 (1 page)
12 June 2015Termination of appointment of Irene Shanks as a secretary on 31 July 2014 (1 page)
12 June 2015Termination of appointment of Irene Shanks as a secretary on 31 July 2014 (1 page)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(4 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(4 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 February 2015Satisfaction of charge 1 in full (1 page)
19 February 2015Satisfaction of charge 1 in full (1 page)
18 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(4 pages)
18 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(4 pages)
18 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 July 2013Director's details changed for Mr Stephen Lennox Shanks on 8 May 2013 (2 pages)
23 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
23 July 2013Secretary's details changed for Irene Shanks on 8 May 2013 (1 page)
23 July 2013Director's details changed for Mr Rennie Oliver on 8 May 2013 (2 pages)
23 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
23 July 2013Secretary's details changed for Irene Shanks on 8 May 2013 (1 page)
23 July 2013Director's details changed for Mr Stephen Lennox Shanks on 8 May 2013 (2 pages)
23 July 2013Director's details changed for Mr Rennie Oliver on 8 May 2013 (2 pages)
23 July 2013Secretary's details changed for Irene Shanks on 8 May 2013 (1 page)
23 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
23 July 2013Director's details changed for Mr Rennie Oliver on 8 May 2013 (2 pages)
23 July 2013Director's details changed for Mr Stephen Lennox Shanks on 8 May 2013 (2 pages)
19 June 2013Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
19 June 2013Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr Stephen Lennox Shanks on 9 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Stephen Lennox Shanks on 9 May 2010 (2 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr Stephen Lennox Shanks on 9 May 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 May 2009Director's change of particulars / stephen shanks / 11/05/2009 (1 page)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
15 May 2009Director's change of particulars / stephen shanks / 11/05/2009 (1 page)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
15 May 2009Director's change of particulars / stephen shanks / 11/05/2009 (1 page)
15 May 2009Director's change of particulars / stephen shanks / 11/05/2009 (1 page)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 May 2008Return made up to 09/05/08; full list of members (4 pages)
27 May 2008Return made up to 09/05/08; full list of members (4 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 July 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
17 July 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
29 June 2007Return made up to 09/05/07; full list of members (2 pages)
29 June 2007Return made up to 09/05/07; full list of members (2 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
18 July 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
18 July 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
11 July 2006Return made up to 09/05/06; full list of members (7 pages)
11 July 2006Return made up to 09/05/06; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 August 2005New secretary appointed;new director appointed (2 pages)
15 August 2005New secretary appointed;new director appointed (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
1 June 2005Return made up to 09/05/05; full list of members (2 pages)
1 June 2005Return made up to 09/05/05; full list of members (2 pages)
15 November 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
15 November 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
26 July 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(6 pages)
26 July 2004Ad 01/10/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 July 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(6 pages)
26 July 2004Ad 01/10/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 September 2003Company name changed briskformat LIMITED\certificate issued on 29/09/03 (2 pages)
29 September 2003Company name changed briskformat LIMITED\certificate issued on 29/09/03 (2 pages)
11 September 2003Alterations to a floating charge (8 pages)
11 September 2003Alterations to a floating charge (8 pages)
2 September 2003Partic of mort/charge * (6 pages)
2 September 2003Partic of mort/charge * (6 pages)
21 May 2003Registered office changed on 21/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 May 2003Registered office changed on 21/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 May 2003New secretary appointed (1 page)
21 May 2003New director appointed (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003New secretary appointed (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (1 page)
21 May 2003Secretary resigned (1 page)
9 May 2003Incorporation (17 pages)
9 May 2003Incorporation (17 pages)