Company NameInverdunning Limited
DirectorsGordon Somerville Snowie and Shona Snowie
Company StatusActive
Company NumberSC255352
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Somerville Snowie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2003(same day as company formation)
RoleWaste Management Consultant
Country of ResidenceScotland
Correspondence AddressInverdunning House
Dunning
Perthshire
PH2 0QG
Scotland
Secretary NameMrs Shona Snowie
NationalityBritish
StatusCurrent
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverdunning House
Dunning
Perthshire
PH2 0QG
Scotland
Director NameMrs Shona Snowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverdunning House Dunning
Perth
PH2 0QG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.inverdunning.com
Email address[email protected]
Telephone01259 727600
Telephone regionAlloa

Location

Registered AddressInverdunning House
Dunning
Perth
PH2 0QG
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Gordon Snowie
50.00%
Ordinary A
1 at £1Gordon Snowie
50.00%
Ordinary B

Financials

Year2014
Net Worth£628,899
Current Liabilities£5,793,286

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

3 December 2015Delivered on: 10 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the area of ground at sundrum castle estate, castle drive, coylton, ayr registered in the land register of scotland under title number AYR96041.
Outstanding
25 November 2015Delivered on: 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 December 2015Delivered on: 9 December 2015
Satisfied on: 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the area of ground at sundrum castle estate, castle drive, coylton, ayr registered in the land register of scotland under title number AYR96041.
Fully Satisfied

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
8 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
12 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
7 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
7 September 2021Director's details changed for Mr Gordon Somerville Snowie on 1 September 2021 (2 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 November 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
9 November 2020Appointment of Mrs Shona Snowie as a director on 1 November 2020 (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
4 May 2018Satisfaction of charge SC2553520001 in full (1 page)
25 April 2018Satisfaction of charge SC2553520003 in full (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
21 April 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 April 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
11 December 2015Satisfaction of charge SC2553520002 in full (1 page)
11 December 2015Satisfaction of charge SC2553520002 in full (1 page)
10 December 2015Registration of charge SC2553520003, created on 3 December 2015 (4 pages)
10 December 2015Registration of charge SC2553520003, created on 3 December 2015 (4 pages)
10 December 2015Registration of charge SC2553520003, created on 3 December 2015 (4 pages)
9 December 2015Registration of charge SC2553520002, created on 7 December 2015 (4 pages)
9 December 2015Registration of charge SC2553520002, created on 7 December 2015 (4 pages)
9 December 2015Registration of charge SC2553520002, created on 7 December 2015 (4 pages)
26 November 2015Registration of charge SC2553520001, created on 25 November 2015 (5 pages)
26 November 2015Registration of charge SC2553520001, created on 25 November 2015 (5 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
1 May 2014Registered office address changed from East Gogar Blairlogie Stirling FK9 5QB on 1 May 2014 (1 page)
1 May 2014Registered office address changed from East Gogar Blairlogie Stirling FK9 5QB on 1 May 2014 (1 page)
1 May 2014Registered office address changed from East Gogar Blairlogie Stirling FK9 5QB on 1 May 2014 (1 page)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Return made up to 04/09/09; full list of members (3 pages)
8 September 2009Return made up to 04/09/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Return made up to 04/09/08; full list of members (3 pages)
5 September 2008Return made up to 04/09/08; full list of members (3 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
21 September 2007Return made up to 04/09/07; full list of members (2 pages)
21 September 2007Return made up to 04/09/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 September 2006Return made up to 04/09/06; full list of members (2 pages)
29 September 2006Return made up to 04/09/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Return made up to 04/09/05; full list of members (2 pages)
6 September 2005Return made up to 04/09/05; full list of members (2 pages)
13 September 2004Return made up to 04/09/04; full list of members (6 pages)
13 September 2004Return made up to 04/09/04; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
23 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
4 September 2003Incorporation (16 pages)
4 September 2003Incorporation (16 pages)