Company NameInvercourt Limited
Company StatusDissolved
Company NumberSC255403
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Andrea Skinner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2013(9 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 13 June 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address43 Fairfield Road
Inverness
IV3 5QP
Scotland
Director NameMrs Andrea Hamilton Skinner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2009)
RoleHotelier
Country of ResidenceScotland
Correspondence Address43 Fairfield Road
Inverness
IV3 5QP
Scotland
Director NameMr William Grant Skinner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed17 September 2003(1 week, 5 days after company formation)
Appointment Duration10 years, 1 month (resigned 11 November 2013)
RoleHotelier
Country of ResidenceScotland
Correspondence Address43 Fairfield Road
Inverness
IV3 5QP
Scotland
Secretary NameMrs Andrea Hamilton Skinner
NationalityBritish
StatusResigned
Appointed17 September 2003(1 week, 5 days after company formation)
Appointment Duration9 years, 9 months (resigned 19 June 2013)
RoleHotelier
Country of ResidenceScotland
Correspondence Address43 Fairfield Road
Inverness
IV3 5QP
Scotland
Director NameMr Tobias Leask
Date of BirthOctober 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed09 September 2008(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChisholm Stone House
Struy
By Beauly
Highland
IV4 7JS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address43 Fairfield Road
Inverness
IV3 5QP
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

2 at £1Andrea Skinner
100.00%
Ordinary

Financials

Year2014
Net Worth£610,882
Cash£2
Current Liabilities£132,821

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

5 February 2019Delivered on: 7 February 2019
Persons entitled: Peninsula Finance PLC

Classification: A registered charge
Particulars: The whole undertaking, property and assets of the company present and futrue.
Outstanding
16 January 2019Delivered on: 24 January 2019
Persons entitled: Peninsula Finance PLC

Classification: A registered charge
Particulars: 27 castle street, inverness, IV2 3DU.
Outstanding
15 September 2009Delivered on: 17 September 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 castle street, inverness INV7652.
Outstanding
25 March 2009Delivered on: 10 April 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All assets.
Outstanding
13 June 2005Delivered on: 18 June 2005
Persons entitled: Caledonian Heritable Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Number 27 castle street, inverness inv 7652.
Outstanding
30 March 2005Delivered on: 18 April 2005
Persons entitled: Caledonian Heritable Limited

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.
Outstanding
8 April 2004Delivered on: 15 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 27 bar castle street, inverness (title number INV7652).
Outstanding
7 April 2004Delivered on: 15 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as northern sands hotel, dunnet, caithness (title number CTH614).
Outstanding
21 January 2004Delivered on: 30 January 2004
Satisfied on: 7 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 June 2019Registered office address changed from 27 Castle Street Inverness Inverness IV2 3DU to The Greenhouse Beechwood Park North Inverness IV2 3BL on 30 June 2019 (1 page)
8 April 2019Satisfaction of charge SC2554030009 in full (1 page)
8 April 2019Satisfaction of charge SC2554030008 in full (1 page)
7 February 2019Registration of charge SC2554030009, created on 5 February 2019 (26 pages)
24 January 2019Registration of charge SC2554030008, created on 16 January 2019 (14 pages)
21 January 2019Satisfaction of charge 7 in full (1 page)
16 January 2019Satisfaction of charge 6 in full (4 pages)
8 December 2018Satisfaction of charge 4 in full (4 pages)
8 December 2018Satisfaction of charge 5 in full (4 pages)
24 October 2018Satisfaction of charge 3 in full (4 pages)
9 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 June 2017Micro company accounts made up to 30 September 2015 (2 pages)
21 June 2017Micro company accounts made up to 30 September 2015 (2 pages)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
24 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2
(3 pages)
30 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2
(3 pages)
30 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 January 2014Appointment of Mrs Andrea Skinner as a director (2 pages)
9 January 2014Termination of appointment of a director (1 page)
9 January 2014Appointment of Mrs Andrea Skinner as a director (2 pages)
9 January 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Termination of appointment of a director (1 page)
9 January 2014Termination of appointment of a director (1 page)
9 January 2014Termination of appointment of a director (1 page)
9 January 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Termination of appointment of Andrea Skinner as a secretary (1 page)
9 January 2014Termination of appointment of Andrea Skinner as a secretary (1 page)
9 January 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
21 November 2013Termination of appointment of Tobias Leask as a director (1 page)
21 November 2013Termination of appointment of Tobias Leask as a director (1 page)
21 November 2013Termination of appointment of William Skinner as a director (1 page)
21 November 2013Termination of appointment of William Skinner as a director (1 page)
15 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 February 2013Annual return made up to 5 September 2012 with a full list of shareholders (14 pages)
20 February 2013Total exemption full accounts made up to 30 September 2011 (16 pages)
20 February 2013Annual return made up to 5 September 2012 with a full list of shareholders (14 pages)
20 February 2013Administrative restoration application (3 pages)
20 February 2013Total exemption full accounts made up to 30 September 2011 (16 pages)
20 February 2013Annual return made up to 5 September 2012 with a full list of shareholders (14 pages)
20 February 2013Administrative restoration application (3 pages)
25 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2012Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 21 June 2012 (2 pages)
5 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
1 December 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
15 February 2010Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Tobias Leask on 1 May 2009 (1 page)
10 February 2010Termination of appointment of Andrea Skinner as a director (1 page)
10 February 2010Termination of appointment of Andrea Skinner as a director (1 page)
10 February 2010Director's details changed for Tobias Leask on 1 May 2009 (1 page)
10 February 2010Director's details changed for Tobias Leask on 1 May 2009 (1 page)
16 October 2009Alterations to floating charge 6 (5 pages)
16 October 2009Alterations to floating charge 6 (5 pages)
16 October 2009Alterations to floating charge 4 (5 pages)
16 October 2009Alterations to floating charge 4 (5 pages)
14 October 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
14 October 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 September 2009Alterations to floating charge 4 (5 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 September 2009Alterations to floating charge 4 (5 pages)
20 July 2009Alterations to floating charge 4 (5 pages)
20 July 2009Alterations to floating charge 4 (5 pages)
10 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 September 2008Return made up to 05/09/08; full list of members (4 pages)
17 September 2008Return made up to 05/09/08; full list of members (4 pages)
17 September 2008Registered office changed on 17/09/2008 from gary & butler 10 knockbreck street tain highland IV19 1BJ (1 page)
17 September 2008Registered office changed on 17/09/2008 from gary & butler 10 knockbreck street tain highland IV19 1BJ (1 page)
12 September 2008Director appointed tobias leask (2 pages)
12 September 2008Director appointed tobias leask (2 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
30 October 2007Registered office changed on 30/10/07 from: 27 castle street inverness IV2 3DU (1 page)
30 October 2007Registered office changed on 30/10/07 from: 27 castle street inverness IV2 3DU (1 page)
13 September 2007Return made up to 05/09/07; full list of members (2 pages)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Return made up to 05/09/07; full list of members (2 pages)
13 September 2007Director's particulars changed (1 page)
8 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 September 2006Return made up to 05/09/06; full list of members (2 pages)
22 September 2006Return made up to 05/09/06; full list of members (2 pages)
14 September 2006Alterations to a floating charge (5 pages)
14 September 2006Alterations to a floating charge (5 pages)
14 September 2006Alterations to a floating charge (7 pages)
14 September 2006Alterations to a floating charge (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 October 2005Return made up to 05/09/05; full list of members (7 pages)
21 October 2005Return made up to 05/09/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 June 2005Partic of mort/charge * (3 pages)
18 June 2005Partic of mort/charge * (3 pages)
24 May 2005Alterations to a floating charge (5 pages)
24 May 2005Alterations to a floating charge (5 pages)
24 May 2005Alterations to a floating charge (7 pages)
24 May 2005Alterations to a floating charge (7 pages)
18 April 2005Partic of mort/charge * (3 pages)
18 April 2005Partic of mort/charge * (3 pages)
8 October 2004Return made up to 05/09/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(7 pages)
8 October 2004Return made up to 05/09/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(7 pages)
15 April 2004Partic of mort/charge * (5 pages)
15 April 2004Partic of mort/charge * (5 pages)
15 April 2004Partic of mort/charge * (5 pages)
15 April 2004Partic of mort/charge * (5 pages)
30 January 2004Partic of mort/charge * (7 pages)
30 January 2004Partic of mort/charge * (7 pages)
5 November 2003New secretary appointed;new director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New secretary appointed;new director appointed (2 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2003Memorandum and Articles of Association (12 pages)
22 September 2003Memorandum and Articles of Association (12 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2003Registered office changed on 21/09/03 from: scotts company fomations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
21 September 2003Registered office changed on 21/09/03 from: scotts company fomations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
21 September 2003Director resigned (1 page)
21 September 2003Secretary resigned (1 page)
21 September 2003Director resigned (1 page)
21 September 2003Secretary resigned (1 page)
5 September 2003Incorporation (16 pages)
5 September 2003Incorporation (16 pages)