Company NameInvercoast Limited
Company StatusActive
Company NumberSC273412
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr James Bernard Semple
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(6 days after company formation)
Appointment Duration19 years, 7 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressBroomberry House
15 Barrhill Road
Gourock
Renfrewshire
PA19 1LA
Scotland
Director NameMr Brendan John Semple
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(5 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Broomcroft Road Newton Mearns
Glasgow
G77 5ER
Scotland
Secretary NameMr Brendan John Semple
NationalityBritish
StatusCurrent
Appointed01 April 2006(1 year, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Broomcroft Road Newton Mearns
Glasgow
G77 5ER
Scotland
Director NameMrs Claire Marie Semple
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Broomcroft Road
Newton Mearns
Glasgow
G77 5ER
Scotland
Director NameMrs Lisa Helene Semple
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroomberry House 15 Barrhill Road
Gourock
Renfrewshire
PA19 1LA
Scotland
Director NameMr Denis Francis Houlihan
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed21 September 2004(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2006)
RolePharmacist
Country of ResidenceScotland
Correspondence Address16 Langtree Avenue
Glasgow
Lanarkshire
G46 7LJ
Scotland
Secretary NameMr Denis Francis Houlihan
NationalityIrish
StatusResigned
Appointed21 September 2004(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2006)
RolePharmacist
Country of ResidenceScotland
Correspondence Address16 Langtree Avenue
Glasgow
Lanarkshire
G46 7LJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Brendan John Semple
25.00%
Ordinary
1 at £1Claire Semple
25.00%
Ordinary
1 at £1James Bernard Semple
25.00%
Ordinary
1 at £1Lisa Semple
25.00%
Ordinary

Financials

Year2014
Net Worth£691,888
Cash£188,588
Current Liabilities£777,833

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Charges

29 July 2010Delivered on: 17 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Post office and general store on the northwest side of main street inverkip REN61235.
Outstanding
8 July 2009Delivered on: 14 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 kempock street, gourock (title number REN92402).
Outstanding
11 June 2007Delivered on: 28 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 ashley terrace, edinburgh.
Outstanding
29 April 2005Delivered on: 11 May 2005
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

31 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
2 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
16 September 2022Confirmation statement made on 15 September 2022 with updates (5 pages)
30 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
23 October 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
21 October 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
10 December 2019Appointment of Mrs Lisa Helene Semple as a director on 5 December 2019 (2 pages)
10 December 2019Appointment of Mrs Claire Marie Semple as a director on 5 December 2019 (2 pages)
8 October 2019Confirmation statement made on 15 September 2019 with updates (5 pages)
1 July 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
27 September 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
17 September 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
21 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
3 October 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 November 2015Director's details changed for Mr Brendan John Semple on 30 April 2015 (2 pages)
18 November 2015Secretary's details changed for Mr Brendan John Semple on 30 April 2015 (1 page)
18 November 2015Director's details changed for Mr Brendan John Semple on 30 April 2015 (2 pages)
18 November 2015Secretary's details changed for Mr Brendan John Semple on 30 April 2015 (1 page)
14 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(6 pages)
14 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(6 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
(5 pages)
14 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(5 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(5 pages)
4 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 September 2009Return made up to 15/09/09; full list of members (4 pages)
22 September 2009Return made up to 15/09/09; full list of members (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 October 2008Return made up to 15/09/08; full list of members (3 pages)
2 October 2008Return made up to 15/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 November 2007Return made up to 15/09/07; full list of members (2 pages)
16 November 2007Return made up to 15/09/07; full list of members (2 pages)
28 June 2007Partic of mort/charge * (3 pages)
28 June 2007Partic of mort/charge * (3 pages)
16 May 2007Return made up to 15/09/06; full list of members (2 pages)
16 May 2007Return made up to 15/09/06; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 June 2006Ad 29/05/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 June 2006Ad 29/05/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006Secretary resigned;director resigned (1 page)
1 June 2006Secretary resigned;director resigned (1 page)
11 November 2005Return made up to 15/09/05; full list of members (7 pages)
11 November 2005Return made up to 15/09/05; full list of members (7 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
10 November 2004Ad 02/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 November 2004Ad 02/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 November 2004Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
5 November 2004Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
5 November 2004Registered office changed on 05/11/04 from: 168 bath street glasgow G2 4TP (1 page)
5 November 2004New secretary appointed;new director appointed (2 pages)
5 November 2004Registered office changed on 05/11/04 from: 168 bath street glasgow G2 4TP (1 page)
5 November 2004New secretary appointed;new director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2004Registered office changed on 23/09/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Nc inc already adjusted 21/09/04 (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2004Nc inc already adjusted 21/09/04 (1 page)
23 September 2004Registered office changed on 23/09/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
15 September 2004Incorporation (16 pages)
15 September 2004Incorporation (16 pages)