Company NameInchdale Limited
DirectorsRobert McDowell Greer and Margaret Richmond Greer
Company StatusActive
Company NumberSC279908
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert McDowell Greer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn House McNee Road
Prestwick
Ayrshire
KA9 2PB
Scotland
Director NameMrs Margaret Richmond Greer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(8 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn House McNee Road
Prestwick
Ayrshire
KA9 2PB
Scotland
Secretary NameMrs Margaret Greer
StatusCurrent
Appointed22 August 2013(8 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressWestburn House McNee Road
Prestwick
Ayrshire
KA9 2PB
Scotland
Director NameMr Robert Greer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn House McNee Road
Prestwick
Ayrshire
KA9 2PB
Scotland
Secretary NameMr Robert Greer
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn House McNee Road
Prestwick
Ayrshire
KA9 2PB
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.novaloca.com

Location

Registered AddressUnit 30 Coatbank Way
Coatbridge
ML5 3AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bermar Properties (Scotland) LTD
100.00%
Ordinary

Accounts

Latest Accounts29 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

20 June 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
18 April 2023Registered office address changed from Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB to Unit 30 Coatbank Way Coatbridge ML5 3AG on 18 April 2023 (1 page)
21 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
15 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
23 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
27 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
27 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
14 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
2 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
28 April 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
28 April 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
23 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
20 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
26 August 2013Termination of appointment of Robert Greer as a director (1 page)
26 August 2013Appointment of Mrs Margaret Greer as a secretary (1 page)
26 August 2013Termination of appointment of Robert Greer as a secretary (1 page)
26 August 2013Appointment of Mrs Margaret Richmond Greer as a director (2 pages)
26 August 2013Termination of appointment of Robert Greer as a director (1 page)
26 August 2013Termination of appointment of Robert Greer as a secretary (1 page)
26 August 2013Appointment of Mrs Margaret Greer as a secretary (1 page)
26 August 2013Appointment of Mrs Margaret Richmond Greer as a director (2 pages)
14 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
14 March 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
14 March 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
10 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
2 June 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
2 June 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 March 2010Registered office address changed from 79 Mill Road Motherwell ML1 1EU on 11 March 2010 (1 page)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 March 2010Registered office address changed from 79 Mill Road Motherwell ML1 1EU on 11 March 2010 (1 page)
5 February 2010Director's details changed for Robert Greer on 6 January 2010 (2 pages)
5 February 2010Secretary's details changed for Robert Greer on 6 January 2010 (1 page)
5 February 2010Secretary's details changed for Robert Greer on 6 January 2010 (1 page)
5 February 2010Director's details changed for Robert Mcdowell Greer on 6 January 2010 (2 pages)
5 February 2010Secretary's details changed for Robert Greer on 6 January 2010 (1 page)
5 February 2010Director's details changed for Robert Greer on 6 January 2010 (2 pages)
5 February 2010Secretary's details changed for Robert Greer on 6 January 2010 (1 page)
5 February 2010Secretary's details changed for Robert Greer on 6 January 2010 (1 page)
5 February 2010Director's details changed for Robert Mcdowell Greer on 6 January 2010 (2 pages)
5 February 2010Director's details changed for Robert Greer on 6 January 2010 (2 pages)
5 February 2010Director's details changed for Robert Mcdowell Greer on 6 January 2010 (2 pages)
5 February 2010Secretary's details changed for Robert Greer on 6 January 2010 (1 page)
22 April 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
22 April 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
19 February 2009Return made up to 11/02/09; no change of members (4 pages)
19 February 2009Return made up to 11/02/09; no change of members (4 pages)
13 May 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
13 May 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
5 March 2008Return made up to 14/02/08; no change of members (7 pages)
5 March 2008Return made up to 14/02/08; no change of members (7 pages)
26 March 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
26 March 2007Return made up to 14/02/07; full list of members (7 pages)
26 March 2007Return made up to 14/02/07; full list of members (7 pages)
26 March 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
21 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
17 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
17 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
14 February 2005Incorporation (9 pages)
14 February 2005Incorporation (9 pages)