Company NameInvertiel Developments Limited
Company StatusDissolved
Company NumberSC341052
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin Robertson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(1 day after company formation)
Appointment Duration12 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bankhead Road
Dalmeny
South Queensferry
West Lothian
EH30 9UE
Scotland
Director NameMr David William Smart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(2 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 22 September 2020)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
Midlothian
EH4 6AB
Scotland
Secretary NameMs Patricia Sweeney
StatusClosed
Appointed06 December 2011(3 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address28 Cramond Road South
Edinburgh
EH4 6AB
Scotland
Director NameMr William Daniel MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityScottish
StatusClosed
Appointed30 April 2013(5 years after company formation)
Appointment Duration7 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
EH4 6AB
Scotland
Director NameMr John Richard Smart
Date of BirthMay 1970 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed26 April 2017(9 years after company formation)
Appointment Duration3 years, 5 months (closed 22 September 2020)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
EH4 6AB
Scotland
Director NameAlastair William Dickie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2009)
RoleCompany Director
Correspondence Address41 Alderston Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Director NameKenneth Henry Hastings
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Avon Road
Edinburgh
EH4 6LA
Scotland
Director NameMr John Martin Smart
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(1 day after company formation)
Appointment Duration9 years (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3PB
Scotland
Secretary NameAndrew David McClure
NationalityBritish
StatusResigned
Appointed10 April 2008(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Essex Park
Edinburgh
Midlothian
EH4 6LH
Scotland
Director NameMr Andrew Gordon Lawson
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed10 July 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2013)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address73 Colinton Road
Edinburgh
Midlothian
EH10 5EF
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitemacdonaldestates.co.uk
Telephone07 967330350
Telephone regionMobile

Location

Registered Address28 Cramond Road South
Edinburgh
EH4 6AB
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Dkg Estates LLP
50.00%
Ordinary B
50 at £1J Smart & Co
50.00%
Ordinary A

Financials

Year2014
Net Worth-£1,303
Cash£487
Current Liabilities£1,790

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
29 January 2020Application to strike the company off the register (3 pages)
9 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
16 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
5 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 April 2018Registered office address changed from 12 Alva Street Edinburgh EH2 4QG Scotland to 28 Cramond Road South Edinburgh EH4 6AB on 5 April 2018 (1 page)
4 May 2017Termination of appointment of John Martin Smart as a director on 27 April 2017 (1 page)
4 May 2017Appointment of Mr John Richard Smart as a director on 26 April 2017 (2 pages)
4 May 2017Termination of appointment of John Martin Smart as a director on 27 April 2017 (1 page)
4 May 2017Appointment of Mr John Richard Smart as a director on 26 April 2017 (2 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(7 pages)
18 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 December 2015Registered office address changed from 112 George Street Edinburgh Midlothian EH2 4LH to 12 Alva Street Edinburgh EH2 4QG on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 112 George Street Edinburgh Midlothian EH2 4LH to 12 Alva Street Edinburgh EH2 4QG on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 112 George Street Edinburgh Midlothian EH2 4LH to 12 Alva Street Edinburgh EH2 4QG on 2 December 2015 (1 page)
4 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(7 pages)
4 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(7 pages)
4 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(7 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(7 pages)
5 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(7 pages)
5 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(7 pages)
25 April 2014Full accounts made up to 31 July 2013 (13 pages)
25 April 2014Full accounts made up to 31 July 2013 (13 pages)
17 July 2013Appointment of Mr William Daniel Macdonald as a director (2 pages)
17 July 2013Appointment of Mr William Daniel Macdonald as a director (2 pages)
17 July 2013Termination of appointment of Andrew Lawson as a director (1 page)
17 July 2013Termination of appointment of Andrew Lawson as a director (1 page)
23 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
15 October 2012Accounts for a small company made up to 31 July 2012 (5 pages)
15 October 2012Accounts for a small company made up to 31 July 2012 (5 pages)
25 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
13 February 2012Accounts for a small company made up to 31 July 2011 (5 pages)
13 February 2012Accounts for a small company made up to 31 July 2011 (5 pages)
2 February 2012Termination of appointment of Andrew Mcclure as a secretary (1 page)
2 February 2012Appointment of Ms Patricia Sweeney as a secretary (1 page)
2 February 2012Termination of appointment of Andrew Mcclure as a secretary (1 page)
2 February 2012Appointment of Ms Patricia Sweeney as a secretary (1 page)
17 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
17 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
17 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
7 January 2011Termination of appointment of Kenneth Hastings as a director (4 pages)
7 January 2011Termination of appointment of Kenneth Hastings as a director (4 pages)
7 January 2011Appointment of Dr David William Smart as a director (3 pages)
7 January 2011Appointment of Dr David William Smart as a director (3 pages)
15 October 2010Accounts for a small company made up to 31 July 2010 (6 pages)
15 October 2010Accounts for a small company made up to 31 July 2010 (6 pages)
14 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
11 January 2010Accounts for a small company made up to 31 July 2009 (5 pages)
11 January 2010Accounts for a small company made up to 31 July 2009 (5 pages)
28 July 2009Appointment terminated director alastair dickie (1 page)
28 July 2009Appointment terminated director alastair dickie (1 page)
28 July 2009Director appointed andrew gordon lawson (2 pages)
28 July 2009Director appointed andrew gordon lawson (2 pages)
6 May 2009Return made up to 09/04/09; full list of members (4 pages)
6 May 2009Return made up to 09/04/09; full list of members (4 pages)
24 November 2008Location of register of members (1 page)
24 November 2008Location of register of members (1 page)
6 May 2008Secretary appointed andrew david mcclure (2 pages)
6 May 2008Secretary appointed andrew david mcclure (2 pages)
29 April 2008Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
29 April 2008Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
22 April 2008Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2008Appointment terminated director atholl incorporations LIMITED (1 page)
22 April 2008Director appointed kevin robertson (3 pages)
22 April 2008Director appointed alastair william dickie (2 pages)
22 April 2008Director appointed alastair william dickie (2 pages)
22 April 2008Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2008Appointment terminated director atholl incorporations LIMITED (1 page)
22 April 2008Director appointed john martin smart (2 pages)
22 April 2008Director appointed john martin smart (2 pages)
22 April 2008Director appointed kevin robertson (3 pages)
22 April 2008Appointment terminated secretary brodies secretarial services LIMITED (1 page)
22 April 2008Appointment terminated secretary brodies secretarial services LIMITED (1 page)
22 April 2008Director appointed kenneth henry hastings (2 pages)
22 April 2008Director appointed kenneth henry hastings (2 pages)
9 April 2008Incorporation (20 pages)
9 April 2008Incorporation (20 pages)