Company NameIndevar Ltd.
DirectorAdam Fergus McGhee
Company StatusActive
Company NumberSC392462
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam Fergus McGhee
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(11 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameFergus William McGhee
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 January 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteindevar.com
Email address[email protected]
Telephone0141 3539374
Telephone regionGlasgow

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Anya Mcghee
100.00%
Ordinary

Financials

Year2014
Net Worth£508
Cash£2,794
Current Liabilities£9,583

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 January 2020 (6 pages)
14 February 2020Termination of appointment of Fergus William Mcghee as a director on 11 February 2020 (1 page)
14 February 2020Confirmation statement made on 28 January 2020 with updates (3 pages)
14 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
6 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
2 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 August 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 100
(4 pages)
6 August 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 100
(4 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
6 February 2012Appointment of Adam Fergus Mcghee as a director (3 pages)
6 February 2012Appointment of Adam Fergus Mcghee as a director (3 pages)
7 February 2011Appointment of Fergus William Mcghee as a director (3 pages)
7 February 2011Appointment of Fergus William Mcghee as a director (3 pages)
4 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
4 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
28 January 2011Incorporation (23 pages)
28 January 2011Incorporation (23 pages)