Edinburgh
EH2 4LH
Scotland
Director Name | Mr Narinder Singh Atwal |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 York Place Edinburgh EH1 3EP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Hajrinder Atwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 York Place Edinburgh EH1 3EP Scotland |
Secretary Name | Mr Narinder Singh Atwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Inverleith Place Edinburgh EH3 5PA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 108/1 George Street Edinburgh EH2 4LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Harjinder Atwal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,424 |
Cash | £18,965 |
Current Liabilities | £38,954 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
25 March 2024 | Registered office address changed from 108/1 George Street Edinburgh EH2 4LH Scotland to 108/1 George Street Edinburgh EH2 4LH on 25 March 2024 (1 page) |
---|---|
25 March 2024 | Director's details changed for Mr Harjinder Singh Atwal on 1 November 2022 (2 pages) |
14 March 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
8 January 2024 | Previous accounting period shortened from 30 March 2024 to 31 December 2023 (1 page) |
8 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
8 January 2024 | Registered office address changed from 98 Inverleith Place Edinburgh EH3 5PA Scotland to 108/1 George Street Edinburgh EH2 4LH on 8 January 2024 (1 page) |
22 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
20 November 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
22 August 2023 | Company name changed inv (edinburgh) LIMITED\certificate issued on 22/08/23
|
21 August 2023 | Cessation of Harjinder Atwal as a person with significant control on 1 August 2023 (1 page) |
21 August 2023 | Notification of Icon Brands (Global) Ltd as a person with significant control on 1 August 2023 (2 pages) |
21 August 2023 | Termination of appointment of Narinder Singh Atwal as a secretary on 1 August 2023 (1 page) |
21 August 2023 | Registered office address changed from 108/1 George Street Edinburgh EH2 4LH to 98 Inverleith Place Edinburgh EH3 5PA on 21 August 2023 (1 page) |
21 August 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
31 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
14 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 July 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 July 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP United Kingdom on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP United Kingdom on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP United Kingdom on 9 March 2014 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Termination of appointment of Hajrinder Atwal as a secretary (1 page) |
20 October 2011 | Appointment of Mr Narinder Atwal as a secretary (1 page) |
20 October 2011 | Termination of appointment of Narinder Atwal as a director (1 page) |
20 October 2011 | Termination of appointment of Hajrinder Atwal as a secretary (1 page) |
20 October 2011 | Appointment of Mr Harjinder Atwal as a director (2 pages) |
20 October 2011 | Termination of appointment of Narinder Atwal as a director (1 page) |
20 October 2011 | Appointment of Mr Narinder Atwal as a secretary (1 page) |
20 October 2011 | Appointment of Mr Harjinder Atwal as a director (2 pages) |
3 June 2011 | Appointment of Narinder Singh Atwal as a director (3 pages) |
3 June 2011 | Appointment of Narinder Singh Atwal as a director (3 pages) |
3 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
3 June 2011 | Appointment of Hajrinder Atwal as a secretary (3 pages) |
3 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
3 June 2011 | Appointment of Hajrinder Atwal as a secretary (3 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
26 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 May 2011 | Incorporation (23 pages) |
16 May 2011 | Incorporation (23 pages) |