Company NameInvicta Design Ltd.
DirectorElizabeth Boyce Johnstone
Company StatusActive
Company NumberSC412535
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameElizabeth Boyce Johnstone
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Boyce Johnstone
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,243
Cash£31
Current Liabilities£7,013

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

11 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 January 2020 (9 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
1 October 2019Registered office address changed from C/O C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 1 October 2019 (1 page)
7 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 August 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
30 August 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
20 December 2011Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 20 December 2011 (1 page)
19 December 2011Termination of appointment of Stephen Mabbott as a director (1 page)
19 December 2011Termination of appointment of Stephen Mabbott as a director (1 page)
9 December 2011Appointment of Elizabeth Boyce Johnstone as a director (2 pages)
9 December 2011Appointment of Elizabeth Boyce Johnstone as a director (2 pages)
5 December 2011Incorporation (21 pages)
5 December 2011Incorporation (21 pages)