Company NameInvershaw Limited
DirectorRaymond Fulton Frew
Company StatusActive
Company NumberSC415613
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Raymond Fulton Frew
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(3 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bard Drive
Tarbolton
Mauchline
Ayrshire
KA5 5PG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMarathon House, Olympic Business Park, Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

1 at £1Raymond Frew
100.00%
Ordinary

Financials

Year2014
Net Worth£3,326
Cash£10,046
Current Liabilities£6,720

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

3 February 2021Director's details changed for Mr Raymond Fulton Frew on 28 September 2015 (2 pages)
3 February 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
22 July 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
28 January 2019Change of details for Mr Raymond Fulton Frew as a person with significant control on 6 April 2016 (2 pages)
10 April 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
30 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
28 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
28 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 September 2015Director's details changed for Mr Raymond Fulton Frew on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Raymond Fulton Frew on 28 September 2015 (2 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
27 June 2013Amended accounts made up to 31 January 2013 (6 pages)
27 June 2013Amended accounts made up to 31 January 2013 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
8 March 2012Appointment of Mr Raymond Fulton Frew as a director (3 pages)
8 March 2012Appointment of Mr Raymond Fulton Frew as a director (3 pages)
24 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
24 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 February 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 23 February 2012 (2 pages)
23 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 February 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 23 February 2012 (2 pages)
27 January 2012Incorporation (22 pages)
27 January 2012Incorporation (22 pages)