Company NameGT Equitix Inverness Holdings Limited
Company StatusActive
Company NumberSC441945
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Previous NamesHms (949) Limited and Miller Equitix Inverness Holdings Limited

Business Activity

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

Directors

Director NameMr Philip McVey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(12 months after company formation)
Appointment Duration10 years, 2 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr Anthony Michael Rowe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMiss Kirsty O'Brien
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleAsset Mamager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Glenn Sinclair Pearce
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed27 August 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameAndrew Talbot Rymer
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(3 days after company formation)
Appointment Duration3 years, 10 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Secretary NameGordon James Wilson
NationalityBritish
StatusResigned
Appointed08 February 2013(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2014)
RoleCompany Director
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Roderick William Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 06 August 2013)
RoleInvestment Fund Director
Country of ResidenceUnited Kingdom
Correspondence Address91-93 Charterhouse Street
London
EC1M 6HR
Director NameMr Charles Neil Dunn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(7 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House 91-93 Charterhouse Street
London
EC1M 6HR
Director NameMrs Moukdavinh Boulyaphol
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(5 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2019)
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Thomas Samuel Cunningham
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(5 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Street
London
EC1M 6EH
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed05 February 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Equitix Education 2 LTD
50.00%
Ordinary
500 at £1Gt Inverness Investments LTD
50.00%
Ordinary

Financials

Year2014
Turnover£26,768,397
Net Worth-£51,497
Cash£4,473,299
Current Liabilities£3,769,617

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

18 December 2019Delivered on: 23 December 2019
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing This Charge Accompanying This MR01)

Classification: A registered charge
Outstanding
29 May 2013Delivered on: 5 June 2013
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Particulars: Right title and interest in and to the assigned documents see form. Notification of addition to or amendment of charge.
Outstanding
29 May 2013Delivered on: 5 June 2013
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
21 December 2023Accounts for a small company made up to 31 March 2023 (13 pages)
20 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
7 November 2022Accounts for a small company made up to 31 March 2022 (13 pages)
14 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
12 October 2021Accounts for a small company made up to 31 March 2021 (12 pages)
18 March 2021Appointment of Mr Glenn Sinclair Pearce as a director on 8 March 2021 (2 pages)
18 March 2021Termination of appointment of Thomas Samuel Cunningham as a director on 8 March 2021 (1 page)
9 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
8 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
31 December 2020Accounts for a small company made up to 31 March 2020 (13 pages)
13 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
23 December 2019Registration of charge SC4419450003, created on 18 December 2019 (29 pages)
11 October 2019Accounts for a small company made up to 31 March 2019 (11 pages)
26 March 2019Termination of appointment of Moukdavinh Boulyaphol as a director on 1 February 2019 (1 page)
26 March 2019Appointment of Mr Thomas Samuel Cunningham as a director on 1 February 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
14 May 2018Appointment of Mrs Moukdavinh Boulyaphol as a director on 27 April 2018 (2 pages)
14 May 2018Termination of appointment of Peter John Sheldrake as a director on 27 April 2018 (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
24 August 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
24 August 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
13 December 2016Appointment of Kirsty O'brien as a director on 6 December 2016 (2 pages)
13 December 2016Appointment of Kirsty O'brien as a director on 6 December 2016 (2 pages)
13 December 2016Termination of appointment of Andrew Talbot Rymer as a director on 6 December 2016 (1 page)
13 December 2016Termination of appointment of Andrew Talbot Rymer as a director on 6 December 2016 (1 page)
25 July 2016Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages)
13 May 2016Director's details changed for Anthony Michael Rowe on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Anthony Michael Rowe on 13 May 2016 (2 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(6 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(6 pages)
3 October 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
3 October 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(6 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(6 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(6 pages)
10 October 2014Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 (1 page)
10 October 2014Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 (1 page)
8 October 2014Company name changed miller equitix inverness holdings LIMITED\certificate issued on 08/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
8 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-07
(1 page)
8 October 2014Company name changed miller equitix inverness holdings LIMITED\certificate issued on 08/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
23 September 2014Appointment of Anthony Michael Rowe as a director on 27 August 2014 (2 pages)
23 September 2014Appointment of Anthony Michael Rowe as a director on 27 August 2014 (2 pages)
17 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 27 August 2014 (2 pages)
17 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 27 August 2014 (2 pages)
17 September 2014Termination of appointment of Charles Neil Dunn as a director on 6 August 2014 (1 page)
17 September 2014Termination of appointment of Gordon James Wilson as a secretary on 27 August 2014 (1 page)
17 September 2014Termination of appointment of Gordon James Wilson as a secretary on 27 August 2014 (1 page)
17 September 2014Termination of appointment of Charles Neil Dunn as a director on 6 August 2014 (1 page)
17 September 2014Termination of appointment of Charles Neil Dunn as a director on 6 August 2014 (1 page)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(7 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(7 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(7 pages)
11 February 2014Appointment of Philip Mcvey as a director (3 pages)
11 February 2014Appointment of Philip Mcvey as a director (3 pages)
6 February 2014Termination of appointment of Mark Baxter as a director (1 page)
6 February 2014Termination of appointment of Mark Baxter as a director (1 page)
20 September 2013Appointment of Peter John Sheldrake as a director (3 pages)
20 September 2013Appointment of Peter John Sheldrake as a director (3 pages)
22 August 2013Termination of appointment of Roderick Christie as a director (1 page)
22 August 2013Termination of appointment of Roderick Christie as a director (1 page)
6 June 2013Appointment of Charles Neil Dunn as a director (3 pages)
6 June 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
6 June 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
6 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 1,000
(4 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 June 2013Appointment of Mr Roderick William Christie as a director (3 pages)
6 June 2013Appointment of Mr Roderick William Christie as a director (3 pages)
6 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 1,000
(4 pages)
6 June 2013Appointment of Gordon James Wilson as a secretary (3 pages)
6 June 2013Appointment of Gordon James Wilson as a secretary (3 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 June 2013Appointment of Charles Neil Dunn as a director (3 pages)
5 June 2013Registration of charge 4419450002 (53 pages)
5 June 2013Registration of charge 4419450002 (53 pages)
5 June 2013Registration of charge 4419450001 (25 pages)
5 June 2013Registration of charge 4419450001 (25 pages)
2 May 2013Appointment of Mr Mark Baxter as a director (3 pages)
2 May 2013Appointment of Mr Mark Baxter as a director (3 pages)
1 March 2013Appointment of Andrew Talbot Rymer as a director (3 pages)
1 March 2013Appointment of Andrew Talbot Rymer as a director (3 pages)
11 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-08
(2 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 February 2013Company name changed hms (949) LIMITED\certificate issued on 11/02/13
  • CONNOT ‐
(3 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 February 2013Company name changed hms (949) LIMITED\certificate issued on 11/02/13
  • CONNOT ‐
(3 pages)
11 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-08
(2 pages)
8 February 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 8 February 2013 (1 page)
8 February 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
8 February 2013Termination of appointment of Donald Munro as a director (1 page)
8 February 2013Termination of appointment of Hms Directors Limited as a director (1 page)
8 February 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 8 February 2013 (1 page)
8 February 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
8 February 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 8 February 2013 (1 page)
8 February 2013Termination of appointment of Donald Munro as a director (1 page)
8 February 2013Termination of appointment of Hms Directors Limited as a director (1 page)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)