Company NameInvershore Limited
DirectorStephen John Keith
Company StatusActive
Company NumberSC470132
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen John Keith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleOffshore Operations Supervisor
Country of ResidenceScotland
Correspondence Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Stephen Keith
100.00%
Ordinary

Financials

Year2014
Net Worth£40,349
Current Liabilities£28,694

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 28 February 2020 (2 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 28 February 2019 (1 page)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 28 February 2018 (1 page)
22 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
24 July 2017Micro company accounts made up to 28 February 2017 (1 page)
24 July 2017Micro company accounts made up to 28 February 2017 (1 page)
27 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (1 page)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
13 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Director's details changed for Stephen John Keith on 17 February 2014 (2 pages)
25 February 2015Director's details changed for Stephen John Keith on 17 February 2014 (2 pages)
24 February 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 24 February 2014 (1 page)
24 February 2014Termination of appointment of Stephen Mabbott as a director (1 page)
24 February 2014Appointment of Stephen John Keith as a director (2 pages)
24 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 100
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 100
(3 pages)
24 February 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 24 February 2014 (1 page)
24 February 2014Termination of appointment of Stephen Mabbott as a director (1 page)
24 February 2014Appointment of Stephen John Keith as a director (2 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
(22 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
(22 pages)