Company NameInverclyde Disability Limited
DirectorColin Galbreath
Company StatusActive - Proposal to Strike off
Company NumberSC588304
CategoryPrivate Limited Company
Incorporation Date9 February 2018(6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Colin Galbreath
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fort Street
Largs
KA30 8BH
Scotland
Secretary NameMrs Ashleigh Galbreath Smith
StatusCurrent
Appointed09 February 2018(same day as company formation)
RoleCompany Director
Correspondence AddressHenderson & Company 73 Union Street
Greenock
PA16 8BG
Scotland
Director NameMr Barry Andrew Bignall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered AddressC/O Henderson & Co. 73
Union Street
Greenock
Inverclyde
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return8 February 2021 (3 years, 2 months ago)
Next Return Due22 February 2022 (overdue)

Filing History

30 March 2020Change of details for Mr Colin Galbreath as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Mr Colin Galbreath on 30 March 2020 (2 pages)
2 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
16 April 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
16 April 2019Cessation of Andrew Bignall as a person with significant control on 30 November 2018 (1 page)
6 December 2018Termination of appointment of Barry Andrew Bignall as a director on 30 November 2018 (1 page)
6 December 2018Registered office address changed from 29 Station Road Langbank Port Glasgow Renfrewshire PA14 6YA to C/O Henderson & Co. 73 Union Street Greenock Inverclyde PA16 8BG on 6 December 2018 (2 pages)
23 October 2018Registered office address changed from 6 Hamilton Gate Greenock PA15 1JW Scotland to 29 Station Road Langbank Port Glasgow Renfrewshire PA14 6YA on 23 October 2018 (2 pages)
22 August 2018Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 6 Hamilton Gate Greenock PA15 1JW on 22 August 2018 (1 page)
13 April 2018Director's details changed for Mr Andrew Bignall on 13 April 2018 (2 pages)
21 March 2018Director's details changed for Mr Andrew Bignall on 19 March 2018 (3 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 100
(32 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 100
(32 pages)