Company NameIrvine Property Investment Services Limited
DirectorsRobert David Irvine and Claire Nicola Irvine
Company StatusActive
Company NumberSC592549
CategoryPrivate Limited Company
Incorporation Date26 March 2018(6 years, 1 month ago)
Previous NameEnsco 5005 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert David Irvine
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(2 days after company formation)
Appointment Duration6 years, 1 month
RoleOrthodontist
Country of ResidenceScotland
Correspondence AddressMorven Ormiston Terrace
Melrose
TD6 9SW
Scotland
Director NameMrs Claire Nicola Irvine
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(1 month, 4 weeks after company formation)
Appointment Duration5 years, 11 months
RoleNurse
Country of ResidenceScotland
Correspondence AddressMorven Ormiston Terrace
Melrose
TD6 9SW
Scotland
Director NameMr David Michael Kirchin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameAddleshaw Goddard (Scotland) Services Limited (Corporation)
StatusResigned
Appointed26 March 2018(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2018(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered AddressMorven
Ormiston Terrace
Melrose
TD6 9SW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

5 March 2019Delivered on: 6 March 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 1/6, 5 south frederick street, glasgow and parking space at candleriggs car park, 31 albion street, glasgow.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 May 2020Confirmation statement made on 30 April 2020 with updates (6 pages)
5 May 2020Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH United Kingdom to Morven Ormiston Terrace Melrose TD6 9SW on 5 May 2020 (1 page)
15 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
6 March 2019Registration of charge SC5925490001, created on 5 March 2019 (7 pages)
20 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 February 2019Statement of capital following an allotment of shares on 12 February 2019
  • GBP 100.00
(8 pages)
20 February 2019Change of share class name or designation (2 pages)
24 May 2018Appointment of Mrs Claire Nicola Irvine as a director on 24 May 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
13 April 2018Termination of appointment of David Michael Kirchin as a director on 28 March 2018 (1 page)
13 April 2018Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 28 March 2018 (1 page)
13 April 2018Termination of appointment of Addleshaw Goddard (Scotland) Services Limited as a director on 28 March 2018 (1 page)
13 April 2018Termination of appointment of Addleshaw Goddard (Scotland) Services Limited as a director on 28 March 2018 (1 page)
10 April 2018Cessation of Addleshaw Goddard (Scotland) Services Limited as a person with significant control on 28 March 2018 (1 page)
10 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
(3 pages)
10 April 2018Notification of Robert David Irvine as a person with significant control on 28 March 2018 (2 pages)
10 April 2018Appointment of Mr Robert David Irvine as a director on 28 March 2018 (2 pages)
26 March 2018Incorporation
Statement of capital on 2018-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)