Dissolved
Dissolved 2015-06-13
Company Information for INVERNESS INVESTMENT TRUST LIMITED
EDINBURGH, SCOTLAND, EH2,
|
Company Registration Number
SC018271
Private Limited Company
Dissolved Dissolved 2015-06-13 |
Company Name | |
---|---|
INVERNESS INVESTMENT TRUST LIMITED | |
Legal Registered Office | |
EDINBURGH SCOTLAND | |
Company Number | SC018271 | |
---|---|---|
Date formed | 1935-01-26 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2015-06-13 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-04-28 11:51:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INVERNESS INVESTMENT TRUST LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH MARGARET MUNRO MORRIS |
||
CATRIONA HENDERSON THOMSON |
||
ANGUS NEIL WOTHERSPOON |
||
ROBERT JOHN WOTHERSPOON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ANDRINA WOTHERSPOON |
Director | ||
ROBERT SCOTT WOTHERSPOON |
Director | ||
NEIL STEPHEN MCGUINNESS |
Company Secretary | ||
TM COMPANY SERVICES LIMITED |
Company Secretary | ||
AVRIL MAISIE KIRK GORDON |
Director | ||
MACANDREW & JENKINS WS LLP |
Company Secretary | ||
JOHN MUNRO WOTHERSPOON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROFESSIONAL RECORD STANDARDS BODY FOR HEALTH AND SOCIAL CARE C.I.C. | Director | 2013-12-16 | CURRENT | 2013-05-22 | Active | |
FARM FRONTIERS LTD | Director | 2018-04-13 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
SCIENCE PARK INNOVATIONS LIMITED | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active - Proposal to Strike off | |
CITICOURT INVESTMENTS LIMITED | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active | |
ANTILLES RESOURCES LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active - Proposal to Strike off | |
ANTILLES ELECTRIC LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
RK CALEDON LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
CALEDON GREENSIDE LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active - Proposal to Strike off | |
CALEDON CHARTERS LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
CALEDON CADENA (LARKFIELD) LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
CALEDON CADENA LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
CALEDON POLWARTH LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
EDINBURGH INTERNATIONAL BUSINESS VILLAGE LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
CALEDON NEWTON LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
CALEDON ADMIRAL LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active | |
BMO PROPERTY LIMITED | Director | 2014-05-12 | CURRENT | 2014-05-12 | Dissolved 2015-12-29 | |
CALEDON DEVELOPMENTS LIMITED | Director | 2013-08-14 | CURRENT | 2013-08-14 | Active | |
CALEDON TELFER HOUSE LTD | Director | 2013-07-08 | CURRENT | 2013-07-08 | Active - Proposal to Strike off | |
KILMARTIN PROPERTIES LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-28 | Active | |
GLENLYON GOURMET LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Active - Proposal to Strike off | |
CALEDON INVESTMENT MANAGEMENT LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active | |
BRANDER INVESTMENTS LIMITED | Director | 2012-09-28 | CURRENT | 2012-09-28 | Active | |
CALTOR DEVELOPMENTS LIMITED | Director | 2011-05-05 | CURRENT | 2011-05-05 | Active | |
CALEDON TRONGATE LIMITED | Director | 2011-03-23 | CURRENT | 2011-03-23 | Active | |
CALEDON PROPERTIES LIMITED | Director | 2009-10-29 | CURRENT | 2009-10-29 | Active | |
BUCCLEUCH PROPERTY (MOSCOW) LIMITED | Director | 2007-12-19 | CURRENT | 2007-12-04 | Dissolved 2015-06-05 | |
GLENLYON INVESTMENTS LIMITED | Director | 2005-01-24 | CURRENT | 2005-01-24 | Active - Proposal to Strike off | |
GLENTRUIM ESTATE LIMITED | Director | 2005-01-24 | CURRENT | 2005-01-24 | Active | |
AW ESTATES LIMITED | Director | 2003-11-25 | CURRENT | 2003-11-25 | Active | |
NORTHFORT INVESTMENTS LIMITED | Director | 2003-03-28 | CURRENT | 2003-03-28 | Active | |
GREEN HIGHLAND INVESTMENTS LTD | Director | 1996-02-08 | CURRENT | 1995-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
LATEST SOC | 30/01/13 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 31/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET WOTHERSPOON | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM LISMORE HOUSE 127 GEORGE STREET EDINBURGH EH2 4JN SCOTLAND | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 31/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 20 ALVA STREET EDINBURGH EH2 4PY UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL MCGUINNESS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 7 CASTLE STREET EDINBURGH EH2 3AH | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCOTT WOTHERSPOON / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANDRINA WOTHERSPOON / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS NEIL WOTHERSPOON / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATRIONA HENDERSON THOMSON / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH MARGARET MUNRO MORRIS / 12/02/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOTHERSPOON / 01/04/2005 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WOTHERSPOON / 01/04/2005 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS WOTHERSPOON / 01/10/2006 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MORRIS / 01/03/2008 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 11 GLENFINLAS STREET EDINBURGH EH3 6AQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 10/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
ELRES | S366A DISP HOLDING AGM 10/12/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES01 | ADOPT MEM AND ARTS 27/05/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 |
Final Meetings | 2015-02-06 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as INVERNESS INVESTMENT TRUST LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INVERNESS INVESTMENT TRUST LIMITED | Event Date | 2015-02-03 |
Registered Office and Principal Business Address: 1 Hill Street, Edinburgh EH2 3JP Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above-named Company will be held within the offices of Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD , on 11 March 2015 at 10.00 am for the purpose of having an account laid before the Members showing how the winding up of the Company has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a Member of the Company. Office holder details: Colin David Scott (IP Number: 5871 of Geoghegans , 6 St Colme Street, Edinburgh, EH3 6AD , telephone 0131 225 4681 (email: colin.scott@geoghegans.co.uk) | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |