Company Information for INVERLEITH TRADING COMPANY LIMITED
33 INVERLEITH TERRACE, EDINBURGH, EH3 5NU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
INVERLEITH TRADING COMPANY LIMITED | ||
Legal Registered Office | ||
33 INVERLEITH TERRACE EDINBURGH EH3 5NU | ||
Previous Names | ||
|
Company Number | SC541194 | |
---|---|---|
Company ID Number | SC541194 | |
Date formed | 2016-07-27 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 24/08/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 10:37:52 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL HENRY SKIPWORTH |
||
BENJAMIN JOHN PAGET THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL DUNSMORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIL EFC LIMITED | Director | 2018-05-14 | CURRENT | 2018-02-27 | Active - Proposal to Strike off | |
HIL (NOMINEES) LIMITED | Director | 2018-05-01 | CURRENT | 2012-09-14 | Active | |
HOTHOUSE BRANDS LIMITED | Director | 2018-05-01 | CURRENT | 2012-09-14 | Active | |
HIL BM LIMITED | Director | 2018-05-01 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
INVERLEITH (B&M) LIMITED | Director | 2018-04-20 | CURRENT | 2017-07-26 | Active | |
INVERLEITH (ASC) LIMITED | Director | 2018-04-20 | CURRENT | 2017-07-26 | Active | |
INVERLEITH GP LIMITED | Director | 2018-01-30 | CURRENT | 2017-07-26 | Active | |
BRAHAM & MURRAY LIMITED | Director | 2017-01-17 | CURRENT | 2003-10-23 | Active | |
THE ARTISANAL SPIRITS COMPANY PLC | Director | 2015-03-30 | CURRENT | 2014-11-03 | Active | |
THE SCOTCH MALT WHISKY SOCIETY LIMITED | Director | 2014-07-18 | CURRENT | 1983-05-06 | Active | |
INVERLEITH GP LIMITED | Director | 2018-01-30 | CURRENT | 2017-07-26 | Active | |
HIL BM LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
HIL CD LIMITED | Director | 2016-07-26 | CURRENT | 2016-07-26 | Active - Proposal to Strike off | |
AYE LIMITED | Director | 2016-07-01 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
HIL (NOMINEES) LIMITED | Director | 2016-03-17 | CURRENT | 2012-09-14 | Active | |
HOTHOUSE BRANDS LIMITED | Director | 2016-02-26 | CURRENT | 2012-09-14 | Active | |
THE ARTISANAL SPIRITS COMPANY PLC | Director | 2015-03-30 | CURRENT | 2014-11-03 | Active | |
CASTLE CAPITAL LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-04 | Dissolved 2017-05-09 | |
CALGACUS CAPITAL LIMITED | Director | 2011-03-02 | CURRENT | 2011-01-18 | Dissolved 2017-05-30 |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Administrative restoration application | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/07/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Change of details for Mr Benjamin John Paget Thomson as a person with significant control on 2023-07-26 | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
SH02 | Sub-division of shares on 2022-01-31 | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
DIRECTOR APPOINTED MRS LUCY MARGARET THOMSON | ||
AP01 | DIRECTOR APPOINTED MRS LUCY MARGARET THOMSON | |
Company name changed hil smwh LIMITED\certificate issued on 14/02/22 | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | Company name changed hil smwh LIMITED\certificate issued on 14/02/22 | |
Resolutions passed:<ul><li>Resolution to change company name</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Create ordinary shares/sub-divide shares 31/01/2022</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Create ordinary shares/sub-divide shares 31/01/2022<li>Resolution passed adopt articles</ul> | ||
RES12 | Resolution of varying share rights or name | |
RES15 | CHANGE OF COMPANY NAME 05/06/22 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES | |
SH02 | Sub-division of shares on 2021-04-20 | |
RES13 | Resolutions passed:
| |
PSC07 | CESSATION OF HOTHOUSE BRANDS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOHN PAGET THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HENRY SKIPWORTH | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/21 FROM C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF Scotland | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL DUNSMORE | |
AP01 | DIRECTOR APPOINTED MR PAUL HENRY SKIPWORTH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/18 FROM 22 Napier Road Edinburgh EH10 5AY United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/07/17 TO 31/03/17 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 101 | |
SH01 | 29/08/16 STATEMENT OF CAPITAL GBP 101 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 29/08/2016 | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL DUNSMORE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64304 - Activities of open-ended investment companies
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVERLEITH TRADING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (64304 - Activities of open-ended investment companies) as INVERLEITH TRADING COMPANY LIMITED are:
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. |