Inverneill Woodlands Limited
- Liquidation
- Incorporated on 10 May 1994
Reg Address: Wylie & Bisset, 168 Bath Street, Glasgow G2 4TP
- Summary The company with name "Inverneill Woodlands Limited" is a ltd and located in Wylie & Bisset, 168 Bath Street, Glasgow G2 4TP. Inverneill Woodlands Limited is currently in liquidation status and it was incorporated on 10 May 1994 (30 years 4 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Inverneill Woodlands Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Rory Campbell Gibson | Secretary | 27 Jun 2010 | - | Active |
2 | Rory Campbell Gibson | Secretary | 27 Jun 2010 | - | Active |
3 | Rory Anthony Campbell Gibson | Director | 1 Feb 2010 | British | Active |
4 | Harry Clarence Bicket | Director | 21 Dec 1994 | British | Active |
5 | OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 10 May 1994 | - | Resigned 10 May 1994 |
6 | Robert Morris Bicket | Director | 10 May 1994 | British | Resigned 24 Jun 2010 |
7 | JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 10 May 1994 | - | Resigned 10 May 1994 |
8 | Henry Brussel Bicket | Director | 10 May 1994 | British | Resigned 24 Jun 2010 |
9 | Henry Brussel Bicket | Secretary | 10 May 1994 | British | Resigned 24 Jun 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Robert Bicket Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent | 7 Apr 2018 | British | Active |
2 | Mr Robert Bicket Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent | 7 Apr 2018 | British | Active |
3 | - Natures of Control: Persons With Significant Control Statement | 10 May 2017 | - | Ceased 1 Jan 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Inverneill Woodlands Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting Scotland | 25 Jul 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 2 Aug 2021 | Download PDF |
3 | Accounts - Micro Entity | 27 May 2021 | Download PDF |
4 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 4 Nov 2020 | Download PDF 2 Pages |
5 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Nov 2020 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 30 May 2020 | Download PDF 3 Pages |
7 | Accounts - Micro Entity | 3 Mar 2020 | Download PDF 5 Pages |
8 | Confirmation Statement - No Updates | 21 May 2019 | Download PDF 3 Pages |
9 | Address - Change Registered Office Company With Date Old New | 2 May 2019 | Download PDF 1 Pages |
10 | Accounts - Micro Entity | 14 Jan 2019 | Download PDF 5 Pages |
11 | Confirmation Statement - No Updates | 18 May 2018 | Download PDF 3 Pages |
12 | Confirmation Statement - No Updates | 18 May 2018 | Download PDF 3 Pages |
13 | Accounts - Micro Entity | 14 Mar 2018 | Download PDF 5 Pages |
14 | Confirmation Statement - Updates | 22 May 2017 | Download PDF 5 Pages |
15 | Accounts - Total Exemption Small | 17 Feb 2017 | Download PDF 7 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jun 2016 | Download PDF 4 Pages |
17 | Accounts - Total Exemption Small | 29 Feb 2016 | Download PDF 5 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2015 | Download PDF 4 Pages |
19 | Accounts - Total Exemption Small | 21 Jan 2015 | Download PDF 5 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jun 2014 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Small | 25 Feb 2014 | Download PDF 6 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2013 | Download PDF 4 Pages |
23 | Accounts - Total Exemption Small | 9 Jan 2013 | Download PDF 6 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2012 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 5 Mar 2012 | Download PDF 7 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 11 May 2011 | Download PDF 4 Pages |
27 | Accounts - Total Exemption Small | 2 Mar 2011 | Download PDF 5 Pages |
28 | Officers - Appoint Person Secretary Company With Name | 28 Jun 2010 | Download PDF 1 Pages |
29 | Officers - Termination Secretary Company With Name | 24 Jun 2010 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name | 24 Jun 2010 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name | 24 Jun 2010 | Download PDF 1 Pages |
32 | Officers - Change Person Director Company With Change Date | 28 May 2010 | Download PDF 2 Pages |
33 | Officers - Change Person Director Company With Change Date | 28 May 2010 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2010 | Download PDF 6 Pages |
35 | Officers - Change Person Director Company With Change Date | 28 May 2010 | Download PDF 2 Pages |
36 | Accounts - Total Exemption Small | 7 May 2010 | Download PDF 4 Pages |
37 | Officers - Appoint Person Director Company With Name | 18 Feb 2010 | Download PDF 3 Pages |
38 | Annual Return - Legacy | 5 Jun 2009 | Download PDF 4 Pages |
39 | Accounts - Total Exemption Small | 3 Apr 2009 | Download PDF 3 Pages |
40 | Annual Return - Legacy | 2 Jun 2008 | Download PDF 4 Pages |
41 | Accounts - Total Exemption Small | 1 Apr 2008 | Download PDF 3 Pages |
42 | Address - Legacy | 11 Dec 2007 | Download PDF 1 Pages |
43 | Annual Return - Legacy | 15 Aug 2007 | Download PDF 7 Pages |
44 | Accounts - Total Exemption Small | 5 Apr 2007 | Download PDF 3 Pages |
45 | Annual Return - Legacy | 3 Nov 2006 | Download PDF 7 Pages |
46 | Accounts - Total Exemption Small | 3 Apr 2006 | Download PDF 3 Pages |
47 | Accounts - Total Exemption Small | 22 Aug 2005 | Download PDF 3 Pages |
48 | Annual Return - Legacy | 12 Jul 2005 | Download PDF 7 Pages |
49 | Annual Return - Legacy | 16 Aug 2004 | Download PDF 7 Pages |
50 | Accounts - Total Exemption Small | 1 Apr 2004 | Download PDF 3 Pages |
51 | Annual Return - Legacy | 5 Jul 2003 | Download PDF 7 Pages |
52 | Accounts - Total Exemption Full | 2 Sep 2002 | Download PDF 7 Pages |
53 | Annual Return - Legacy | 14 May 2002 | Download PDF 7 Pages |
54 | Accounts - Total Exemption Full | 6 Aug 2001 | Download PDF 7 Pages |
55 | Annual Return - Legacy | 10 May 2001 | Download PDF 7 Pages |
56 | Accounts - Full | 26 Sep 2000 | Download PDF 7 Pages |
57 | Annual Return - Legacy | 22 Jun 2000 | Download PDF 7 Pages |
58 | Accounts - Full | 15 Jul 1999 | Download PDF 7 Pages |
59 | Annual Return - Legacy | 2 Jul 1999 | Download PDF 6 Pages |
60 | Accounts - Full | 9 Nov 1998 | Download PDF 7 Pages |
61 | Annual Return - Legacy | 14 May 1998 | Download PDF 4 Pages |
62 | Accounts - Small | 1 Apr 1998 | Download PDF 7 Pages |
63 | Annual Return - Legacy | 15 Jul 1997 | Download PDF 4 Pages |
64 | Accounts - Full | 1 May 1997 | Download PDF 7 Pages |
65 | Annual Return - Legacy | 13 May 1996 | Download PDF 6 Pages |
66 | Accounts - Full | 7 May 1996 | Download PDF 7 Pages |
67 | Capital - Legacy | 22 Apr 1996 | Download PDF 2 Pages |
68 | Annual Return - Legacy | 18 Jul 1995 | Download PDF |
69 | Officers - Legacy | 23 Jan 1995 | Download PDF |
70 | Address - Legacy | 12 May 1994 | Download PDF |
71 | Officers - Legacy | 12 May 1994 | Download PDF |
72 | Officers - Legacy | 12 May 1994 | Download PDF |
73 | Incorporation - Company | 10 May 1994 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Handel House Trust Limited Mutual People: Harry Clarence Bicket | Active |