Inverneill Woodlands Limited

  • Liquidation
  • Incorporated on 10 May 1994

Reg Address: Wylie & Bisset, 168 Bath Street, Glasgow G2 4TP

Company Classifications:
2100 - Silviculture and other forestry activities


  • 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