INVERFORTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2024-01-31

View Document

08/08/248 August 2024 Termination of appointment of Ronald Adams Shand as a director on 2024-07-09

View Document

27/03/2427 March 2024 Change of details for Mrs Alison Alexina Douglas Macdougall as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

27/03/2427 March 2024 Cessation of Robert Fraser as a person with significant control on 2024-01-29

View Document

27/03/2427 March 2024 Change of details for Mrs. Patricia Anne Campbell as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr Colin Diarmid Macdougall as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Notification of Shand Marketing (Scotland) Limited as a person with significant control on 2024-01-29

View Document

27/03/2427 March 2024 Termination of appointment of Robert Fraser as a director on 2024-01-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/09/2312 September 2023 Appointment of Mr Ronald Adams Shand as a director on 2023-09-08

View Document

09/08/239 August 2023 Appointment of Mr Colin Diarmid Macdougall as a director on 2023-08-07

View Document

21/06/2321 June 2023 Registered office address changed from Rosebank Main Road Hillside Montrose DD10 9HZ Scotland to St Ninians House Balgavies Forfar Angus DD8 2th on 2023-06-21

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

20/06/2320 June 2023 Termination of appointment of Susan Ramsay as a secretary on 2023-06-16

View Document

20/06/2320 June 2023 Appointment of Shand Marketing (Scotland) Limited as a secretary on 2023-06-16

View Document

01/03/231 March 2023 Director's details changed for Mr Robert Fraser on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from Strathbeg 29 West Hemming Street Letham Forfar DD8 2PU Scotland to Rosebank Main Road Hillside Montrose DD10 9HZ on 2023-03-01

View Document

11/01/2311 January 2023 Registered office address changed from The Beeches Annesley Drive Arbroath DD11 2EH to Strathbeg 29 West Hemming Street Letham Forfar DD8 2PU on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Colin Diarmid Macdougall as a director on 2023-01-11

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

10/01/2210 January 2022 Cessation of Sheila Fraser as a person with significant control on 2021-12-01

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/01/1210 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRASER / 05/01/2010

View Document

06/01/106 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/09/0529 September 2005 PARTIC OF MORT/CHARGE *****

View Document

21/01/0521 January 2005 PARTIC OF MORT/CHARGE *****

View Document

11/01/0511 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 PARTIC OF MORT/CHARGE *****

View Document

23/12/0423 December 2004 PARTIC OF MORT/CHARGE *****

View Document

10/05/0410 May 2004 PARTIC OF MORT/CHARGE *****

View Document

06/05/046 May 2004 PARTIC OF MORT/CHARGE *****

View Document

06/05/046 May 2004 PARTIC OF MORT/CHARGE *****

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: SCOTT'S COMPANT FORMATIONS, 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

17/01/0417 January 2004 NC INC ALREADY ADJUSTED 16/01/04

View Document

17/01/0417 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0417 January 2004 £ NC 100/50000 16/01/04

View Document

17/01/0417 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/045 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company