INVERTEVIOT PROPERTIES LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

05/12/245 December 2024 Registered office address changed from C/O Henderson Loggie Llp, Ground Floor 11-15 Thistle Street Edinburgh EH2 1DF Scotland to C/O Henderson Loggie Llp Level 5, the Stamp Office 10-14 Waterloo Place Edinburgh EH1 3EG on 2024-12-05

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Micro company accounts made up to 2023-08-31

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Registered office address changed from Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland to C/O Henderson Loggie Llp, Ground Floor 11-15 Thistle Street Edinburgh EH2 1DF on 2024-08-19

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN SMITH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/03/191 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN ROSE SMITH / 28/02/2019

View Document

01/03/191 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN ROSE SMITH / 28/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MS CATRIONA STEWART / 28/02/2019

View Document

28/02/1928 February 2019 SAIL ADDRESS CHANGED FROM: C/O SPRATT 23 BROOMIEKNOWE LASSWADE MIDLOTHIAN EH18 1LN SCOTLAND

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CATRIONA STEWART / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS STUART DALGETTY SPRATT / 28/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCIS STUART DALGETTY SPRATT / 28/02/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 34 MELVILLE STREET EDINBURGH EH3 7HA SCOTLAND

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM C/O AITKEN NAIRN WS 7 ABERCROMBY PLACE EDINBURGH EH3 6LA

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/03/1621 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 PREVEXT FROM 31/07/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/04/1529 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/03/1317 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

17/03/1317 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/03/1124 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12

View Document

15/12/1015 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 14

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM LEVEL 2 CRICHTON HOUSE 4 CRICHTONS CLOSE EDINBURGH MIDLOTHIAN EH8 8DT

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY CATRIONA STEWART

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MRS GILLIAN ROSE SMITH

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATRIONA STEWART / 07/08/2008

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATRIONA STEWART / 06/08/2008

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS SPRATT / 06/08/2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 PARTIC OF MORT/CHARGE *****

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

19/08/0619 August 2006 PARTIC OF MORT/CHARGE *****

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 COMPANY NAME CHANGED MANOR PROPERTIES (EDINBURGH) LIM ITED CERTIFICATE ISSUED ON 15/05/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

11/05/0511 May 2005 PARTIC OF MORT/CHARGE *****

View Document

29/04/0529 April 2005 DEC MORT/CHARGE *****

View Document

29/04/0529 April 2005 DEC MORT/CHARGE *****

View Document

29/04/0529 April 2005 DEC MORT/CHARGE *****

View Document

29/04/0529 April 2005 DEC MORT/CHARGE *****

View Document

22/04/0522 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 S366A DISP HOLDING AGM 03/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

06/12/046 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/0429 November 2004 DEC MORT/CHARGE *****

View Document

29/11/0429 November 2004 DEC MORT/CHARGE *****

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 PARTIC OF MORT/CHARGE *****

View Document

23/01/0423 January 2004 DEC MORT/CHARGE *****

View Document

23/01/0423 January 2004 DEC MORT/CHARGE *****

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 54-66 FREDERICK STREET EDINBURGH MIDLOTHIAN EH2 1LS

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 7 BAKEHOUSE CLOSE EDINBURGH EH8 8DD

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

11/03/0211 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

23/04/0123 April 2001 PARTIC OF MORT/CHARGE *****

View Document

06/03/016 March 2001 PARTIC OF MORT/CHARGE *****

View Document

01/03/011 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 21 MELVILLE STREET LANE EDINBURGH EH3 7QB

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 AUDITOR'S RESIGNATION

View Document

27/10/9927 October 1999 DEC MORT/CHARGE *****

View Document

27/10/9927 October 1999 DEC MORT/CHARGE *****

View Document

07/09/997 September 1999 PARTIC OF MORT/CHARGE *****

View Document

02/09/992 September 1999 PARTIC OF MORT/CHARGE *****

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 PARTIC OF MORT/CHARGE *****

View Document

06/11/986 November 1998 PARTIC OF MORT/CHARGE *****

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 PARTIC OF MORT/CHARGE *****

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 PARTIC OF MORT/CHARGE *****

View Document

11/03/9611 March 1996 ACCOUNTING REF. DATE EXT FROM 11/11 TO 28/02

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/94

View Document

15/03/9415 March 1994 EXEMPTION FROM APPOINTING AUDITORS 10/03/94

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 11/11/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 11/11/92

View Document

13/03/9213 March 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 11/11/91

View Document

08/03/918 March 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 11/11/90

View Document

07/03/907 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 11/11/89

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 11/11/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 11/11/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 11/11/86

View Document

30/03/8730 March 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 REGISTERED OFFICE CHANGED ON 22/01/87 FROM: 25 MELVILLE STREET EDINBURGH EH3 7PP

View Document

22/01/8722 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 11/11/85

View Document

17/07/8617 July 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

25/05/7825 May 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information