INVERFLOW LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1YL
Company number SC293545
Status Liquidation
Incorporation Date 23 November 2005
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL LLP BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 141 . The most likely internet sites of INVERFLOW LIMITED are www.inverflow.co.uk, and www.inverflow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inverflow Limited is a Private Limited Company. The company registration number is SC293545. Inverflow Limited has been working since 23 November 2005. The present status of the company is Liquidation. The registered address of Inverflow Limited is Johnston Carmichael Llp Bishop S Court 29 Albyn Place Aberdeen Ab10 1yl. . WEST, Wilma is a Secretary of the company. WEST, Brian is a Director of the company. WEST, Wilma is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
WEST, Wilma
Appointed Date: 23 November 2005

Director
WEST, Brian
Appointed Date: 23 November 2005
78 years old

Director
WEST, Wilma
Appointed Date: 23 November 2005
76 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 09 December 2005
Appointed Date: 23 November 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 09 December 2005
Appointed Date: 23 November 2005

Persons With Significant Control

Wilma West
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Brian West
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INVERFLOW LIMITED Events

05 Jan 2017
Confirmation statement made on 23 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 141

04 Jun 2015
Total exemption small company accounts made up to 31 December 2014
24 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 141

...
... and 32 more events
12 Dec 2005
Accounting reference date extended from 30/11/06 to 31/01/07
12 Dec 2005
Director resigned
12 Dec 2005
Secretary resigned
12 Dec 2005
Registered office changed on 12/12/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
23 Nov 2005
Incorporation