INVERVALE LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC158498
Status Liquidation
Incorporation Date 8 June 1995
Company Type Private Limited Company
Address ANDERSON ANDERSON AND BROWN, 9 QUEENS ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from Grampian House 59 Main Street Alford Aberdeenshire AB33 8PX to C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL on 11 July 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-31 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of INVERVALE LIMITED are www.invervale.co.uk, and www.invervale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Dyce Rail Station is 5 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.Invervale Limited is a Private Limited Company. The company registration number is SC158498. Invervale Limited has been working since 08 June 1995. The present status of the company is Liquidation. The registered address of Invervale Limited is Anderson Anderson and Brown 9 Queens Road Aberdeen Ab15 4yl. . GRANT, Alan is a Director of the company. Secretary JOHNSTON, John Keith has been resigned. Secretary RITCHIE, Sheila Ewan has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director TAWSE, Colin Robert has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GRANT, Alan
Appointed Date: 23 June 1995
75 years old

Resigned Directors

Secretary
JOHNSTON, John Keith
Resigned: 31 December 2014
Appointed Date: 15 August 1995

Secretary
RITCHIE, Sheila Ewan
Resigned: 15 August 1995
Appointed Date: 23 June 1995

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 June 1995
Appointed Date: 08 June 1995

Director
TAWSE, Colin Robert
Resigned: 24 January 2000
Appointed Date: 23 June 1995
67 years old

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 June 1995
Appointed Date: 08 June 1995

INVERVALE LIMITED Events

11 Jul 2016
Registered office address changed from Grampian House 59 Main Street Alford Aberdeenshire AB33 8PX to C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL on 11 July 2016
11 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31

08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2016
Satisfaction of charge 1 in full
18 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2

...
... and 48 more events
10 Jul 1995
New secretary appointed
10 Jul 1995
Secretary resigned;new director appointed
10 Jul 1995
Director resigned;new director appointed
10 Jul 1995
Registered office changed on 10/07/95 from: 24 great king street edinburgh EH3 6QN
08 Jun 1995
Incorporation

INVERVALE LIMITED Charges

15 March 2012
Standard security
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects lying to the southwest of oldmeldrum inverurie abn…
3 March 2000
Bond & floating charge
Delivered: 9 March 2000
Status: Satisfied on 31 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…