G. & L. D'INVERNO LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH4 8EL

Company number SC052713
Status Active
Incorporation Date 28 March 1973
Company Type Private Limited Company
Address 13 CAMMO GARDENS, EDINBURGH, EH4 8EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 12 November 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of G. & L. D'INVERNO LIMITED are www.gldinverno.co.uk, and www.g-l-d-inverno.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. G L D Inverno Limited is a Private Limited Company. The company registration number is SC052713. G L D Inverno Limited has been working since 28 March 1973. The present status of the company is Active. The registered address of G L D Inverno Limited is 13 Cammo Gardens Edinburgh Eh4 8el. . FLANNIGAN, Christopher is a Secretary of the company. FLANNIGAN, Christopher is a Director of the company. FLANNIGAN, Lydia is a Director of the company. Secretary BELL, Thomas Clark has been resigned. Secretary GILLESPIE MACANDREW WS has been resigned. Secretary MOODIE, Magnus Knowles has been resigned. Director CORTELLESSA, Angelo has been resigned. Director D'INVERNO, Guerrino has been resigned. Director D'INVERNO, Luigia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FLANNIGAN, Christopher
Appointed Date: 26 March 2003

Director
FLANNIGAN, Christopher
Appointed Date: 26 March 2003
71 years old

Director
FLANNIGAN, Lydia
Appointed Date: 26 March 2003
72 years old

Resigned Directors

Secretary
BELL, Thomas Clark
Resigned: 22 October 1997

Secretary
GILLESPIE MACANDREW WS
Resigned: 26 March 2003
Appointed Date: 24 January 2002

Secretary
MOODIE, Magnus Knowles
Resigned: 24 January 2002
Appointed Date: 31 October 1997

Director
CORTELLESSA, Angelo
Resigned: 24 January 2002
Appointed Date: 01 February 1993
82 years old

Director
D'INVERNO, Guerrino
Resigned: 17 August 1992
107 years old

Director
D'INVERNO, Luigia
Resigned: 15 January 2003
105 years old

Persons With Significant Control

Mrs Lydia Flannigan
Notified on: 7 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Flannigan Bsc
Notified on: 7 April 2016
71 years old
Nature of control: Has significant influence or control

G. & L. D'INVERNO LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 5 April 2016
15 Nov 2016
Confirmation statement made on 12 November 2016 with updates
15 Nov 2016
Satisfaction of charge 1 in full
08 Aug 2016
Director's details changed for Christopher Kedzlie Flannigan on 1 January 2016
08 Aug 2016
All of the property or undertaking has been released and no longer forms part of charge 1
...
... and 79 more events
12 Mar 1987
Return made up to 18/07/86; full list of members

11 Sep 1986
Accounts made up to 5 April 1984

08 Sep 1986
Return made up to 26/07/84; full list of members

21 Aug 1986
Registered office changed on 21/08/86 from: 324 west granton road edinburgh

28 Mar 1973
Incorporation

G. & L. D'INVERNO LIMITED Charges

12 May 1989
Standard security
Delivered: 26 May 1989
Status: Satisfied on 15 November 2016
Persons entitled: Scottish Repertory Cinemas Limited
Description: 0.159 acres north of west granton road, edinburgh.