GT INVERNESS INVESTMENTS LIMITED
EDINBURGH MILLER INVERNESS INVESTMENTS LIMITED HMS (948) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 1LB
Company number SC441944
Status Active
Incorporation Date 5 February 2013
Company Type Private Limited Company
Address PO BOX 17452 2 LOCHSIDE VIEW, EDINBURGH, EH12 1LB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Director's details changed for Mr Philip Mcvey on 18 July 2016; Full accounts made up to 30 June 2015. The most likely internet sites of GT INVERNESS INVESTMENTS LIMITED are www.gtinvernessinvestments.co.uk, and www.gt-inverness-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Aberdour Rail Station is 8.7 miles; to Burntisland Rail Station is 9.3 miles; to Rosyth Rail Station is 9.4 miles; to Kinghorn Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gt Inverness Investments Limited is a Private Limited Company. The company registration number is SC441944. Gt Inverness Investments Limited has been working since 05 February 2013. The present status of the company is Active. The registered address of Gt Inverness Investments Limited is Po Box 17452 2 Lochside View Edinburgh Eh12 1lb. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. BAXTER, Mark is a Director of the company. COOPER, Martin is a Director of the company. MCVEY, Philip is a Director of the company. Secretary WILSON, Gordon James has been resigned. Secretary HMS SECRETARIES LIMITED has been resigned. Director BAXTER, Mark has been resigned. Director HODSDEN, Richard David has been resigned. Director MUNRO, Donald John has been resigned. Director RICHARDS, John Steel has been resigned. Director HMS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 29 August 2014

Director
BAXTER, Mark
Appointed Date: 29 August 2014
53 years old

Director
COOPER, Martin
Appointed Date: 07 February 2013
54 years old

Director
MCVEY, Philip
Appointed Date: 29 August 2014
65 years old

Resigned Directors

Secretary
WILSON, Gordon James
Resigned: 29 August 2014
Appointed Date: 07 February 2013

Secretary
HMS SECRETARIES LIMITED
Resigned: 07 February 2013
Appointed Date: 05 February 2013

Director
BAXTER, Mark
Resigned: 31 January 2014
Appointed Date: 07 February 2013
53 years old

Director
HODSDEN, Richard David
Resigned: 09 July 2014
Appointed Date: 21 November 2013
59 years old

Director
MUNRO, Donald John
Resigned: 07 February 2013
Appointed Date: 05 February 2013
55 years old

Director
RICHARDS, John Steel
Resigned: 18 November 2013
Appointed Date: 13 November 2013
68 years old

Director
HMS DIRECTORS LIMITED
Resigned: 07 February 2013
Appointed Date: 05 February 2013

Persons With Significant Control

Galliford Try Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GT INVERNESS INVESTMENTS LIMITED Events

14 Feb 2017
Confirmation statement made on 5 February 2017 with updates
25 Jul 2016
Director's details changed for Mr Philip Mcvey on 18 July 2016
12 Apr 2016
Full accounts made up to 30 June 2015
11 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

27 Mar 2015
Full accounts made up to 30 June 2014
...
... and 28 more events
07 Feb 2013
Termination of appointment of Hms Secretaries Limited as a secretary
07 Feb 2013
Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 7 February 2013
07 Feb 2013
Company name changed hms (948) LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution

07 Feb 2013
Termination of appointment of Donald Munro as a director
05 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GT INVERNESS INVESTMENTS LIMITED Charges

14 November 2013
Charge code SC44 1944 0002
Delivered: 18 November 2013
Status: Satisfied on 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Notification of addition to or amendment of charge…
14 November 2013
Charge code SC44 1944 0001
Delivered: 18 November 2013
Status: Satisfied on 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Notification of addition to or amendment of charge…