INVERMAST LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH11 4SL

Company number SC222989
Status Active
Incorporation Date 7 September 2001
Company Type Private Limited Company
Address 63 PARKHEAD LOAN, EDINBURGH, EH11 4SL
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 2 . The most likely internet sites of INVERMAST LIMITED are www.invermast.co.uk, and www.invermast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Edinburgh Rail Station is 3.8 miles; to Aberdour Rail Station is 9.1 miles; to Burntisland Rail Station is 9.3 miles; to Kinghorn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Invermast Limited is a Private Limited Company. The company registration number is SC222989. Invermast Limited has been working since 07 September 2001. The present status of the company is Active. The registered address of Invermast Limited is 63 Parkhead Loan Edinburgh Eh11 4sl. . MALONEY, Stephen Brian is a Director of the company. Secretary CAMERON, Alan Thomas has been resigned. Secretary WRIGHT, Heather Mcclure has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BEGBIE, Alexander has been resigned. Director CAMERON, Alan Thomas has been resigned. Director CAMERON, Ann has been resigned. Director WRIGHT, Heather Mcclure has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Taxi operation".


Current Directors

Director
MALONEY, Stephen Brian
Appointed Date: 15 November 2004
52 years old

Resigned Directors

Secretary
CAMERON, Alan Thomas
Resigned: 30 September 2005
Appointed Date: 28 September 2001

Secretary
WRIGHT, Heather Mcclure
Resigned: 23 September 2014
Appointed Date: 15 November 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 September 2001
Appointed Date: 07 September 2001

Director
BEGBIE, Alexander
Resigned: 03 January 2002
Appointed Date: 28 September 2001
75 years old

Director
CAMERON, Alan Thomas
Resigned: 21 February 2005
Appointed Date: 28 September 2001
86 years old

Director
CAMERON, Ann
Resigned: 15 November 2004
Appointed Date: 28 September 2001
84 years old

Director
WRIGHT, Heather Mcclure
Resigned: 23 September 2014
Appointed Date: 15 November 2004
52 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 September 2001
Appointed Date: 07 September 2001

Persons With Significant Control

Mr Stephen Brian Maloney
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

INVERMAST LIMITED Events

11 Nov 2016
Confirmation statement made on 13 October 2016 with updates
27 Jul 2016
Accounts for a dormant company made up to 30 September 2015
23 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

18 Dec 2014
Accounts for a dormant company made up to 30 September 2014
18 Dec 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2

...
... and 44 more events
02 Oct 2001
Secretary resigned
02 Oct 2001
Director resigned
02 Oct 2001
Registered office changed on 02/10/01 from: scotts company formations, 5 logie mill, beaverbank office, park, logie green road, edinburgh EH7 4HH
01 Oct 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Sep 2001
Incorporation