INVERNESS HOLDINGS (INVESTMENTS) LIMITED
EDINBURGH HMS (583) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC277698
Status Liquidation
Incorporation Date 21 December 2004
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of INVERNESS HOLDINGS (INVESTMENTS) LIMITED are www.invernessholdingsinvestments.co.uk, and www.inverness-holdings-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Inverness Holdings Investments Limited is a Private Limited Company. The company registration number is SC277698. Inverness Holdings Investments Limited has been working since 21 December 2004. The present status of the company is Liquidation. The registered address of Inverness Holdings Investments Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . FRASER, George Gabriel is a Director of the company. GRANT, Alexander James is a Director of the company. Secretary CAMERON, James has been resigned. Secretary SUTHERLAND, Caroline Anne has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director SUTHERLAND, Anne Marquis has been resigned. Director SUTHERLAND, David Fraser has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
FRASER, George Gabriel
Appointed Date: 31 December 2011
71 years old

Director
GRANT, Alexander James
Appointed Date: 01 May 2008
64 years old

Resigned Directors

Secretary
CAMERON, James
Resigned: 29 June 2012
Appointed Date: 31 January 2012

Secretary
SUTHERLAND, Caroline Anne
Resigned: 31 January 2012
Appointed Date: 10 January 2005

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 10 January 2005
Appointed Date: 21 December 2004

Director
SUTHERLAND, Anne Marquis
Resigned: 07 January 2008
Appointed Date: 15 February 2005
75 years old

Director
SUTHERLAND, David Fraser
Resigned: 31 December 2011
Appointed Date: 10 January 2005
76 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 10 January 2005
Appointed Date: 21 December 2004

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 10 January 2005
Appointed Date: 21 December 2004

Persons With Significant Control

Tulloch Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INVERNESS HOLDINGS (INVESTMENTS) LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 30 June 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
08 Mar 2016
Accounts for a dormant company made up to 30 June 2015
07 Jan 2016
Director's details changed for Mr Alexander James Grant on 7 January 2016
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

...
... and 38 more events
27 Jan 2005
Director resigned
27 Jan 2005
New director appointed
27 Jan 2005
New secretary appointed
24 Jan 2005
Company name changed hms (583) LIMITED\certificate issued on 24/01/05
21 Dec 2004
Incorporation

INVERNESS HOLDINGS (INVESTMENTS) LIMITED Charges

14 February 2005
Floating charge
Delivered: 18 February 2005
Status: Satisfied on 6 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…