INVERPOINT LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC470126
Status Active
Incorporation Date 17 February 2014
Company Type Private Limited Company
Address RADLEIGH HOUSE 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration ten events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1 . The most likely internet sites of INVERPOINT LIMITED are www.inverpoint.co.uk, and www.inverpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Inverpoint Limited is a Private Limited Company. The company registration number is SC470126. Inverpoint Limited has been working since 17 February 2014. The present status of the company is Active. The registered address of Inverpoint Limited is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . COOK, Dennis Christopher is a Director of the company. Director MABBOTT, Stephen George has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
COOK, Dennis Christopher
Appointed Date: 28 February 2014
67 years old

Resigned Directors

Director
MABBOTT, Stephen George
Resigned: 28 February 2014
Appointed Date: 17 February 2014
74 years old

Persons With Significant Control

Mr Dennis Christopher Cook
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

INVERPOINT LIMITED Events

28 Feb 2017
Confirmation statement made on 17 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1

...
... and 0 more events
11 Apr 2014
Current accounting period extended from 28 February 2015 to 31 March 2015
03 Mar 2014
Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 3 March 2014
28 Feb 2014
Appointment of Dennis Christopher Cook as a director
28 Feb 2014
Termination of appointment of Stephen Mabbott as a director
17 Feb 2014
Incorporation
Statement of capital on 2014-02-17
  • GBP 1