INVERFERN LTD
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7QL

Company number SC509056
Status Active
Incorporation Date 23 June 2015
Company Type Private Limited Company
Address TOP FLOOR, 18 WOODSIDE PLACE, GLASGOW, G3 7QL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 29 July 2016 with updates; Registered office address changed from 89 Southcroft Road Rutherglen Glasgow G73 1UG United Kingdom to Top Floor 18 Woodside Place Glasgow G3 7QL on 22 July 2016. The most likely internet sites of INVERFERN LTD are www.inverfern.co.uk, and www.inverfern.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. The distance to to Bellgrove Rail Station is 2 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inverfern Ltd is a Private Limited Company. The company registration number is SC509056. Inverfern Ltd has been working since 23 June 2015. The present status of the company is Active. The registered address of Inverfern Ltd is Top Floor 18 Woodside Place Glasgow G3 7ql. . FERGUSON, Derek Owen is a Director of the company. HARPER, Ross Alexander is a Director of the company. MORRIS, Robert Harris is a Director of the company. Director MCGRAW, George Francis has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
FERGUSON, Derek Owen
Appointed Date: 18 September 2015
60 years old

Director
HARPER, Ross Alexander
Appointed Date: 18 September 2015
53 years old

Director
MORRIS, Robert Harris
Appointed Date: 18 September 2015
68 years old

Resigned Directors

Director
MCGRAW, George Francis
Resigned: 21 September 2015
Appointed Date: 23 June 2015
70 years old

Persons With Significant Control

Mr Ross Alexander Harper
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H Morris & Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

INVERFERN LTD Events

21 Mar 2017
Total exemption full accounts made up to 30 June 2016
29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
22 Jul 2016
Registered office address changed from 89 Southcroft Road Rutherglen Glasgow G73 1UG United Kingdom to Top Floor 18 Woodside Place Glasgow G3 7QL on 22 July 2016
24 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

12 Jan 2016
Registration of charge SC5090560007, created on 11 January 2016
...
... and 6 more events
14 Oct 2015
Appointment of Mr Ross Alexander Harper as a director on 18 September 2015
14 Oct 2015
Termination of appointment of George Francis Mcgraw as a director on 21 September 2015
14 Oct 2015
Appointment of Mr Derek Owen Ferguson as a director on 18 September 2015
14 Oct 2015
Appointment of Mr Robert Harris Morris as a director on 18 September 2015
23 Jun 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-23
  • GBP 100

INVERFERN LTD Charges

11 January 2016
Charge code SC50 9056 0007
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat: 1/l, 76 clouston street, glasgow G20 8QY registered…
24 December 2015
Charge code SC50 9056 0006
Delivered: 27 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat: 2/l, 76 clouston street, glasgow registered in the…
17 December 2015
Charge code SC50 9056 0005
Delivered: 27 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat: g/r, 72 clouston street, glasgow registered in the…
17 December 2015
Charge code SC50 9056 0004
Delivered: 27 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat: 1/r, 76 clouston street, glasgow registered in the…
17 December 2015
Charge code SC50 9056 0003
Delivered: 27 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat: 2/r, 76 clouston street, glasgow registered in the…
17 December 2015
Charge code SC50 9056 0002
Delivered: 27 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat: 1/r, 76 clouston street, glasgow registered in the…
10 December 2015
Charge code SC50 9056 0001
Delivered: 13 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…