INVERNESS LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 6AE
Company number SC152623
Status Active
Incorporation Date 22 August 1994
Company Type Private Limited Company
Address OLDTOWN OF LEYS FARMHOUSE, CULDUTHEL, INVERNESS, INVERNESS SHIRE, IV2 6AE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of INVERNESS LIMITED are www.inverness.co.uk, and www.inverness.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Inverness Limited is a Private Limited Company. The company registration number is SC152623. Inverness Limited has been working since 22 August 1994. The present status of the company is Active. The registered address of Inverness Limited is Oldtown of Leys Farmhouse Culduthel Inverness Inverness Shire Iv2 6ae. . SUTHERLAND, Caroline Anne is a Secretary of the company. SUTHERLAND, David Fraser is a Director of the company. Secretary CAMPBELL, Gary Angus has been resigned. Secretary MCLUCAS, Donald Allan Mackintosh has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary TRACE, Marjory Bremner has been resigned. Director CAMERON, Neil Stuart has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director TRACE, Marjory Bremner has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SUTHERLAND, Caroline Anne
Appointed Date: 16 February 2004

Director
SUTHERLAND, David Fraser
Appointed Date: 22 August 1994
76 years old

Resigned Directors

Secretary
CAMPBELL, Gary Angus
Resigned: 25 February 1997
Appointed Date: 06 October 1995

Secretary
MCLUCAS, Donald Allan Mackintosh
Resigned: 06 October 1995
Appointed Date: 22 August 1994

Nominee Secretary
REID, Brian
Resigned: 22 August 1994
Appointed Date: 22 August 1994

Secretary
TRACE, Marjory Bremner
Resigned: 16 February 2004
Appointed Date: 25 February 1997

Director
CAMERON, Neil Stuart
Resigned: 12 February 2004
Appointed Date: 22 August 1994
76 years old

Nominee Director
MABBOTT, Stephen
Resigned: 22 August 1994
Appointed Date: 22 August 1994
75 years old

Director
TRACE, Marjory Bremner
Resigned: 04 October 2004
Appointed Date: 12 February 2004
65 years old

Persons With Significant Control

Mr David Fraser Sutherland
Notified on: 13 July 2016
76 years old
Nature of control: Has significant influence or control

INVERNESS LIMITED Events

13 Feb 2017
Total exemption full accounts made up to 31 December 2016
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 13 July 2016 with updates
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
16 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2

...
... and 66 more events
16 Nov 1994
Director resigned

04 Nov 1994
Resolutions
  • ELRES ‐ Elective resolution

04 Nov 1994
Resolutions
  • ELRES ‐ Elective resolution

04 Nov 1994
Resolutions
  • ELRES ‐ Elective resolution

22 Aug 1994
Incorporation