INVERMONT LIMITED
LINLITHGOW

Hellopages » West Lothian » West Lothian » EH49 7SF

Company number SC172959
Status Active
Incorporation Date 26 February 1997
Company Type Private Limited Company
Address C/O BARCLAY & CO C.A., MILLROAD INDUSTRIAL ESTATE, LINLITHGOW, WEST LOTHIAN, EH49 7SF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Micro company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of INVERMONT LIMITED are www.invermont.co.uk, and www.invermont.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Bathgate Rail Station is 5.7 miles; to Livingston North Rail Station is 6.4 miles; to Uphall Rail Station is 6.5 miles; to West Calder Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Invermont Limited is a Private Limited Company. The company registration number is SC172959. Invermont Limited has been working since 26 February 1997. The present status of the company is Active. The registered address of Invermont Limited is C O Barclay Co C A Millroad Industrial Estate Linlithgow West Lothian Eh49 7sf. . BARCLAY, Grant Samuel Anderson is a Secretary of the company. GIBSON, Anne is a Director of the company. GIBSON, Ian James is a Director of the company. HEWITT, Iain is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director BARCLAY, Archibald Dunlop has been resigned. Director BARCLAY, Grant Samuel Anderson has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACLENNAN, Peter has been resigned. Director ROBERTSON, John Grant has been resigned. Director THOMSON, James Geddes has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
BARCLAY, Grant Samuel Anderson
Appointed Date: 26 February 1997

Director
GIBSON, Anne
Appointed Date: 18 April 2002
68 years old

Director
GIBSON, Ian James
Appointed Date: 18 April 2002
74 years old

Director
HEWITT, Iain
Appointed Date: 23 May 2013
43 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 26 February 1997
Appointed Date: 26 February 1997

Director
BARCLAY, Archibald Dunlop
Resigned: 18 April 2002
Appointed Date: 13 May 1999
98 years old

Director
BARCLAY, Grant Samuel Anderson
Resigned: 18 April 2002
Appointed Date: 26 February 1997
67 years old

Nominee Director
MABBOTT, Stephen
Resigned: 26 February 1997
Appointed Date: 26 February 1997
74 years old

Director
MACLENNAN, Peter
Resigned: 13 May 1999
Appointed Date: 26 February 1997
71 years old

Director
ROBERTSON, John Grant
Resigned: 13 January 1999
Appointed Date: 01 March 1997
61 years old

Director
THOMSON, James Geddes
Resigned: 18 April 2002
Appointed Date: 11 February 1999
88 years old

Persons With Significant Control

Mr Ian James Gibson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Gibson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INVERMONT LIMITED Events

02 Mar 2017
Confirmation statement made on 26 February 2017 with updates
30 Aug 2016
Micro company accounts made up to 31 March 2016
08 Aug 2016
Satisfaction of charge 3 in full
02 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 30,000

02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
06 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Mar 1997
Registered office changed on 06/03/97 from: 14 mitchell lane glasgow G1 3NU
06 Mar 1997
Director resigned
06 Mar 1997
Secretary resigned
26 Feb 1997
Incorporation

INVERMONT LIMITED Charges

4 February 2004
Standard security
Delivered: 11 February 2004
Status: Satisfied on 8 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Platform 3, high street, linlithgow WLN1047.
21 April 1998
Floating charge
Delivered: 8 May 1998
Status: Satisfied on 6 February 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
28 April 1997
Standard security
Delivered: 1 May 1997
Status: Satisfied on 7 February 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Public house premises at station gate,linlithgow.