INVOCAS CORPORATE SOLUTIONS LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 8AF

Company number SC296389
Status Active
Incorporation Date 31 January 2006
Company Type Private Limited Company
Address (GF) 6 FAIRWAYS BUSINESS PARK, DEER PARK AVENUE, LIVINGSTON, WEST LOTHIAN, SCOTLAND, EH54 8AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Morton Fraser Secretaries Limited as a secretary on 9 December 2016; Termination of appointment of Julie-Anne Afrin as a secretary on 9 December 2016. The most likely internet sites of INVOCAS CORPORATE SOLUTIONS LIMITED are www.invocascorporatesolutions.co.uk, and www.invocas-corporate-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Kirknewton Rail Station is 4.1 miles; to Bathgate Rail Station is 4.5 miles; to Breich Rail Station is 8.1 miles; to Rosyth Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Invocas Corporate Solutions Limited is a Private Limited Company. The company registration number is SC296389. Invocas Corporate Solutions Limited has been working since 31 January 2006. The present status of the company is Active. The registered address of Invocas Corporate Solutions Limited is Gf 6 Fairways Business Park Deer Park Avenue Livingston West Lothian Scotland Eh54 8af. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. HALL, John Michael is a Director of the company. Secretary AFRIN, Julie-Anne has been resigned. Secretary DRUMMOND, Robert Lindsay has been resigned. Secretary HALL, John Michael has been resigned. Secretary LIGHTLEY, Stephen John has been resigned. Secretary PARSLIFFE, Andrew John has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BELL, Howard James has been resigned. Director DRUMMOND, Robert Lindsay has been resigned. Director FERGUSON, Brian has been resigned. Director HALL, John Michael has been resigned. Director LEWIS, Peter Cyril Robert has been resigned. Director LIGHTLEY, Stephen John has been resigned. Director MACMILLAN, David Roy has been resigned. Director PARSLIFFE, Andrew John has been resigned. Director WRIGHT, Ian William has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 09 December 2016

Director
HALL, John Michael
Appointed Date: 22 February 2012
64 years old

Resigned Directors

Secretary
AFRIN, Julie-Anne
Resigned: 09 December 2016
Appointed Date: 01 May 2013

Secretary
DRUMMOND, Robert Lindsay
Resigned: 05 March 2012
Appointed Date: 28 January 2009

Secretary
HALL, John Michael
Resigned: 28 May 2012
Appointed Date: 05 March 2012

Secretary
LIGHTLEY, Stephen John
Resigned: 28 January 2009
Appointed Date: 24 February 2006

Secretary
PARSLIFFE, Andrew John
Resigned: 01 May 2013
Appointed Date: 28 May 2012

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 24 February 2006
Appointed Date: 31 January 2006

Director
BELL, Howard James
Resigned: 07 November 2006
Appointed Date: 24 February 2006
81 years old

Director
DRUMMOND, Robert Lindsay
Resigned: 05 March 2012
Appointed Date: 28 January 2009
56 years old

Director
FERGUSON, Brian
Resigned: 28 May 2012
Appointed Date: 22 February 2012
58 years old

Director
HALL, John Michael
Resigned: 03 April 2008
Appointed Date: 24 February 2006
64 years old

Director
LEWIS, Peter Cyril Robert
Resigned: 07 November 2006
Appointed Date: 24 February 2006
78 years old

Director
LIGHTLEY, Stephen John
Resigned: 27 May 2009
Appointed Date: 24 February 2006
68 years old

Director
MACMILLAN, David Roy
Resigned: 22 February 2012
Appointed Date: 15 July 2009
57 years old

Director
PARSLIFFE, Andrew John
Resigned: 27 June 2013
Appointed Date: 28 May 2012
71 years old

Director
WRIGHT, Ian William
Resigned: 03 July 2009
Appointed Date: 24 February 2006
59 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 24 February 2006
Appointed Date: 31 January 2006

Persons With Significant Control

Invocas Group Plc
Notified on: 7 December 2016
Nature of control: Ownership of shares – 75% or more

INVOCAS CORPORATE SOLUTIONS LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Dec 2016
Appointment of Morton Fraser Secretaries Limited as a secretary on 9 December 2016
13 Dec 2016
Termination of appointment of Julie-Anne Afrin as a secretary on 9 December 2016
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
03 May 2016
Satisfaction of charge 1 in full
...
... and 61 more events
10 Mar 2006
New director appointed
10 Mar 2006
Director resigned
10 Mar 2006
Secretary resigned
10 Mar 2006
Registered office changed on 10/03/06 from: edinburgh quay 133 fountainbridge edinburgh EH3 9AG
31 Jan 2006
Incorporation

INVOCAS CORPORATE SOLUTIONS LIMITED Charges

2 October 2006
Floating charge
Delivered: 13 October 2006
Status: Satisfied on 3 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…