INVOCAS FINANCIAL LTD
LIVINGSTON INVOCAS BUSINESS RECOVERY AND INSOLVENCY LIMITED UK DEBT HELPLINE LIMITED

Hellopages » West Lothian » West Lothian » EH54 8AF

Company number SC287820
Status Active
Incorporation Date 22 July 2005
Company Type Private Limited Company
Address GF - 6 DEER PARK AVENUE, FAIRWAYS BUSINESS PARK, LIVINGSTON, WEST LOTHIAN, SCOTLAND, EH54 8AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of David Ewing as a director on 31 January 2017; Termination of appointment of Julie-Anne Afrin as a director on 9 December 2016; Appointment of Morton Fraser Secretaries Limited as a secretary. The most likely internet sites of INVOCAS FINANCIAL LTD are www.invocasfinancial.co.uk, and www.invocas-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three 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 Financial Ltd is a Private Limited Company. The company registration number is SC287820. Invocas Financial Ltd has been working since 22 July 2005. The present status of the company is Active. The registered address of Invocas Financial Ltd is Gf 6 Deer Park Avenue Fairways Business Park 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 HALL, John Michael has been resigned. Secretary LIGHTLEY, Stephen John has been resigned. Secretary PARSLIFFE, Andrew John has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director AFRIN, Julie-Anne has been resigned. Director BELL, Howard James has been resigned. Director DINOLFI, Amerigo has been resigned. Director DRUMMOND, Robert Lindsay has been resigned. Director EWING, David 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 LEWIS, Peter Cyril Robert has been resigned. Director LIGHTLEY, Stephen John has been resigned. Director MACMILLAN, David Roy has been resigned. Director MCNAUGHT, Donald Iain has been resigned. Director MURDOCH, Colin Andrew Albert has been resigned. Director PARSLIFFE, Andrew John has been resigned. Director THORPE, Antoinette has been resigned. Director WALKER, Daniel Thomas Slater has been resigned. Director WILSON, Derek William has been resigned. Director WRIGHT, Ian William has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


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
HALL, John Michael
Resigned: 20 March 2006
Appointed Date: 31 August 2005

Secretary
LIGHTLEY, Stephen John
Resigned: 28 January 2009
Appointed Date: 20 March 2006

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

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 31 August 2005
Appointed Date: 22 July 2005

Director
AFRIN, Julie-Anne
Resigned: 09 December 2016
Appointed Date: 01 July 2013
61 years old

Director
BELL, Howard James
Resigned: 07 November 2006
Appointed Date: 20 March 2006
81 years old

Director
DINOLFI, Amerigo
Resigned: 30 September 2016
Appointed Date: 01 August 2013
52 years old

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

Director
EWING, David
Resigned: 31 January 2017
Appointed Date: 29 September 2016
65 years old

Director
FERGUSON, Brian
Resigned: 31 January 2013
Appointed Date: 22 February 2012
58 years old

Director
HALL, John Michael
Resigned: 03 April 2008
Appointed Date: 31 August 2005
64 years old

Director
LEWIS, Peter Cyril Robert
Resigned: 20 March 2008
Appointed Date: 03 April 2007
78 years old

Director
LEWIS, Peter Cyril Robert
Resigned: 07 November 2006
Appointed Date: 20 March 2006
78 years old

Director
LIGHTLEY, Stephen John
Resigned: 27 May 2009
Appointed Date: 20 March 2006
68 years old

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

Director
MCNAUGHT, Donald Iain
Resigned: 12 November 2009
Appointed Date: 07 April 2008
48 years old

Director
MURDOCH, Colin Andrew Albert
Resigned: 12 November 2009
Appointed Date: 07 April 2008
57 years old

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

Director
THORPE, Antoinette
Resigned: 04 January 2013
Appointed Date: 28 May 2012
55 years old

Director
WALKER, Daniel Thomas Slater
Resigned: 01 August 2013
Appointed Date: 01 August 2013
45 years old

Director
WILSON, Derek William
Resigned: 24 March 2010
Appointed Date: 07 April 2008
63 years old

Director
WRIGHT, Ian William
Resigned: 03 July 2009
Appointed Date: 31 August 2005
59 years old

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 31 August 2005
Appointed Date: 22 July 2005

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 31 August 2005
Appointed Date: 22 July 2005

Persons With Significant Control

Invocas Group Plc
Notified on: 22 July 2016
Nature of control: Ownership of shares – 75% or more

INVOCAS FINANCIAL LTD Events

31 Jan 2017
Termination of appointment of David Ewing as a director on 31 January 2017
13 Dec 2016
Termination of appointment of Julie-Anne Afrin as a director on 9 December 2016
13 Dec 2016
Appointment of Morton Fraser Secretaries Limited as a secretary
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
...
... and 76 more events
29 Sep 2005
Secretary resigned;director resigned
29 Sep 2005
Director resigned
29 Sep 2005
New director appointed
29 Sep 2005
New secretary appointed;new director appointed
22 Jul 2005
Incorporation

INVOCAS FINANCIAL LTD Charges

26 May 2016
Charge code SC28 7820 0002
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Kpi (Nominees) Limited
Description: N/A…
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…