Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INVERESK PLC
Company Information for

INVERESK PLC

C/O ERNST & YOUNG LLP ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC126333
Public Limited Company
RECEIVERSHIP

Company Overview

About Inveresk Plc
INVERESK PLC was founded on 1990-07-17 and has its registered office in Edinburgh. The organisation's status is listed as "RECEIVERSHIP". Inveresk Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INVERESK PLC
 
Legal Registered Office
C/O ERNST & YOUNG LLP ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH2
 
Telephone01324 827200
 
Filing Information
Company Number SC126333
Company ID Number SC126333
Date formed 1990-07-17
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus RECEIVERSHIP
Lastest accounts 31/12/2007
Account next due 31/07/2009
Latest return 17/07/2009
Return next due 14/08/2010
Type of accounts GROUP
Last Datalog update: 2018-09-05 16:44:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVERESK PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INVERESK PLC
The following companies were found which have the same name as INVERESK PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INVERESK (BEXHILL) LIMITED 18A CANTELUPE ROAD BEXHILL ON SEA EAST SUSSEX TN40 1PR Active Company formed on the 2012-02-16
INVERESK 7 STAR LTD C/O QUANTUMA ADVISORY LIMITED THIRD FLOOR TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB Liquidation Company formed on the 2012-09-10
INVERESK ASIA PTE. LTD. CHIN SWEE ROAD Singapore 169877 Dissolved Company formed on the 2008-09-12
INVERESK CONSULTANCY LIMITED 9 BURNBRAE VIEW BONNYRIGG MIDLOTHIAN EH19 3BZ Active Company formed on the 2012-03-27
INVERESK COURT MANAGEMENT COMPANY LIMITED FLAT 3 NOCTORUM LANE PRENTON CH43 7PL Active Company formed on the 1978-12-21
INVERESK CONTRACTS LIMITED 3 Queen Street Edinburgh EH2 1JE Active Company formed on the 2015-06-05
Inveresk Corporation Delaware Unknown
INVERESK CONSULTING LTD 10 FERGUSON GREEN MUSSELBURGH EAST LOTHIAN EH21 6XB Active - Proposal to Strike off Company formed on the 2018-08-20
INVERESK DEVELOPMENTS LIMITED C/O DPC STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE ON TRENT STAFFORDSHIRE ST4 6SR Active Company formed on the 2018-09-05
INVERESK DIGITAL LIMITED INVERESK CANONBIE CANONBIE DG14 0SY Active Company formed on the 2023-09-08
INVERESK ESTATES LIMITED 7 ARROW CLOSE KNOWLE SOLIHULL WEST MIDLANDS B93 9JF Active Company formed on the 1999-11-17
INVERESK GROUP LIMITED DALZIEL HOUSE 7 CLAREMONT TERRACE GLASGOW G3 7XR Active Company formed on the 1922-09-04
INVERESK HOMES LIMITED 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE KY11 8PB Liquidation Company formed on the 2012-11-19
INVERESK HOUSE NOMINEES LIMITED ALEXANDRA HOUSE ST JOHNS STREET SALISBURY WILTSHIRE SP1 2SB Active Company formed on the 1976-01-15
INVERESK HOUSE INVESTMENTS LIMITED 32 MOLESWORTH STREET DUBLIN 2, DUBLIN Active Company formed on the 1992-10-20
INVERESK HOLDINGS LIMITED 29 YORK PLACE EDINBURGH EH1 3HP Active Company formed on the 2015-06-04
INVERESK HOLDINGS LLC Delaware Unknown
INVERESK HOUSE INVESTMENTS LTD 32 MOLESWORTH STREET DUBLIN 2 DUBLIN Active Company formed on the 2022-12-22
INVERESK INDUSTRIAL T.A.A. LTD. INVERESK HOUSE 2, FORBES ROAD ROSYTH DUNFERMLINE FIFE KY11 2AN Active Company formed on the 2001-01-19
INVERESK INVESTMENTS PTY. LTD. Active Company formed on the 1977-07-07

Company Officers of INVERESK PLC

Current Directors
Officer Role Date Appointed
DAVID JONATHAN PETT
Company Secretary 2003-11-27
JAN GUNNAR BERNANDER
Director 2002-10-30
JAMES ALAN FAIRLEY WALKER
Director 2002-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
KIERON PHILIP GREEN
Director 1998-02-24 2010-09-25
JOHN STEPHEN MASON
Director 2004-10-01 2010-09-25
DAVID NIGEL DOORBAR
Director 2005-06-14 2007-05-22
ROLAND WILLIAM GEORGE MACLEOD
Director 2002-04-03 2006-05-24
ANDREW JAMES SCULL
Company Secretary 2001-10-01 2003-11-27
ALAN JACK COLE
Director 2001-06-29 2002-11-13
THOMAS ALLAN MCGHEE
Director 2002-04-03 2002-10-30
KENNETH JOSEPH MINTON
Director 2001-05-15 2002-10-30
ANDREW JAMES SCULL
Director 2002-04-03 2002-10-30
DAVID ALEXANDER HARRISON
Director 2001-12-01 2002-09-30
MARTIN THOMPSON
Director 1998-02-24 2002-04-01
GEORGE JAMIESON LAWSON
Company Secretary 1998-07-01 2001-10-01
GERARD WILLIAM CASSELS
Director 1998-06-01 2001-08-19
IAN MAIR BOYD
Director 1993-04-28 2001-06-01
RALPH WILLIAM GOODALL
Director 1994-01-10 2001-06-01
BRIAN DUKE MACDONALD
Director 1997-01-10 2001-05-15
STEFAN GEORGE KAY
Director 1990-08-31 2001-03-31
PETER RONIE MCLACHLAN
Director 1990-08-31 1998-11-26
ALEXANDER MORGAN MACRAE
Company Secretary 1995-01-01 1998-06-30
PAUL BERNARD DOLLMAN
Director 1993-04-23 1998-05-31
DUNCAN LAWRENCE MCLEAN
Director 1990-08-31 1997-11-27
BRENDA DEAN OF THORNTON LE FYLDE
Director 1994-01-10 1997-01-10
THOMAS SNEDDON
Director 1992-06-03 1995-11-29
JAMES BRYDEN HENDERSON
Director 1990-08-31 1995-04-25
IAN MILLAR MORRISON
Company Secretary 1990-08-31 1994-12-31
AYLMER INGRAM LENTON
Director 1990-12-17 1994-01-10
ANDREW JAMES MACFIE
Director 1990-10-12 1993-04-30
WILLIAM HORNBY GORE
Director 1991-03-11 1993-03-19
HENRY THOMAS RALPH
Director 1990-08-31 1991-12-11
DM COMPANY SERVICES LIMITED
Nominated Secretary 1990-07-17 1990-08-31
RODERICK LAWRENCE BRUCE
Nominated Director 1990-07-17 1990-08-31
BRUCE WATSON MINTO
Nominated Director 1990-07-17 1990-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN PETT ULVA INTERNATIONAL LIMITED Company Secretary 2008-12-01 CURRENT 2008-10-23 Active
DAVID JONATHAN PETT HADLEY CORPORATION LIMITED Company Secretary 2008-07-25 CURRENT 2008-05-28 Active
DAVID JONATHAN PETT BLUEVANE LIMITED Company Secretary 2008-07-14 CURRENT 2008-06-06 Active
DAVID JONATHAN PETT ULVA INSULATION SYSTEMS LTD Company Secretary 2007-11-09 CURRENT 2000-06-29 Active
DAVID JONATHAN PETT CHELTENHAM LAMINATING CO LIMITED Company Secretary 2006-11-30 CURRENT 1988-09-19 Active
DAVID JONATHAN PETT CHELTENHAM HOLDINGS LIMITED Company Secretary 2006-11-30 CURRENT 1993-10-20 Active
DAVID JONATHAN PETT CRESCENT OF CAMBRIDGE LIMITED Company Secretary 2005-06-10 CURRENT 1954-11-20 Dissolved 2017-02-07
DAVID JONATHAN PETT BECKER PROPERTIES LIMITED Company Secretary 2004-12-15 CURRENT 1963-09-25 Active
DAVID JONATHAN PETT GEORGEVIEW LIMITED Company Secretary 2004-12-15 CURRENT 1986-01-17 Active - Proposal to Strike off
DAVID JONATHAN PETT SWP GROUP LIMITED Company Secretary 2003-06-26 CURRENT 1952-01-07 Active
DAVID JONATHAN PETT CRESCENT STAIRS LIMITED Company Secretary 2000-09-03 CURRENT 1978-11-21 Active
DAVID JONATHAN PETT BEDFORD NOMINEES NO. 75 LTD Company Secretary 1999-09-03 CURRENT 1979-11-23 Active
DAVID JONATHAN PETT STRANDMILL LIMITED Company Secretary 1993-10-04 CURRENT 1993-09-24 Active
DAVID JONATHAN PETT HADLEY INTERNATIONAL LIMITED Company Secretary 1992-10-07 CURRENT 1988-10-07 Active
DAVID JONATHAN PETT HADLEY PROPERTY INVESTMENT & DEVELOPMENT LIMITED Company Secretary 1992-02-24 CURRENT 1988-04-11 Active
DAVID JONATHAN PETT HADLEY INDUSTRIAL HOLDINGS LIMITED Company Secretary 1992-02-24 CURRENT 1989-02-02 Active
DAVID JONATHAN PETT ADAMAS INDUSTRIES LIMITED Company Secretary 1992-02-01 CURRENT 1989-02-01 Active
DAVID JONATHAN PETT CENTRESPOT INTERNATIONAL LIMITED Company Secretary 1991-12-12 CURRENT 1986-05-16 Active
DAVID JONATHAN PETT ZELLBROOK LIMITED Company Secretary 1991-10-08 CURRENT 1989-03-23 Active
JAMES ALAN FAIRLEY WALKER PLASFLOW LIMITED Director 2016-11-07 CURRENT 2000-02-04 Active
JAMES ALAN FAIRLEY WALKER FRIARS 716 LIMITED Director 2016-09-07 CURRENT 2016-07-11 Active
JAMES ALAN FAIRLEY WALKER ULVA GRP LTD Director 2015-08-12 CURRENT 2015-08-12 Active
JAMES ALAN FAIRLEY WALKER FULLFLOW GROUP LIMITED Director 2015-03-24 CURRENT 1996-08-06 Active
JAMES ALAN FAIRLEY WALKER OG COMPONENTS LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
JAMES ALAN FAIRLEY WALKER ULVA INTERNATIONAL LIMITED Director 2008-12-01 CURRENT 2008-10-23 Active
JAMES ALAN FAIRLEY WALKER HADLEY CORPORATION LIMITED Director 2008-07-25 CURRENT 2008-05-28 Active
JAMES ALAN FAIRLEY WALKER BLUEVANE LIMITED Director 2008-07-14 CURRENT 2008-06-06 Active
JAMES ALAN FAIRLEY WALKER ULVA INSULATION SYSTEMS LTD Director 2007-11-09 CURRENT 2000-06-29 Active
JAMES ALAN FAIRLEY WALKER BECKER PROPERTIES LIMITED Director 2004-12-15 CURRENT 1963-09-25 Active
JAMES ALAN FAIRLEY WALKER BRAVEDRIVE LTD Director 2004-06-03 CURRENT 1986-10-24 Active
JAMES ALAN FAIRLEY WALKER SWP PROPERTY HOLDINGS LIMITED Director 1999-02-15 CURRENT 1983-10-26 Active
JAMES ALAN FAIRLEY WALKER SWP GROUP LIMITED Director 1998-12-08 CURRENT 1952-01-07 Active
JAMES ALAN FAIRLEY WALKER CHELTENHAM HOLDINGS LIMITED Director 1994-02-01 CURRENT 1993-10-20 Active
JAMES ALAN FAIRLEY WALKER CHELTENHAM LAMINATING CO LIMITED Director 1993-10-12 CURRENT 1988-09-19 Active
JAMES ALAN FAIRLEY WALKER STRANDMILL LIMITED Director 1993-10-04 CURRENT 1993-09-24 Active
JAMES ALAN FAIRLEY WALKER HADLEY INTERNATIONAL LIMITED Director 1992-10-07 CURRENT 1988-10-07 Active
JAMES ALAN FAIRLEY WALKER HADLEY PROPERTY INVESTMENT & DEVELOPMENT LIMITED Director 1992-02-24 CURRENT 1988-04-11 Active
JAMES ALAN FAIRLEY WALKER HADLEY INDUSTRIAL HOLDINGS LIMITED Director 1992-02-24 CURRENT 1989-02-02 Active
JAMES ALAN FAIRLEY WALKER ADAMAS INDUSTRIES LIMITED Director 1992-02-01 CURRENT 1989-02-01 Active
JAMES ALAN FAIRLEY WALKER CENTRESPOT INTERNATIONAL LIMITED Director 1991-12-12 CURRENT 1986-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2017 FROM TEN GEORGE STREET EDINBURGH EH2 2DZ
2011-01-103.5(Scot)NOTICE OF RECEIVER'S REPORT
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM STEUART ROAD BRIDGE OF ALLAN STIRLINGSHIRE FK9 4JX
2010-10-191(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON THOMSON
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KIERON GREEN
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MASON
2009-07-30363aRETURN MADE UP TO 17/07/09; BULK LIST AVAILABLE SEPARATELY
2009-06-09AUDAUDITOR'S RESIGNATION
2009-05-28AUDAUDITOR'S RESIGNATION
2009-05-28AUDAUDITOR'S RESIGNATION
2009-01-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 23
2009-01-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 31
2008-12-31410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-12-31410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-12-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-08-26363sRETURN MADE UP TO 17/07/08; BULK LIST AVAILABLE SEPARATELY
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM CARRONGROVE MILL DENNY STIRLINGSHIRE FK6 5HJ
2008-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-13363sRETURN MADE UP TO 17/07/07; BULK LIST AVAILABLE SEPARATELY
2007-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-11288bDIRECTOR RESIGNED
2006-07-25363sRETURN MADE UP TO 17/07/06; BULK LIST AVAILABLE SEPARATELY
2006-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-21RES13MAKE MARKET PURCHASES 05/07/06
2006-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-19288bDIRECTOR RESIGNED
2005-08-04363sRETURN MADE UP TO 17/07/05; BULK LIST AVAILABLE SEPARATELY
2005-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-30288aNEW DIRECTOR APPOINTED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-08-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-10363sRETURN MADE UP TO 17/07/04; BULK LIST AVAILABLE SEPARATELY
2004-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-12-24CERT16REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2003-12-24OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2003-12-09288bSECRETARY RESIGNED
2003-12-09288aNEW SECRETARY APPOINTED
2003-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-13363sRETURN MADE UP TO 17/07/03; BULK LIST AVAILABLE SEPARATELY
2003-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-21410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-21410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-21410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-21410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-21410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-2088(2)RAD 02/05/03--------- £ SI 47983689@.01=479836 £ IC 5802106/6281942
2003-05-2088(2)RAD 09/05/03--------- £ SI 22000000@.01=220000 £ IC 5582106/5802106
2003-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-02410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-28419a(Scot)DEC MORT/CHARGE *****
2003-04-28419a(Scot)DEC MORT/CHARGE *****
2003-04-28419a(Scot)DEC MORT/CHARGE *****
2003-04-28419a(Scot)DEC MORT/CHARGE *****
2003-04-28419a(Scot)DEC MORT/CHARGE *****
2003-04-28419a(Scot)DEC MORT/CHARGE *****
2003-04-28419a(Scot)DEC MORT/CHARGE *****
2003-04-28419a(Scot)DEC MORT/CHARGE *****
2003-04-22PROSPPROSPECTUS
2003-04-16410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
2112 - Manufacture of paper & paperboard



Licences & Regulatory approval
We could not find any licences issued to INVERESK PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-10-01
Fines / Sanctions
No fines or sanctions have been issued against INVERESK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-12-31 Outstanding CAVEDRIVE LIMITED
LEGAL CHARGE 2008-12-31 Outstanding CAVEDRIVE LIMITED
STANDARD SECURITY 2008-12-23 Outstanding CAVEDRIVE LIMITED
STANDARD SECURITY 2003-05-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-05-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-05-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-05-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-05-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIRST LEGAL CHARGE 2003-05-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2003-04-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-06-27 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
STANDARD SECURITY 2001-08-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-08-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2001-05-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-01-17 Satisfied MORGAN GRENFELL & CO LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND OTHERS
STANDARD SECURITY 1992-01-17 Satisfied MORGAN GRENFELL & CO LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND OTHERS
STANDARD SECURITY 1992-01-17 Satisfied MORGAN GRENFELL & CO LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND OTHERS
SCOTTISH ASSIGNATION IN SECURITY 1991-12-23 Satisfied MORGAN GRENFELL & CO LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF, THE ARRANGER, THE FACILI
BOND & FLOATING CHARGE 1991-12-23 Satisfied MORGAN GRENFELL & CO LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF, THE ARRANGER, THE FACILI
DEBENTURE 1991-12-23 Satisfied MORGAN GRENFELL & CO LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF, THE ARRANGER, THE FACILI
ASSIGNATION 1990-10-31 Satisfied MORGAN GRENFELL & CO AS AGENT AND TRUSTEE FOR ITSELF AND OTHERS
STANDARD SECURITY 1990-10-22 Satisfied MORGAN GRENFELL & CO LTD FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1990-10-22 Satisfied MORGAN GRENFELL & CO LTD FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1990-10-22 Satisfied MORGAN GRENFELL & CO LTD FOR ITSELF AND AS AGENT AND TRUSTEE
STANDARD SECURITY 1990-10-22 Satisfied MORGAN GRENFELL & CO LTD FOR ITSELF AND AS AGENT AND TRUSTEE
FIRST SUPPLEMENTAL DEBENTURE 1990-10-15 Satisfied MORGAN GRENFELL & CO LTD AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND OTHERS
FLOATING CHARGE 1990-10-12 Satisfied MORGAN GRENFELL & CO LTD AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND OTHERS
DEBENTURE 1990-10-12 Satisfied MORGAN GRENFELL & CO LTD AS AGENT AND TRUSTEE FOR ITSELF AND OTHERS
Intangible Assets
Patents
We have not found any records of INVERESK PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

INVERESK PLC owns 3 domain names.

stcuthbertsmill.co.uk   geminisbsboard.co.uk   inverx.co.uk  

Trademarks

Trademark applications by INVERESK PLC

INVERESK PLC is the Original Applicant for the trademark ARENTIS ™ (WIPO989231) through the WIPO on the 2008-11-17
Paper and articles; printed matter; laminated paper; laminates; stationery; labels; labels for commercial and industrial use.
Papiers et articles; produits imprimés; papier couché; produits couchés; articles de papeterie; étiquettes; étiquettes à usage commercial et industriel.
Papel y artículos de estas materias; productos de imprenta; papel laminado; productos laminados; artículos de papelería; etiquetas; etiquetas para uso comercial e industrial.
INVERESK PLC is the Original registrant for the trademark ARENTIS ™ (79063809) through the USPTO on the 2008-11-17
Paper; paper articles, namely, decorative base paper; printed matter, namely, sheet paper for use in flooring; laminated paper; laminates, namely, stationery; labels for commercial and industrial use
Income
Government Income
We have not found government income sources for INVERESK PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2112 - Manufacture of paper & paperboard) as INVERESK PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where INVERESK PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INVERESK PLC
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0147020000Chemical wood pulp, dissolving grades
2010-07-0148115100Paper and paperboard, surface-coloured, surface-decorated or printed, coated, impregnated or covered with artificial resins or plastics, in rolls or in square or rectangular sheets, of any size, bleached and weighing > 150 g/m² (excl. adhesives)
2010-06-0147061000Pulp of cotton linters
2010-04-0147061000Pulp of cotton linters
2010-03-0147020000Chemical wood pulp, dissolving grades
2010-03-0147061000Pulp of cotton linters
2010-03-0148115100Paper and paperboard, surface-coloured, surface-decorated or printed, coated, impregnated or covered with artificial resins or plastics, in rolls or in square or rectangular sheets, of any size, bleached and weighing > 150 g/m² (excl. adhesives)
2010-02-0147061000Pulp of cotton linters
2010-01-0147020000Chemical wood pulp, dissolving grades
2010-01-0147061000Pulp of cotton linters

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyINVERESK PLCEvent Date2010-10-01
Notice is hereby given that in a petition presented on 22 September 2010 by BASF SE, having its registered office at 67056 Ludwigshafen, Germany, for an order to wind-up Inveresk plc, having its registered office at Steuart Road, Bridge of Allan, Stirlingshire, FK9 4JX, the Lord Ordinary by interlocutor dated 28 September 2010 allowed any party claiming an interest to lodge Answers thereto, in the hands of the Clerk of Court at the Court of Session, Parliament House, Parliament Square, Edinburgh, if so advised, within eight days after this advertisement. Steven Chesney , Burness LLP, 120 Bothwell Street, Glasgow, G2 7JL Solicitor for petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVERESK PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVERESK PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.