Company Information for INVERVIEW LIMITED
95 HIGH STREET, HIGH STREET, STRATHMIGLO, FIFE, KY14 7PR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
INVERVIEW LIMITED | |
Legal Registered Office | |
95 HIGH STREET HIGH STREET STRATHMIGLO FIFE KY14 7PR Other companies in KY6 | |
Company Number | SC217984 | |
---|---|---|
Company ID Number | SC217984 | |
Date formed | 2001-04-10 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 30/04/2025 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB774871483 |
Last Datalog update: | 2025-02-05 12:23:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW SHEPPARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM PETER JOHN SHEPPARD |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES | ||
AD02 | Register inspection address changed from The Coach House Arnott Tower Scotlandwell Fife KY6 3JQ Scotland to Hill House Broughton Biggar Lanarkshire ML11 6HQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/21 FROM The Coach House Arnot Tower Scotlandwell by Leslie Fife KY6 3JQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES | |
PSC07 | CESSATION OF ANDREW SHEPPARD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SHEPPARD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of William Peter John Sheppard on 2016-04-01 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Sheppard on 2012-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/12 FROM 66 Tay Street Perth Perthshire PH2 8RA | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/04/09; no change of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SHEPPARD / 01/07/2008 | |
363a | RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 7 ATHOLL PLACE PERTH PH1 5ND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/01 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL,BEAVERBANK OFFICE PARK,LOGIE GREEN ROAD EDINBURGH EH7 4HH | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVERVIEW LIMITED
Called Up Share Capital | 2012-04-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-04-30 | £ 180,180 |
Cash Bank In Hand | 2011-04-30 | £ 219,710 |
Current Assets | 2012-04-30 | £ 187,076 |
Current Assets | 2011-04-30 | £ 222,955 |
Debtors | 2012-04-30 | £ 6,896 |
Debtors | 2011-04-30 | £ 3,245 |
Fixed Assets | 2012-04-30 | £ 63,908 |
Fixed Assets | 2011-04-30 | £ 63,982 |
Shareholder Funds | 2012-04-30 | £ 238,107 |
Shareholder Funds | 2011-04-30 | £ 241,787 |
Tangible Fixed Assets | 2012-04-30 | £ 517 |
Tangible Fixed Assets | 2011-04-30 | £ 591 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as INVERVIEW LIMITED are:
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. |