Company Information for INVISION CONTRACTORS LTD.
TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC366823
Private Limited Company
Liquidation |
Company Name | |
---|---|
INVISION CONTRACTORS LTD. | |
Legal Registered Office | |
TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF Other companies in EH45 | |
Company Number | SC366823 | |
---|---|---|
Company ID Number | SC366823 | |
Date formed | 2009-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB984800883 |
Last Datalog update: | 2018-08-05 04:25:56 |
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 |
---|---|---|
GILLIAN KEENAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES THOMAS MCALEAVY |
Director | ||
GILLIAN KEENAN |
Company Secretary | ||
CHARLES MCALEAVY |
Director | ||
PETER TRAINER |
Company Secretary | ||
SUSAN MCINTOSH |
Director | ||
PETER TRAINER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCHINVAR WINDOWS & CONSERVATORIES LIMITED | Director | 2016-07-01 | CURRENT | 2009-04-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 5 GREEN LANE PEEBLES SCOTTISH BORDERS EH45 9LJ | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MCALEAVY | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS GILLIAN KEENAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN KEENAN | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/14 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CHARLES THOMAS MCALEAVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MCALEAVY | |
AR01 | 14/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN KEENAN / 01/10/2011 | |
RP04 | SECOND FILING FOR FORM TM02 | |
RP04 | SECOND FILING FOR FORM TM01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER | |
ANNOTATION | Clarification | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 5 GREEN LANE CARDRONA PEEBLES SCOTTISH BORDERS EH45 9LJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 14/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ SCOTLAND | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED CHARLES MCALEAVY | |
AP03 | SECRETARY APPOINTED GILLIAN KEENAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-03-06 |
Meetings of Creditors | 2018-02-13 |
Petitions to Wind Up (Companies) | 2017-12-01 |
Proposal to Strike Off | 2014-10-31 |
Proposal to Strike Off | 2011-02-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
Creditors Due After One Year | 2011-11-01 | £ 31,926 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 64,735 |
Creditors and other liabilities
|
|
|
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 INVISION CONTRACTORS LTD.
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 7,563 |
Current Assets | 2011-11-01 | £ 60,720 |
Debtors | 2011-11-01 | £ 28,157 |
Fixed Assets | 2011-11-01 | £ 50,709 |
Shareholder Funds | 2011-11-01 | £ 14,768 |
Stocks Inventory | 2011-11-01 | £ 25,000 |
Tangible Fixed Assets | 2011-11-01 | £ 50,709 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as INVISION CONTRACTORS LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | INVISION CONTRACTORS LTD. | Event Date | 2018-02-28 |
I, Derek Forsyth , of Campbell Dallas , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF , (IP No 8219) hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of Invision Contractors Ltd., by resolution of the creditors present at the meeting of creditors held on 28 February 2018 . A Liquidation Committee was not formed. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the companys creditors. Further details contact: Derek Forsyth, Tel: 0141 886 6644; Alternative contact: Email: Cameron.Stone@campbelldallas.co.uk Ag SF120152 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INVISION CONTRACTORS LTD. | Event Date | 2018-02-08 |
I, Derek Forsyth (IP No. 8219) of Campbell Dallas, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF hereby give notice that I was appointed Interim Liquidator of Invision Contractors Ltd on 18 December 2017, by Interlocutor of the Sheriff at Selkirk Sheriff Court. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above Company will be held within Titanium 1, Kings Inch Place, Renfrew, PA4 8WF , on 28 February 2018 , at 10.00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting will be passed if a majority of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office Campbell Dallas , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF , and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 21 November 2017. Proxies may also be lodged with me at the meeting or before the meeting at my office. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Email: thomas.mcintyre@campbelldallas.co.uk Ag RF110642 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | INVISION CONTRACTORS LTD | Event Date | 2017-11-21 |
On 21 November 2017 , a petition was presented to Selkirk Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Invision Contractors Ltd, 5 Green Lane, Peebles, EH45 9LJ (registered office) (company registration number SC366823) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Selkirk Sheriff Court, Ettrick Terrace, Selkirk, TD7 4LE within 8 days of intimation, service and advertisement. C . Munro , Officer of Revenue & Customs , HM Revenue & Customs , Debt Management, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh . : for Petitioner : Ref: 623/1095450 NAS : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INVISION CONTRACTORS LTD. | Event Date | 2014-10-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INVISION CONTRACTORS LTD. | Event Date | 2011-02-11 |
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. |