Advanced company searchLink opens in new window

INVERTEVIOT PROPERTIES LIMITED

Company number SC064973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2024 AD01 Registered office address changed from Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland to C/O Henderson Loggie Llp, Ground Floor 11-15 Thistle Street Edinburgh EH2 1DF on 19 August 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
23 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
01 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
01 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
16 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
07 Feb 2020 TM02 Termination of appointment of Gillian Rose Smith as a secretary on 31 January 2020
29 May 2019 AA Micro company accounts made up to 31 August 2018
01 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
01 Mar 2019 CH03 Secretary's details changed for Mrs Gillian Rose Smith on 28 February 2019
01 Mar 2019 CH03 Secretary's details changed for Mrs Gillian Rose Smith on 28 February 2019
28 Feb 2019 AD02 Register inspection address has been changed from C/O Spratt 23 Broomieknowe Lasswade Midlothian EH18 1LN Scotland to 17a Clarendon Crescent Edinburgh EH4 1PU
28 Feb 2019 PSC04 Change of details for Ms Catriona Stewart as a person with significant control on 28 February 2019
28 Feb 2019 PSC04 Change of details for Mr Francis Stuart Dalgetty Spratt as a person with significant control on 28 February 2019
28 Feb 2019 CH01 Director's details changed for Mr Francis Stuart Dalgetty Spratt on 28 February 2019
28 Feb 2019 CH01 Director's details changed for Ms Catriona Stewart on 28 February 2019
31 May 2018 AA Micro company accounts made up to 31 August 2017
08 May 2018 AD01 Registered office address changed from 34 Melville Street Edinburgh EH3 7HA Scotland to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 8 May 2018
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
06 Mar 2018 AD01 Registered office address changed from C/O Aitken Nairn Ws 7 Abercromby Place Edinburgh EH3 6LA to 34 Melville Street Edinburgh EH3 7HA on 6 March 2018
29 May 2017 AA Micro company accounts made up to 31 August 2016