Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INVERNESS AIRPORT BUSINESS PARK LIMITED
Company Information for

INVERNESS AIRPORT BUSINESS PARK LIMITED

C/O HIGHLANDS & ISLANDS AIRPORTS, LIMITED, HEAD OFFICE, INVERNESS AIRPORT, INVERNESS, IV2 7JB,
Company Registration Number
SC223801
Private Limited Company
Active

Company Overview

About Inverness Airport Business Park Ltd
INVERNESS AIRPORT BUSINESS PARK LIMITED was founded on 2001-09-28 and has its registered office in Inverness Airport, Inverness. The organisation's status is listed as "Active". Inverness Airport Business Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INVERNESS AIRPORT BUSINESS PARK LIMITED
 
Legal Registered Office
C/O HIGHLANDS & ISLANDS AIRPORTS
LIMITED, HEAD OFFICE
INVERNESS AIRPORT, INVERNESS
IV2 7JB
Other companies in IV2
 
Filing Information
Company Number SC223801
Company ID Number SC223801
Date formed 2001-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVERNESS AIRPORT BUSINESS PARK LIMITED
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.

Company Officers of INVERNESS AIRPORT BUSINESS PARK LIMITED

Current Directors
Officer Role Date Appointed
IAIN JOHN GOSMAN SCOTT
Company Secretary 2008-06-11
CAROLYN ANN CADDICK
Director 2017-12-01
JAMES CAMPBELL
Director 2016-06-01
ANDREW WILLIAM HOWARD
Director 2005-05-16
LYNDA MARY JOHNSTON
Director 2011-06-13
INGLIS EDWARD LYON
Director 2005-05-16
IAIN JOHN GOSMAN SCOTT
Director 2006-05-16
JOHN DOUGLAS STUART
Director 2005-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS GREGORY PRAG
Director 2012-11-27 2017-05-04
DAVID ROBERT HASTINGS
Director 2013-03-01 2015-06-29
ALAN HARVEY PRICE
Director 2005-05-16 2013-02-28
DAVID MUNRO HENDERSON
Director 2008-09-03 2012-02-29
ERIC THOMAS ARMSTRONG
Director 2005-05-16 2011-04-14
JANE THORNTON
Company Secretary 2005-05-16 2008-06-11
JOHN DOUGLAS RENNILSON
Director 2005-05-16 2007-12-31
FREDA MAE RAPSON
Director 2005-05-16 2006-05-05
J & R A ROBERTSON WS
Company Secretary 2002-01-31 2005-05-16
GREAT STUART TRUSTEES LIMITED
Director 2002-01-31 2005-05-16
ALEXANDER JOHN BURNS
Company Secretary 2001-09-28 2002-01-31
ROBERT MURDO MACLEOD
Director 2001-09-28 2002-01-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-09-28 2001-09-28
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-09-28 2001-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN ANN CADDICK HIGHLAND OPPORTUNITY (INVESTMENTS) LIMITED Director 2018-03-08 CURRENT 2002-12-10 Active
CAROLYN ANN CADDICK J & J PENSION TRUSTEES LIMITED Director 2012-07-06 CURRENT 1982-01-21 Active
JAMES CAMPBELL SPIRIT OF SPEYSIDE WHISKY FESTIVAL LIMITED Director 2012-04-10 CURRENT 2006-03-10 Active
ANDREW WILLIAM HOWARD AD CHESTER LIMITED Director 2016-03-01 CURRENT 2015-01-22 Active
ANDREW WILLIAM HOWARD TORNAGRAIN CONSERVATION TRUST Director 2015-11-11 CURRENT 2015-11-11 Active
ANDREW WILLIAM HOWARD TORNAGRAIN SERVICES LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
ANDREW WILLIAM HOWARD STRATHEARN LEISURE PARKS LIMITED Director 2015-05-13 CURRENT 1959-07-01 Active
ANDREW WILLIAM HOWARD ANNAT BURN HYDRO LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
ANDREW WILLIAM HOWARD THE ROSE ABBEY SCHOOL EDUCATIONAL TRUST Director 2010-08-01 CURRENT 2007-07-25 Dissolved 2013-08-09
ANDREW WILLIAM HOWARD ASCOT RACECOURSE ESTATES LIMITED Director 2009-11-04 CURRENT 2001-11-12 Active
ANDREW WILLIAM HOWARD TORNAGRAIN NEW TOWN LIMITED Director 2009-10-02 CURRENT 2008-01-28 Active
ANDREW WILLIAM HOWARD MORAY ESTATES DEVELOPMENTS LIMITED Director 2009-09-18 CURRENT 2008-12-08 Active
ANDREW WILLIAM HOWARD ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED Director 2007-01-02 CURRENT 2001-11-12 Active
ANDREW WILLIAM HOWARD MORAY ESTATES PROPERTIES LIMITED Director 2004-06-17 CURRENT 1923-06-30 Active
LYNDA MARY JOHNSTON ROSS & CROMARTY CITIZENS ADVICE BUREAU Director 2013-09-05 CURRENT 1997-07-02 Active
INGLIS EDWARD LYON HIGHLAND TOURISM AWARDS Director 2015-11-13 CURRENT 2005-04-07 Active
INGLIS EDWARD LYON AIRPORT MANAGEMENT SERVICES LIMITED Director 2009-04-28 CURRENT 2009-01-13 Active
INGLIS EDWARD LYON DUNDEE AIRPORT LIMITED Director 2007-07-16 CURRENT 2007-06-07 Active
INGLIS EDWARD LYON INVERNESS AIR TERMINAL LIMITED Director 2006-01-20 CURRENT 1997-01-23 Dissolved 2017-01-31
INGLIS EDWARD LYON HIAL LEASECO LIMITED Director 2005-05-03 CURRENT 1989-05-15 Dissolved 2017-01-31
INGLIS EDWARD LYON HIGHLANDS AND ISLANDS AIRPORTS LIMITED Director 2005-05-03 CURRENT 1986-03-04 Active
IAIN JOHN GOSMAN SCOTT CCDC TRADING LTD Director 2016-03-21 CURRENT 2016-03-21 Active
IAIN JOHN GOSMAN SCOTT MACKENZIE INVESTMENT STRATEGIES LTD. Director 2016-01-01 CURRENT 2010-10-27 Active
IAIN JOHN GOSMAN SCOTT COIGACH COMMUNITY DEVELOPMENT COMPANY Director 2012-11-06 CURRENT 2010-03-03 Active
IAIN JOHN GOSMAN SCOTT LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Director 2009-05-28 CURRENT 1993-07-21 Active
IAIN JOHN GOSMAN SCOTT SYNTROPHARMA LIMITED Director 2008-08-01 CURRENT 2005-02-01 In Administration/Administrative Receiver
IAIN JOHN GOSMAN SCOTT HIGHLAND VENTURE CAPITAL LIMITED Director 2006-05-03 CURRENT 2006-05-03 Active
IAIN JOHN GOSMAN SCOTT JGS ASSOCIATES (SCOTLAND) LTD. Director 2004-11-24 CURRENT 2004-11-24 Active - Proposal to Strike off
JOHN DOUGLAS STUART TORNAGRAIN CONSERVATION TRUST Director 2015-11-11 CURRENT 2015-11-11 Active
JOHN DOUGLAS STUART TORNAGRAIN SERVICES LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
JOHN DOUGLAS STUART BELHAVEN HILL SCHOOL TRUST LIMITED Director 2015-03-06 CURRENT 1964-09-28 Active
JOHN DOUGLAS STUART TORNAGRAIN NEW TOWN LIMITED Director 2014-06-20 CURRENT 2008-01-28 Active
JOHN DOUGLAS STUART MORAY ESTATES DEVELOPMENTS LIMITED Director 2014-06-20 CURRENT 2008-12-08 Active
JOHN DOUGLAS STUART TORNAGRAIN LIMITED Director 2014-06-13 CURRENT 2008-01-28 Active
JOHN DOUGLAS STUART WESTERTON DEVELOPMENTS LIMITED Director 2001-03-16 CURRENT 2001-03-08 Dissolved 2013-12-13
JOHN DOUGLAS STUART STRATHEARN LEISURE PARKS LIMITED Director 1998-05-20 CURRENT 1959-07-01 Active
JOHN DOUGLAS STUART MORAY ESTATES PROPERTIES LIMITED Director 1990-06-28 CURRENT 1923-06-30 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
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22APPOINTMENT TERMINATED, DIRECTOR LYNDA MARY JOHNSTON
2023-08-22DIRECTOR APPOINTED MR JOHN ROUGH
2023-08-22DIRECTOR APPOINTED MR ALASTAIR SUTHERLAND GLEAVE
2023-07-2106/07/23 STATEMENT OF CAPITAL GBP 3184322.00
2023-07-17APPOINTMENT TERMINATED, DIRECTOR INGLIS EDWARD LYON
2023-02-16CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-12-29DIRECTOR APPOINTED MR MICHAEL GEDDES GREEN
2022-10-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANN CADDICK
2022-07-04DIRECTOR APPOINTED PATRICIA ANNE ROBERTSON
2022-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-13CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-12-20Change of details for Moray Estates Developments Limited as a person with significant control on 2021-11-30
2021-12-20PSC05Change of details for Moray Estates Developments Limited as a person with significant control on 2021-11-30
2021-05-04PSC02Notification of Moray Estates Developments Limited as a person with significant control on 2020-11-09
2021-05-04PSC07CESSATION OF MORAY ESTATES PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-20PSC05Change of details for Moray Estates Development Company Limited as a person with significant control on 2019-11-01
2021-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 3160343
2018-02-19SH0118/01/18 STATEMENT OF CAPITAL GBP 3160343.00
2018-02-15466(Scot)Alter floating charge 3
2018-02-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2238010005
2018-02-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2238010004
2018-02-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2238010004
2018-02-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2238010005
2018-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2238010005
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2018-01-29AP01DIRECTOR APPOINTED COUNCILLOR CAROLYN ANN CADDICK
2017-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GREGORY PRAG
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2636848
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-09-13AP01DIRECTOR APPOINTED MR JAMES CAMPBELL
2016-06-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2636848
2016-01-14AR0102/01/16 ANNUAL RETURN FULL LIST
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT HASTINGS
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2636848
2015-01-13AR0102/01/15 ANNUAL RETURN FULL LIST
2014-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-12466(Scot)Alter floating charge 3
2014-04-10466(Scot)Alter floating charge/mortgage (Scotland)
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 2238010004
2014-04-03RES13Resolutions passed:
  • Agreement for loans and funding approved 31/03/2014
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2636848
2014-01-13AR0102/01/14 FULL LIST
2013-09-04RP04SECOND FILING WITH MUD 02/01/13 FOR FORM AR01
2013-09-04ANNOTATIONClarification
2013-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-27AP01DIRECTOR APPOINTED MR THOMAS GREGORY PRAG
2013-05-09AP01DIRECTOR APPOINTED MR DAVID ROBERT HASTINGS
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PRICE
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON
2013-01-15AR0102/01/13 FULL LIST
2012-11-02RES13FLOATING CHARGE GRANTED 13/09/2012
2012-09-28MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-09-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-20AR0102/01/12 FULL LIST
2011-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-13AP01DIRECTOR APPOINTED MISS LYNDA MARY JOHNSTON
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ARMSTRONG
2011-03-24RES13DEVELOPMENT AGREEMENT 03/03/2011
2011-01-05AR0102/01/11 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-25AR0101/01/10 NO CHANGES
2010-01-05AR0131/12/09 FULL LIST
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-14SASHARE AGREEMENT OTC
2009-08-1488(2)AD 05/08/09 GBP SI 500000@1=500000 GBP IC 2136848/2636848
2009-08-12MEM/ARTSARTICLES OF ASSOCIATION
2009-08-12123NC INC ALREADY ADJUSTED 05/08/09
2009-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-12RES01ALTER ARTICLES 05/08/2009
2009-01-21363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2009-01-07419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-11288aDIRECTOR APPOINTED DAVID MUNRO HENDERSON
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-20288aSECRETARY APPOINTED IAIN JOHN GOSMAN SCOTT
2008-06-20288bAPPOINTMENT TERMINATED SECRETARY JANE THORNTON
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07288bDIRECTOR RESIGNED
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-0588(2)RAD 30/11/06--------- £ SI 38559@1=38559 £ IC 2098289/2136848
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-18288bDIRECTOR RESIGNED
2006-04-1388(2)RAD 28/03/06--------- £ SI 134167@1=134167 £ IC 1964122/2098289
2006-02-1388(2)RAD 31/01/06--------- £ SI 306507@1=306507 £ IC 1657615/1964122
2006-01-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-06288cSECRETARY'S PARTICULARS CHANGED
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-11-1088(2)RAD 04/11/05--------- £ SI 220767@1=220767 £ IC 1436848/1657615
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-16SASHARES AGREEMENT OTC
2005-08-1688(2)RAD 16/05/05--------- £ SI 275000@1=275000 £ IC 100/275100
2005-08-1688(2)RAD 16/05/05--------- £ SI 1161748@1=1161748 £ IC 275100/1436848
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-26123NC INC ALREADY ADJUSTED 16/05/05
2005-05-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-05-26RES12VARYING SHARE RIGHTS AND NAMES
2005-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-26RES04£ NC 100/5500103 16/0
2005-05-23122£ NC 1000/100 16/05/05
2005-05-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to INVERNESS AIRPORT BUSINESS PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVERNESS AIRPORT BUSINESS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-04 Outstanding HIGHLANDS AND ISLANDS ENTERPRISE
FLOATING CHARGE 2012-09-28 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-12-10 Satisfied CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2007-08-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of INVERNESS AIRPORT BUSINESS PARK LIMITED registering or being granted any patents
Domain Names

INVERNESS AIRPORT BUSINESS PARK LIMITED owns 1 domain names.

iabp.co.uk  

Trademarks
We have not found any records of INVERNESS AIRPORT BUSINESS PARK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY MORAY ESTATES PROPERTIES LIMITED 2005-09-09 Outstanding
BOND AND FLOATING CHARGE ROXHILL (INVERNESS) LIMITED 2011-05-13 Outstanding

We have found 2 mortgage charges which are owed to INVERNESS AIRPORT BUSINESS PARK LIMITED

Income
Government Income
We have not found government income sources for INVERNESS AIRPORT BUSINESS PARK LIMITED. 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 (41100 - Development of building projects) as INVERNESS AIRPORT BUSINESS PARK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where INVERNESS AIRPORT BUSINESS PARK LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVERNESS AIRPORT BUSINESS PARK LIMITED 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 INVERNESS AIRPORT BUSINESS PARK LIMITED 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.