Company Information for INVERLANE MARINE SERVICES LIMITED
ROBB FERGUSON, REGENT COURT, 70 WEST REGENT STREET, GLASGOW, G2 2QZ,
|
Company Registration Number
SC249179
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
INVERLANE MARINE SERVICES LIMITED | |||
Legal Registered Office | |||
ROBB FERGUSON REGENT COURT 70 WEST REGENT STREET GLASGOW G2 2QZ Other companies in G1 | |||
| |||
Previous Names | |||
|
Company Number | SC249179 | |
---|---|---|
Company ID Number | SC249179 | |
Date formed | 2003-05-09 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/09/2021 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2021-08-06 13:47:03 |
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 |
---|---|---|
STEPHEN LENNOX SHANKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE SHANKS |
Company Secretary | ||
RENNIE OLIVER |
Director | ||
RENNIE OLIVER |
Company Secretary | ||
WJM SECRETARIES LIMITED |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUSTOM LEISURE HOMES LIMITED | Director | 2009-05-19 | CURRENT | 2009-05-19 | Liquidation | |
ACCOUNTANCY EXECUTIVE APPOINTMENTS LIMITED | Director | 2006-07-04 | CURRENT | 2006-07-04 | Dissolved 2016-09-27 | |
INVERLANE MARINE LIMITED | Director | 2003-11-03 | CURRENT | 2003-11-03 | Dissolved 2016-06-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 30/06/20 TO 31/12/20 | |
PSC04 | Change of details for Mr Stephen Lennox Shanks as a person with significant control on 2020-12-14 | |
CH01 | Director's details changed for Mr Stephen Lennox Shanks on 2020-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES | |
PSC04 | Change of details for Mr Stephen Lennox Shanks as a person with significant control on 2019-07-26 | |
PSC07 | CESSATION OF IRENE BELTON SHANKS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR | |
AA01 | Previous accounting period extended from 31/05/15 TO 30/06/15 | |
TM02 | Termination of appointment of Irene Shanks on 2014-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENNIE OLIVER | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LENNOX SHANKS / 08/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RENNIE OLIVER / 08/05/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IRENE SHANKS on 2013-05-08 | |
AA01 | PREVSHO FROM 31/07/2013 TO 31/05/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/11 FULL LIST | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LENNOX SHANKS / 09/05/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHANKS / 11/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHANKS / 11/05/2009 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/07/04 | |
363s | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/03--------- £ SI 9@1=9 £ IC 1/10 | |
CERTNM | COMPANY NAME CHANGED BRISKFORMAT LIMITED CERTIFICATE ISSUED ON 29/09/03 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-05-31 | £ 75,829 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 101,328 |
Creditors Due Within One Year | 2013-05-31 | £ 317,292 |
Creditors Due Within One Year | 2012-07-31 | £ 292,565 |
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 INVERLANE MARINE SERVICES LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 15,159 |
Current Assets | 2013-05-31 | £ 261,292 |
Current Assets | 2012-07-31 | £ 255,101 |
Debtors | 2013-05-31 | £ 120,109 |
Debtors | 2012-07-31 | £ 65,023 |
Fixed Assets | 2013-05-31 | £ 221,647 |
Fixed Assets | 2012-07-31 | £ 236,571 |
Secured Debts | 2013-05-31 | £ 54,696 |
Secured Debts | 2012-07-31 | £ 47,495 |
Shareholder Funds | 2013-05-31 | £ 89,818 |
Shareholder Funds | 2012-07-31 | £ 97,779 |
Stocks Inventory | 2013-05-31 | £ 141,128 |
Stocks Inventory | 2012-07-31 | £ 174,919 |
Tangible Fixed Assets | 2013-05-31 | £ 219,939 |
Tangible Fixed Assets | 2012-07-31 | £ 226,311 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as INVERLANE MARINE SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84148019 | Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing) | |||
84148019 | Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing) | |||
84148019 | Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing) | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84148019 | Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing) | |||
84148019 | Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing) | |||
84144090 | Air compressors mounted on a wheeled chassis for towing, giving a flow per minute > 2 m³ | |||
74112190 | Tubes and pipes of copper-zinc base alloys "brass", in coils or otherwise bent | |||
84144090 | Air compressors mounted on a wheeled chassis for towing, giving a flow per minute > 2 m³ | |||
84148019 | Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing) | |||
84144090 | Air compressors mounted on a wheeled chassis for towing, giving a flow per minute > 2 m³ | |||
84133080 | Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps) | |||
84144090 | Air compressors mounted on a wheeled chassis for towing, giving a flow per minute > 2 m³ | |||
84148019 | Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing) | |||
84148019 | Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing) | |||
84144090 | Air compressors mounted on a wheeled chassis for towing, giving a flow per minute > 2 m³ | |||
84148019 | Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
85079090 | ||||
84148019 | Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing) | |||
84148019 | Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing) | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |