Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INVOCAS GROUP PLC
Company Information for

INVOCAS GROUP PLC

GF - 6 DEER PARK AVENUE, FAIRWAYS BUSINESS PARK, LIVINGSTON, WEST LOTHIAN, EH54 8AF,
Company Registration Number
SC295886
Public Limited Company
In Administration

Company Overview

About Invocas Group Plc
INVOCAS GROUP PLC was founded on 2006-01-20 and has its registered office in Livingston. The organisation's status is listed as "In Administration". Invocas Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INVOCAS GROUP PLC
 
Legal Registered Office
GF - 6 DEER PARK AVENUE
FAIRWAYS BUSINESS PARK
LIVINGSTON
WEST LOTHIAN
EH54 8AF
Other companies in G2
 
Previous Names
HALLCO 1292 LIMITED27/01/2006
Filing Information
Company Number SC295886
Company ID Number SC295886
Date formed 2006-01-20
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2016
Account next due 30/09/2017
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB875627775  
Last Datalog update: 2019-09-05 07:44:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVOCAS GROUP PLC
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 INVOCAS GROUP PLC

Current Directors
Officer Role Date Appointed
MORTON FRASER SECRETARIES LIMITED
Company Secretary 2016-12-09
STEPHEN JOHN LIGHTLEY
Director 2013-02-28
ROBERT CHARLES TOMKYS
Director 2015-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL HALL
Director 2006-02-24 2017-04-25
DAVID EWING
Director 2016-09-29 2017-01-31
JULIE-ANNE AFRIN
Company Secretary 2013-05-01 2016-12-09
JULIE-ANNE AFRIN
Director 2013-06-27 2016-12-09
AMERIGO DINOLFI
Director 2013-08-01 2016-09-01
PETER CYRIL ROBERT LEWIS
Director 2006-02-24 2015-03-31
ANDREW JOHN PARSLIFFE
Director 2012-03-28 2013-06-27
ANDREW JOHN PARSLIFFE
Company Secretary 2012-05-28 2013-05-01
BRIAN FERGUSON
Director 2010-09-29 2013-01-31
CAROLINE MICHELLE REYNOLDS
Director 2011-11-23 2013-01-31
ANTOINETTE THORPE
Director 2012-05-28 2013-01-03
JOHN MICHAEL HALL
Company Secretary 2012-03-05 2012-05-28
DAVID ROY MACMILLAN
Director 2007-11-21 2012-05-28
ROBERT LINDSAY DRUMMOND
Company Secretary 2009-01-28 2012-03-05
ROBERT LINDSAY DRUMMOND
Director 2009-01-28 2012-03-05
MICHAEL YOUNG
Director 2010-09-29 2011-09-30
HOWARD JAMES BELL
Director 2006-02-24 2011-08-24
IAN WILLIAM WRIGHT
Director 2006-02-24 2009-07-03
STEPHEN JOHN LIGHTLEY
Director 2006-02-24 2009-05-27
STEPHEN JOHN LIGHTLEY
Company Secretary 2006-02-24 2009-01-28
HL SECRETARIES LIMITED
Company Secretary 2006-01-20 2006-02-24
HALLIWELLS DIRECTORS LIMITED
Director 2006-01-20 2006-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORTON FRASER SECRETARIES LIMITED WEMYSS WEAVECRAFT LIMITED Company Secretary 2018-05-01 CURRENT 1947-02-18 Active
MORTON FRASER SECRETARIES LIMITED WEMYSS FABRICS (HOLDINGS) LIMITED Company Secretary 2018-05-01 CURRENT 1980-10-21 Active
MORTON FRASER SECRETARIES LIMITED SEKERS FABRICS LIMITED Company Secretary 2018-05-01 CURRENT 1998-01-27 Active
MORTON FRASER SECRETARIES LIMITED GOURDIE LTD Company Secretary 2018-05-01 CURRENT 2013-08-22 Active
MORTON FRASER SECRETARIES LIMITED HEADWIND DEVELOPMENT SERVICES LIMITED Company Secretary 2017-12-14 CURRENT 2009-07-16 Active
MORTON FRASER SECRETARIES LIMITED HEADWIND BEINN GHLAS WIND FARM LIMITED Company Secretary 2017-12-14 CURRENT 2011-05-19 Liquidation
MORTON FRASER SECRETARIES LIMITED HEADWIND LAMBRIGG WIND FARM LIMITED Company Secretary 2017-12-14 CURRENT 2012-11-13 Liquidation
MORTON FRASER SECRETARIES LIMITED VENTIENT ENERGY LIMITED Company Secretary 2017-12-14 CURRENT 2017-02-01 Active
MORTON FRASER SECRETARIES LIMITED POLWHAT GALLOW RIG HOLDCO LIMITED Company Secretary 2017-12-14 CURRENT 1996-02-29 Active
MORTON FRASER SECRETARIES LIMITED BEARS DOWN WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1992-01-14 Active
MORTON FRASER SECRETARIES LIMITED FFYNNON OER WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1994-03-04 Active
MORTON FRASER SECRETARIES LIMITED HEADWIND TAFF ELY WIND FARM LIMITED Company Secretary 2017-12-14 CURRENT 2010-07-06 Liquidation
MORTON FRASER SECRETARIES LIMITED CAUSEYMIRE WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1994-02-17 Active
MORTON FRASER SECRETARIES LIMITED POLWHAT RIG WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1994-02-17 Active
MORTON FRASER SECRETARIES LIMITED GALLOW RIG WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1994-02-17 Active
MORTON FRASER SECRETARIES LIMITED FARR WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1996-06-03 Active
MORTON FRASER SECRETARIES LIMITED ZEPHYR INVESTMENTS LIMITED Company Secretary 2017-12-14 CURRENT 2003-03-26 Active
MORTON FRASER SECRETARIES LIMITED HEADWIND KIRKBY MOOR WIND FARM LIMITED Company Secretary 2017-12-14 CURRENT 2010-07-27 Liquidation
MORTON FRASER SECRETARIES LIMITED ROTASTAK LIMITED Company Secretary 2017-12-13 CURRENT 1945-01-18 Active
MORTON FRASER SECRETARIES LIMITED TERRAPROTEIN EQUITY PARTNERS LIMITED Company Secretary 2017-10-23 CURRENT 2017-10-23 Active
MORTON FRASER SECRETARIES LIMITED CAPABILITY SCOTLAND TRADING LTD. Company Secretary 2017-08-21 CURRENT 1962-11-29 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED CAPABILITY SCOTLAND Company Secretary 2017-08-21 CURRENT 1961-06-05 Active
MORTON FRASER SECRETARIES LIMITED PEARL RESIDENTIAL SERVICES LTD Company Secretary 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED ALMONDHALL DEVELOPMENTS LIMITED Company Secretary 2017-06-16 CURRENT 2017-06-07 Active
MORTON FRASER SECRETARIES LIMITED NEUROCENTRX PHARMA LIMITED Company Secretary 2017-04-24 CURRENT 2013-07-18 Active
MORTON FRASER SECRETARIES LIMITED VENTIENT ENERGY SERVICES LIMITED Company Secretary 2017-04-05 CURRENT 2016-09-27 Active
MORTON FRASER SECRETARIES LIMITED LISSETT AIRFIELD (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2007-03-05 Liquidation
MORTON FRASER SECRETARIES LIMITED LISSETT AIRFIELD WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2007-03-05 Active
MORTON FRASER SECRETARIES LIMITED A'CHRUACH WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2008-04-22 Active
MORTON FRASER SECRETARIES LIMITED HILL OF FIDDES WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2008-12-09 Active
MORTON FRASER SECRETARIES LIMITED GLENKERIE HOLDINGS LIMITED Company Secretary 2017-04-05 CURRENT 2009-11-06 Liquidation
MORTON FRASER SECRETARIES LIMITED BLACKSTONE EDGE WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Active
MORTON FRASER SECRETARIES LIMITED JUPITER ACQUISITIONS LIMITED Company Secretary 2017-04-05 CURRENT 2011-03-24 Liquidation
MORTON FRASER SECRETARIES LIMITED JUPITER ACQUISITIONS (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2011-03-25 Liquidation
MORTON FRASER SECRETARIES LIMITED GALAWHISTLE WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2011-07-22 Active
MORTON FRASER SECRETARIES LIMITED ARGYLE WIND (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2014-05-28 Liquidation
MORTON FRASER SECRETARIES LIMITED MYNYDD CLOGAU WINDFARM LIMITED Company Secretary 2017-04-05 CURRENT 1998-01-15 Active
MORTON FRASER SECRETARIES LIMITED SEAMER WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2009-07-14 Active
MORTON FRASER SECRETARIES LIMITED MAESTRO (HOLDINGS 2) LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Liquidation
MORTON FRASER SECRETARIES LIMITED MAESTRO (HOLDINGS 1) LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Liquidation
MORTON FRASER SECRETARIES LIMITED TEDDER HILL WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Active
MORTON FRASER SECRETARIES LIMITED RHEIDOL WIND FARM (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Liquidation
MORTON FRASER SECRETARIES LIMITED RHEIDOL WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Active
MORTON FRASER SECRETARIES LIMITED NORTH STEADS WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2011-03-03 Active
MORTON FRASER SECRETARIES LIMITED WESTFIELD WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2011-07-22 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS WIND HOLDINGS 2 LIMITED Company Secretary 2017-04-05 CURRENT 2014-05-27 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS ARGYLE LIMITED Company Secretary 2017-04-05 CURRENT 2014-09-23 Liquidation
MORTON FRASER SECRETARIES LIMITED MOBIUS BLUE SKY 1 LIMITED Company Secretary 2017-04-05 CURRENT 2015-05-19 Liquidation
MORTON FRASER SECRETARIES LIMITED MOBIUS SISTERS (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2015-07-13 Liquidation
MORTON FRASER SECRETARIES LIMITED MOBIUS ASHINGTON LIMITED Company Secretary 2017-04-05 CURRENT 2015-07-16 Liquidation
MORTON FRASER SECRETARIES LIMITED DALSWINTON WINDFARM (SCOTLAND) LIMITED Company Secretary 2017-04-05 CURRENT 2005-01-27 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS RENEWABLES GENERATION (GB) LIMITED Company Secretary 2017-04-05 CURRENT 2007-09-05 Active
MORTON FRASER SECRETARIES LIMITED GLENKERIE WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2008-08-14 Active
MORTON FRASER SECRETARIES LIMITED GORDONSTOWN HILL WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2008-12-12 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS WIND HOLDINGS LIMITED Company Secretary 2017-04-05 CURRENT 2009-11-25 Active
MORTON FRASER SECRETARIES LIMITED LOW SPINNEY WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2010-04-30 Active
MORTON FRASER SECRETARIES LIMITED ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2010-05-14 Liquidation
MORTON FRASER SECRETARIES LIMITED MOBIUS RENEWABLES GENERATION (GB 2) LIMITED Company Secretary 2017-04-05 CURRENT 2014-04-23 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS GALA 1 LIMITED Company Secretary 2017-04-05 CURRENT 2015-01-29 Liquidation
MORTON FRASER SECRETARIES LIMITED NORTH STEADS WIND FARM HOLDINGS LIMITED Company Secretary 2017-04-05 CURRENT 2015-04-07 Liquidation
MORTON FRASER SECRETARIES LIMITED ARDROSSAN WIND FARM (SCOTLAND) LIMITED Company Secretary 2017-04-05 CURRENT 2003-05-01 Active
MORTON FRASER SECRETARIES LIMITED MINSCA WINDFARM (SCOTLAND) LIMITED Company Secretary 2017-04-05 CURRENT 2005-01-28 Active
MORTON FRASER SECRETARIES LIMITED MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 1997-11-26 Liquidation
MORTON FRASER SECRETARIES LIMITED BRUNO WIND (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2009-03-02 Liquidation
MORTON FRASER SECRETARIES LIMITED SISTERS WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2011-06-13 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS ESTATES LIMITED Company Secretary 2017-04-05 CURRENT 2012-05-22 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS GALA LIMITED Company Secretary 2017-04-05 CURRENT 2015-01-30 Liquidation
MORTON FRASER SECRETARIES LIMITED REVLAB LIMITED Company Secretary 2017-02-28 CURRENT 2017-02-28 Active
MORTON FRASER SECRETARIES LIMITED SEAMANSHIP INTERNATIONAL LIMITED Company Secretary 2017-02-07 CURRENT 1998-10-23 Active
MORTON FRASER SECRETARIES LIMITED WITHERBYS PUBLISHING LIMITED Company Secretary 2017-02-07 CURRENT 1974-07-08 Active
MORTON FRASER SECRETARIES LIMITED INVOCAS FINANCIAL SOLUTIONS LIMITED Company Secretary 2016-12-09 CURRENT 2005-07-22 Dissolved 2018-01-09
MORTON FRASER SECRETARIES LIMITED APHILITY LIMITED Company Secretary 2016-12-09 CURRENT 2006-09-12 Dissolved 2018-02-27
MORTON FRASER SECRETARIES LIMITED INVOCAS FINANCIAL LTD Company Secretary 2016-12-09 CURRENT 2005-07-22 Liquidation
MORTON FRASER SECRETARIES LIMITED FDC TECHNOLOGY LIMITED Company Secretary 2016-12-09 CURRENT 2006-01-31 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED INVOCAS CORPORATE SOLUTIONS LIMITED Company Secretary 2016-12-09 CURRENT 2006-01-31 Dissolved 2018-05-22
MORTON FRASER SECRETARIES LIMITED KRFC BLUES LIMITED Company Secretary 2016-10-24 CURRENT 2016-10-24 Active
MORTON FRASER SECRETARIES LIMITED TRISCAN SYSTEMS HOLDINGS LIMITED Company Secretary 2016-09-21 CURRENT 2012-04-17 Active
MORTON FRASER SECRETARIES LIMITED DATA-TRACK FUEL SYSTEMS LIMITED Company Secretary 2016-09-21 CURRENT 1992-10-13 Active
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO. 230) LIMITED Company Secretary 2016-08-26 CURRENT 2016-07-18 Liquidation
MORTON FRASER SECRETARIES LIMITED WEST HIGH INVESTMENTS LIMITED Company Secretary 2016-07-27 CURRENT 2009-05-21 Active
MORTON FRASER SECRETARIES LIMITED THE BOOK OF DREAMS (UK) LIMITED Company Secretary 2016-07-19 CURRENT 2003-12-17 Dissolved 2017-03-07
MORTON FRASER SECRETARIES LIMITED GRAEBEL UK CENTRE LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
MORTON FRASER SECRETARIES LIMITED GRAEBEL INTERNATIONAL HOLDINGS LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
MORTON FRASER SECRETARIES LIMITED HADHAM INVESTMENTS LIMITED Company Secretary 2016-04-27 CURRENT 2002-12-12 Dissolved 2016-08-23
MORTON FRASER SECRETARIES LIMITED EDENBANK PROPERTIES LIMITED Company Secretary 2016-04-25 CURRENT 2000-09-04 Dissolved 2016-08-09
MORTON FRASER SECRETARIES LIMITED JANSON PROPERTIES LIMITED Company Secretary 2016-04-25 CURRENT 2008-03-31 Dissolved 2016-08-09
MORTON FRASER SECRETARIES LIMITED WOODBANK INVESTMENTS LIMITED Company Secretary 2016-04-25 CURRENT 2006-09-22 Dissolved 2016-08-09
MORTON FRASER SECRETARIES LIMITED WILMAT PROPERTIES LIMITED Company Secretary 2016-04-25 CURRENT 2008-05-02 Dissolved 2016-08-09
MORTON FRASER SECRETARIES LIMITED ABDIVE OFFSHORE SERVICES LIMITED Company Secretary 2016-04-06 CURRENT 2003-07-15 Active
MORTON FRASER SECRETARIES LIMITED A M PROPERTIES (BONNYRIGG) LIMITED Company Secretary 2016-04-06 CURRENT 2000-10-24 Active
MORTON FRASER SECRETARIES LIMITED THE GEM PORTFOLIO LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Liquidation
MORTON FRASER SECRETARIES LIMITED CRUCIBLE (GALSTON) LIMITED Company Secretary 2016-03-09 CURRENT 2016-03-04 Active
MORTON FRASER SECRETARIES LIMITED WESTERDUNES GROUP LIMITED Company Secretary 2016-03-04 CURRENT 2016-03-04 Active
MORTON FRASER SECRETARIES LIMITED CRUCIBLE (STIRLING) LIMITED Company Secretary 2016-03-04 CURRENT 2016-03-04 Active
MORTON FRASER SECRETARIES LIMITED RESOLUTION REAL ESTATE V SLP GP LIMITED Company Secretary 2016-01-15 CURRENT 2016-01-15 Active
MORTON FRASER SECRETARIES LIMITED CASTLE PARK HOMES (GIFFORD) LIMITED Company Secretary 2015-10-31 CURRENT 2014-10-13 Active
MORTON FRASER SECRETARIES LIMITED VALNEVA UK LIMITED Company Secretary 2015-10-19 CURRENT 2015-10-19 Active
MORTON FRASER SECRETARIES LIMITED DE LA TERRE LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO 225) LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Dissolved 2016-12-27
MORTON FRASER SECRETARIES LIMITED CRUCIBLE WISHAW LIMITED Company Secretary 2015-01-20 CURRENT 2011-12-14 Dissolved 2015-07-10
MORTON FRASER SECRETARIES LIMITED ASHLEIGH MELFORD PARTNERSHIP LIMITED Company Secretary 2015-01-20 CURRENT 2012-02-17 Dissolved 2015-06-12
MORTON FRASER SECRETARIES LIMITED CRUCIBLE BONNYBRIDGE LIMITED Company Secretary 2015-01-20 CURRENT 2011-09-07 Dissolved 2015-07-10
MORTON FRASER SECRETARIES LIMITED CRUCIBLE KILSYTH LIMITED Company Secretary 2015-01-20 CURRENT 2011-12-14 Dissolved 2016-04-05
MORTON FRASER SECRETARIES LIMITED CRUCIBLE RESIDENTIAL LIMITED Company Secretary 2015-01-20 CURRENT 2008-11-19 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED CRUCIBLE DEVELOPMENTS LIMITED Company Secretary 2015-01-20 CURRENT 2011-10-13 Dissolved 2018-06-19
MORTON FRASER SECRETARIES LIMITED CRUCIBLE ALBA GROUP LIMITED Company Secretary 2015-01-20 CURRENT 2011-10-13 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED A.S.N.R. HOLDINGS LIMITED Company Secretary 2015-01-20 CURRENT 2010-06-09 Active
MORTON FRASER SECRETARIES LIMITED CRUCIBLE ABERDEEN LIMITED Company Secretary 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED CRAIGCLOWAN SCHOOL LIMITED Company Secretary 2014-11-28 CURRENT 1965-08-17 Active
MORTON FRASER SECRETARIES LIMITED MACTAGGART SCOTT (UK) LIMITED Company Secretary 2014-08-05 CURRENT 2014-08-05 Active
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO. 221) LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Dissolved 2016-11-01
MORTON FRASER SECRETARIES LIMITED GLENMUCKLOCH COMMUNITY ENERGY PARK LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Active
MORTON FRASER SECRETARIES LIMITED GLENMUCKLOCH ENERGY PARK Company Secretary 2014-04-04 CURRENT 2014-04-04 Active
MORTON FRASER SECRETARIES LIMITED LISTER DIRECTORS LIMITED Company Secretary 2014-03-28 CURRENT 2014-03-28 Dissolved 2016-05-24
MORTON FRASER SECRETARIES LIMITED MINES RESTORATION LIMITED Company Secretary 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED MEMORIAL PARKS LTD. Company Secretary 2014-03-11 CURRENT 2014-03-11 Dissolved 2015-09-04
MORTON FRASER SECRETARIES LIMITED ANGLO MACSCOTT LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO 210) LIMITED Company Secretary 2014-03-05 CURRENT 2014-03-05 Dissolved 2016-04-26
MORTON FRASER SECRETARIES LIMITED FINDRACK (SPORTINGS) LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Active
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO 191) LIMITED Company Secretary 2013-11-06 CURRENT 2013-11-06 Dissolved 2016-02-16
MORTON FRASER SECRETARIES LIMITED MRS SCOTLAND LIMITED Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
MORTON FRASER SECRETARIES LIMITED WITHERBY ESTATE MANAGEMENT LIMITED Company Secretary 2013-08-13 CURRENT 2013-08-13 Active
MORTON FRASER SECRETARIES LIMITED BOROUGHMUIR RUGBY & COMMUNITY SPORTS CLUB Company Secretary 2013-06-27 CURRENT 2012-03-22 Active
MORTON FRASER SECRETARIES LIMITED ADERGY LIMITED Company Secretary 2013-06-07 CURRENT 2013-06-07 Active
MORTON FRASER SECRETARIES LIMITED SCOTTISH MINES RESTORATION TRUST LIMITED Company Secretary 2013-04-25 CURRENT 2013-04-16 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED N P FINLAY TRADING LIMITED Company Secretary 2013-03-04 CURRENT 2009-11-16 Dissolved 2015-10-20
MORTON FRASER SECRETARIES LIMITED AMBION LIMITED Company Secretary 2013-02-25 CURRENT 1991-06-18 Active
MORTON FRASER SECRETARIES LIMITED CYARK EUROPE Company Secretary 2013-01-15 CURRENT 2013-01-15 Active
MORTON FRASER SECRETARIES LIMITED PAYLINK EXPRESS LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2016-09-20
MORTON FRASER SECRETARIES LIMITED RESOLUTION REAL ESTATE IV SLP GP LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Active
MORTON FRASER SECRETARIES LIMITED BOVEVAGH BRIDGE LIMITED Company Secretary 2012-11-07 CURRENT 2012-11-07 Dissolved 2016-08-23
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO 131) LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Liquidation
MORTON FRASER SECRETARIES LIMITED MOSSZONE LIMITED Company Secretary 2012-07-20 CURRENT 1994-07-01 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED APPLIED CAPITAL HOLDINGS LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
MORTON FRASER SECRETARIES LIMITED APPLIED CAPITAL DEVELOPMENTS LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Active
MORTON FRASER SECRETARIES LIMITED DAMAF PROPERTIES LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Dissolved 2015-12-30
MORTON FRASER SECRETARIES LIMITED CALEDONIA PUB COMPANY LIMITED Company Secretary 2012-04-23 CURRENT 2012-04-23 Dissolved 2015-12-01
MORTON FRASER SECRETARIES LIMITED TRADEPLAYER LIMITED Company Secretary 2012-04-03 CURRENT 2010-11-03 Active
MORTON FRASER SECRETARIES LIMITED BOROUGHMUIR LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Active
MORTON FRASER SECRETARIES LIMITED PARCELINQ LTD Company Secretary 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED WITHERBY INVESTMENTS LIMITED Company Secretary 2011-10-31 CURRENT 2011-10-31 Active
MORTON FRASER SECRETARIES LIMITED JBT DISTRIBUTION LIMITED Company Secretary 2011-08-29 CURRENT 1993-08-30 Active
MORTON FRASER SECRETARIES LIMITED CLANNA LIMITED Company Secretary 2011-08-29 CURRENT 1999-10-29 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO.4) LIMITED Company Secretary 2011-08-17 CURRENT 2010-06-03 Active
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO.5) LIMITED Company Secretary 2011-08-17 CURRENT 2010-06-03 Liquidation
MORTON FRASER SECRETARIES LIMITED CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED Company Secretary 2011-07-04 CURRENT 2007-06-15 Liquidation
MORTON FRASER SECRETARIES LIMITED EURO HOSTELS LIMITED Company Secretary 2011-06-20 CURRENT 1999-08-19 Active
MORTON FRASER SECRETARIES LIMITED FINDRACK (HOSTELS) LIMITED Company Secretary 2011-06-20 CURRENT 2010-05-07 Active
MORTON FRASER SECRETARIES LIMITED FINDRACK (PROPERTIES) LIMITED Company Secretary 2011-06-20 CURRENT 1989-08-16 Active
MORTON FRASER SECRETARIES LIMITED PREMIER HOSTELS LIMITED Company Secretary 2011-06-20 CURRENT 2000-05-18 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED FINDRACK (UK) LIMITED Company Secretary 2011-06-20 CURRENT 1990-09-20 Active
MORTON FRASER SECRETARIES LIMITED FINDRACK (INVESTMENTS) LIMITED Company Secretary 2011-06-20 CURRENT 1972-05-15 Active
MORTON FRASER SECRETARIES LIMITED CIT EXECUTIVES GP LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Dissolved 2015-07-31
MORTON FRASER SECRETARIES LIMITED CBRE GMM ASIA ALPHA PLUS II GP LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED CBRE INVESTMENT MANAGEMENT INDIRECT CARRYCO GP LIMITED Company Secretary 2011-05-20 CURRENT 2011-05-20 Active
MORTON FRASER SECRETARIES LIMITED ST. COLUMBA'S BY THE CASTLE RESOURCES LIMITED Company Secretary 2011-05-16 CURRENT 1999-03-12 Active
MORTON FRASER SECRETARIES LIMITED RAVELRIG RIDING FOR THE DISABLED Company Secretary 2011-05-09 CURRENT 2011-05-09 Active
MORTON FRASER SECRETARIES LIMITED AVENUE ASSET LIMITED Company Secretary 2011-03-31 CURRENT 2011-03-23 Active
MORTON FRASER SECRETARIES LIMITED EMH INSPIRE LTD Company Secretary 2010-06-03 CURRENT 2010-06-03 Active
MORTON FRASER SECRETARIES LIMITED SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD Company Secretary 2010-03-05 CURRENT 2010-03-05 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED ENSEMBLE EUROPE LIMITED Company Secretary 2010-01-06 CURRENT 2010-01-06 Active
MORTON FRASER SECRETARIES LIMITED BIOLOGICAL CONSULTING EUROPE LIMITED Company Secretary 2009-12-23 CURRENT 2009-12-23 Active
MORTON FRASER SECRETARIES LIMITED ARDROUGHAN LIMITED Company Secretary 2009-12-22 CURRENT 2009-12-22 Active
MORTON FRASER SECRETARIES LIMITED J.W.G. PLC Company Secretary 2009-11-23 CURRENT 1984-07-11 Active
MORTON FRASER SECRETARIES LIMITED NORTH EDINBURGH CHILDCARE ENTERPRISE LIMITED Company Secretary 2009-11-12 CURRENT 2000-08-22 Active
MORTON FRASER SECRETARIES LIMITED TRICAP PPT NOMINEES CO LIMITED Company Secretary 2009-09-02 CURRENT 2009-09-02 Dissolved 2015-10-20
MORTON FRASER SECRETARIES LIMITED POWERMAPPER SOFTWARE LIMITED Company Secretary 2009-07-07 CURRENT 2009-07-07 Active
MORTON FRASER SECRETARIES LIMITED YORK PLACE (NO.523) LIMITED Company Secretary 2009-03-26 CURRENT 2009-03-26 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED SSERC LIMITED Company Secretary 2009-02-16 CURRENT 1991-04-29 Active
MORTON FRASER SECRETARIES LIMITED THE P2 PARTNERSHIP LTD. Company Secretary 2009-02-05 CURRENT 2009-02-05 Dissolved 2016-07-12
MORTON FRASER SECRETARIES LIMITED SOFTCELL MEDICAL LIMITED Company Secretary 2009-02-05 CURRENT 2009-02-05 Active
MORTON FRASER SECRETARIES LIMITED KGQ HOTELS LIMITED Company Secretary 2009-01-27 CURRENT 1987-10-13 Liquidation
MORTON FRASER SECRETARIES LIMITED SHETLAND TURF ACCOUNTANTS LIMITED Company Secretary 2008-12-15 CURRENT 1993-11-30 Active
MORTON FRASER SECRETARIES LIMITED THULE BAR (LERWICK) LIMITED Company Secretary 2008-12-15 CURRENT 1993-11-30 Active
MORTON FRASER SECRETARIES LIMITED JOHN ALDRIDGE LIMITED Company Secretary 2008-12-15 CURRENT 2005-12-02 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED GRAND HOTEL (LERWICK) LIMITED Company Secretary 2008-12-15 CURRENT 1993-12-09 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED ENVIROMAC LIMITED Company Secretary 2008-12-04 CURRENT 1997-07-21 Active
MORTON FRASER SECRETARIES LIMITED DAN-MICHAEL ENTERPRISES LIMITED Company Secretary 2008-06-24 CURRENT 2008-06-24 Active
MORTON FRASER SECRETARIES LIMITED BREEZY'S SNOWMATES LIMITED Company Secretary 2008-04-09 CURRENT 2008-04-09 Dissolved 2016-06-21
MORTON FRASER SECRETARIES LIMITED OBJECTIVE (SCOTLAND) LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Active
MORTON FRASER SECRETARIES LIMITED ZERO WASTE DRILLING LIMITED Company Secretary 2008-03-08 CURRENT 2008-03-08 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED WITHERBY PUBLISHING GROUP LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
MORTON FRASER SECRETARIES LIMITED INFINITY SOLUTIONS LIMITED Company Secretary 2007-10-26 CURRENT 2002-11-05 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED TRISCAN SYSTEMS LIMITED Company Secretary 2007-09-12 CURRENT 2007-09-12 Active
MORTON FRASER SECRETARIES LIMITED SAMUEL, SON & CO. (UK) LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Dissolved 2017-09-19
MORTON FRASER SECRETARIES LIMITED BKF SIXTY-ONE LIMITED Company Secretary 2007-03-01 CURRENT 2002-04-25 Dissolved 2014-12-12
MORTON FRASER SECRETARIES LIMITED ABERCASTLE INVESTMENTS LIMITED Company Secretary 2006-12-21 CURRENT 1985-06-12 Active
MORTON FRASER SECRETARIES LIMITED CHARLOTTE SQUARE DEVELOPMENTS LIMITED Company Secretary 2006-07-10 CURRENT 2000-07-21 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED MORTON FRASER TRUSTEES LIMITED Company Secretary 2006-07-06 CURRENT 1973-11-15 Active
MORTON FRASER SECRETARIES LIMITED BROWNFIELD REGENERATION LIMITED Company Secretary 2006-06-14 CURRENT 2006-05-03 Active
MORTON FRASER SECRETARIES LIMITED TLBP LIMITED Company Secretary 2006-06-05 CURRENT 2000-05-30 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED LINN MOTOR GROUP LIMITED Company Secretary 2006-04-20 CURRENT 1967-06-06 Dissolved 2013-09-06
MORTON FRASER SECRETARIES LIMITED INTERNATIONAL METROLOGY SYSTEMS LIMITED Company Secretary 2006-04-20 CURRENT 1992-04-30 Liquidation
MORTON FRASER SECRETARIES LIMITED THE FRUITMARKET GALLERY Company Secretary 2006-03-20 CURRENT 1984-05-04 Active
MORTON FRASER SECRETARIES LIMITED CRAIGTOUN MEADOWS LIMITED Company Secretary 2006-03-07 CURRENT 1972-05-02 Active
MORTON FRASER SECRETARIES LIMITED HKS KNITWEAR (UK) LIMITED Company Secretary 2006-03-01 CURRENT 1998-02-25 Active
MORTON FRASER SECRETARIES LIMITED HOOKSON LIMITED Company Secretary 2006-01-31 CURRENT 2001-04-02 Active
MORTON FRASER SECRETARIES LIMITED MORTON FRASER DIRECTORS LIMITED Company Secretary 2005-12-20 CURRENT 1995-04-20 Active
MORTON FRASER SECRETARIES LIMITED THE ABERCROMBY MOTOR GROUP LIMITED Company Secretary 2005-12-02 CURRENT 1986-02-12 Dissolved 2013-09-06
MORTON FRASER SECRETARIES LIMITED ABERCASTLE DEVELOPMENTS LIMITED Company Secretary 2005-12-02 CURRENT 1991-12-11 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED APPLIED CAPITAL LIMITED Company Secretary 2005-12-02 CURRENT 2000-04-18 Active
MORTON FRASER SECRETARIES LIMITED CSD VEHICLES LIMITED Company Secretary 2005-12-02 CURRENT 2000-12-29 Active
MORTON FRASER SECRETARIES LIMITED EDINBURGH GANG SHOW PRODUCTIONS LIMITED Company Secretary 2005-11-16 CURRENT 2002-11-13 Active
MORTON FRASER SECRETARIES LIMITED MOUNT MELVILLE LIMITED Company Secretary 2005-10-31 CURRENT 1994-11-03 Active
MORTON FRASER SECRETARIES LIMITED THE ENVIRONMENT EXCHANGE LIMITED Company Secretary 2005-10-26 CURRENT 2001-11-13 Active
MORTON FRASER SECRETARIES LIMITED YORK TRUSTEES LIMITED Company Secretary 2005-09-21 CURRENT 1993-07-30 Active
MORTON FRASER SECRETARIES LIMITED MORTON FRASER NOMINEES (NO 2) LIMITED Company Secretary 2005-08-17 CURRENT 1996-06-21 Active
MORTON FRASER SECRETARIES LIMITED MORTON FRASER NOMINEES LIMITED Company Secretary 2005-08-17 CURRENT 1996-10-10 Active
MORTON FRASER SECRETARIES LIMITED HALBEATH ASSETS LIMITED Company Secretary 2005-08-01 CURRENT 1900-10-27 Active
MORTON FRASER SECRETARIES LIMITED PHOTOLOX LIMITED Company Secretary 2005-07-29 CURRENT 1983-02-28 Active
MORTON FRASER SECRETARIES LIMITED VALNEVA SCOTLAND LIMITED Company Secretary 2005-04-27 CURRENT 2003-12-05 Active
MORTON FRASER SECRETARIES LIMITED WILL RUDD ASSOCIATES LIMITED Company Secretary 2004-05-21 CURRENT 1988-07-15 Active
MORTON FRASER SECRETARIES LIMITED WILL RUDD DAVIDSON (EDINBURGH) LIMITED Company Secretary 2004-05-21 CURRENT 2000-04-13 Active
MORTON FRASER SECRETARIES LIMITED WILL RUDD DAVIDSON (GLASGOW) LIMITED Company Secretary 2004-05-21 CURRENT 2000-04-13 Active
MORTON FRASER SECRETARIES LIMITED TSI (ABERDEEN) LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-06 Liquidation
MORTON FRASER SECRETARIES LIMITED CLARENS LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-13 Dissolved 2016-02-09
ROBERT CHARLES TOMKYS C M T C LIMITED Director 1997-04-30 CURRENT 1997-04-30 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Group Financial Controller/FD DesignateLivingstonInvocas is a leading Insolvency solutions provider with ambitious growth plans.We are looking for a self motivated and innovative Financial Controller to join2016-09-13

Jobs results powered by Indeed
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
2018-05-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-03-292.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2018-03-292.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-11-152.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-07-252.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2017-06-052.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-05-262.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2017-04-252.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-04-252.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EWING
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 71416.4625
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIE-ANNE AFRIN
2016-12-13AP04CORPORATE SECRETARY APPOINTED MORTON FRASER SECRETARIES LIMITED
2016-12-13TM02APPOINTMENT TERMINATED, SECRETARY JULIE-ANNE AFRIN
2016-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-07AP01DIRECTOR APPOINTED MR DAVID EWING
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR AMERIGO DINOLFI
2016-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2958860009
2016-06-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2958860008
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2958860009
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LIGHTLEY / 24/05/2016
2016-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2958860008
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 71416.4625
2016-01-26AR0120/01/16 FULL LIST
2015-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE-ANNE AFRIN / 13/11/2015
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES TOMKYS / 13/11/2015
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-30AP01DIRECTOR APPOINTED MR ROBERT CHARLES TOMKYS
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2015 FROM JAMES MILLER HOUSE 98 WEST GEORGE STREET GLASGOW G2 1PJ
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2958860007
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2958860006
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 71416.4625
2015-01-28AR0120/01/15 FULL LIST
2014-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 71416.4625
2014-01-24AR0120/01/14 FULL LIST
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2958860007
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2958860006
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-01AP01DIRECTOR APPOINTED MR AMERIGO DINOLFI
2013-07-26AP01DIRECTOR APPOINTED MRS JULIE-ANNE AFRIN
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSLIFFE
2013-05-03AP03SECRETARY APPOINTED MRS JULIE-ANNE AFRIN
2013-05-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PARSLIFFE
2013-03-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN LIGHTLEY
2013-02-21AR0120/01/13 FULL LIST
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FERGUSON
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE REYNOLDS
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE THORPE
2012-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-11AP01DIRECTOR APPOINTED ANTOINETTE THORPE
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN HALL
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACMILLAN
2012-06-18AP03SECRETARY APPOINTED MR ANDREW JOHN PARSLIFFE
2012-06-18AP01DIRECTOR APPOINTED MR ANDREW JOHN PARSLIFFE
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DRUMMOND
2012-03-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DRUMMOND
2012-03-07AP03SECRETARY APPOINTED JOHN MICHAEL HALL
2012-03-02AR0120/01/12 FULL LIST
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNG
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FERGUSON / 01/02/2012
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 2ND FLOOR, CAPITAL HOUSE FESTIVAL SQUARE, LOTHIAN ROAD EDINBURGH EH3 9SU
2011-12-20AP01DIRECTOR APPOINTED CAROLINE MICHELLE REYNOLDS
2011-10-17RES01ADOPT ARTICLES 29/09/2011
2011-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BELL
2011-08-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2011-08-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-08-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2011-08-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2011-08-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2011-03-07AR0120/01/11 BULK LIST
2010-11-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-11-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2010-11-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-10-11AP01DIRECTOR APPOINTED MICHAEL YOUNG
2010-10-11AP01DIRECTOR APPOINTED BRIAN FERGUSON
2010-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-22RES13CANCELLATION OF TRADIN SHARES ON AIM 21/06/2010
2010-02-19AR0120/01/10 BULK LIST
2009-08-05RES13SECTION 366/DEFINED IN SECTIONS 363/364/365 30/07/2009
2009-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR IAN WRIGHT
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INVOCAS GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2017-06-09
Meetings o2017-06-08
Appointmen2017-04-28
Appointmen2017-04-27
Fines / Sanctions
No fines or sanctions have been issued against INVOCAS GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-23 Satisfied FRANCES HELEN HALL
2013-12-23 Satisfied STEPHEN JOHN LIGHTLEY
FLOATING CHARGE 2011-08-23 Satisfied ELIZABETH MACMILLAN
FLOATING CHARGE 2011-08-23 Satisfied DEBORAH FERGUSON
FLOATING CHARGE 2010-11-10 Satisfied FRANCES HALL
FLOATING CHARGE 2010-11-10 Satisfied CAROLINE ANNE LEWIS
FLOATING CHARGE 2006-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of INVOCAS GROUP PLC registering or being granted any patents
Domain Names

INVOCAS GROUP PLC owns 11 domain names.

new-tomorrow.co.uk   newtomorrow.co.uk   turn-debt-around.co.uk   turndebtaround.co.uk   invocas.co.uk   invocasfinance.co.uk   invocasfinancial.co.uk   invocasgroup.co.uk   trustdeed.co.uk   trustdeeds.co.uk   poweredbytda.co.uk  

Trademarks
We have not found any records of INVOCAS GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVOCAS GROUP PLC. 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 (70100 - Activities of head offices) as INVOCAS GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INVOCAS GROUP PLC 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.
Import/Export of Goods
Goods imported/exported by INVOCAS GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyINVOCAS GROUP PLCEvent Date2017-06-06
In the Court of Session case number P359 Notice is hereby given, as required by Rule 7.3(2)(b) of the Insolvency (Scotland) Rules 1986 that an initial meeting of creditors is to be held at Dakota Forth Bridge, Ferrymuir Retail Park, South Queensferry, Edinburgh, EH30 9QZ on 21 June 2017 at 10.30 am. The meeting is an Initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act . A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. A proxy form is available upon request. In order to be entitled to vote under Rule 2.26C and Rule 7.9 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 20 April 2017. Office Holder Details: Stephen Katz (IP No. 8681) and Paul Cooper (IP No. 15452) both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE. Further information on this case is available from the offices of David Rubin & Partners or alternatively Robert Mitchell may be contacted on telephone number 020 7400 7900. Ag JF30279
 
Initiating party Event TypeAppointment of Administrators
Defending partyINVOCAS GROUP PLCEvent Date2017-04-20
Names and addresses of Joint Administrators: Stephen Mark Katz (IP No. 8681 ) and Paul Steven Cooper (IP No. 15452 ) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE Date of Appointment: 20 April 2017 . The Joint Administrators can be contacted by Tel: 020 7400 7900 . Ag HF11803
 
Initiating party Event TypeAppointment of Administrators
Defending partyINVOCAS GROUP PLCEvent Date2017-04-20
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in the Court of Session, Scotland Stephen Mark Katz and Paul Steven Cooper (IP Nos 8681 and 15452 ), both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE The Joint Liquidators can be contacted by Tel: 0207 400 7900. : Ag HF11804
 
Initiating party Event TypeMeetings of Creditors
Defending partyINVOCAS GROUP PLCEvent Date2017-04-20
In the Court of Session Notice is hereby given, as required by Rule 7.3(2)(b) of the Insolvency (Scotland) Rules 1986 that an initial meeting of creditors is to be held at Dakota Forth Bridge, Ferrymuir Retail Park, South Queensferry, Edinburgh, EH30 9QZ at 10.30 am on 21 June 2017 . The meeting is an Initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. A proxy form is available upon request. In order to be entitled to vote under Rule 2.26C and Rule 7.9 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 20 April 2017 Office Holder Details: Stephen Katz (IP No. 8681 ) and Paul Cooper (IP No. 15452 ) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE Further information on this case is available from the offices of David Rubin & Partners or alternatively Robert Mitchell may be contacted on telephone number 020 7400 7900 . Ag JF30280
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVOCAS GROUP PLC 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 INVOCAS GROUP PLC 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.