Invercourt Limited

DataGardener
dissolved

Invercourt Limited

sc255403Private Limited With Share Capital

43 Fairfield Road, Inverness, IV35QP
Incorporated

05/09/2003

Company Age

22 years

Directors

1

Employees

SIC Code

56101

Risk

Company Overview

Registration, classification & business activity

Invercourt Limited (sc255403) is a private limited with share capital incorporated on 05/09/2003 (22 years old) and registered in inverness, IV35QP. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Incorporated 05/09/2003
IV35QP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

97
Gazette Dissolved Voluntary
Category:Gazette
Date:13-06-2023
Gazette Notice Voluntary
Category:Gazette
Date:28-03-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:23-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-06-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Termination Director Company
Category:Officers
Date:09-01-2014
Termination Director Company
Category:Officers
Date:09-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2014
Termination Secretary Company With Name
Category:Officers
Date:09-01-2014
Termination Director Company With Name
Category:Officers
Date:21-11-2013
Termination Director Company With Name
Category:Officers
Date:21-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Administrative Restoration Company
Category:Restoration
Date:20-02-2013
Gazette Dissolved Compulsary
Category:Gazette
Date:25-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:05-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2010
Termination Director Company With Name
Category:Officers
Date:10-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-10-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-09-2009
Legacy
Category:Mortgage
Date:17-09-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-07-2009
Legacy
Category:Mortgage
Date:10-04-2009
Legacy
Category:Mortgage
Date:08-04-2009
Legacy
Category:Annual Return
Date:17-09-2008
Legacy
Category:Address
Date:17-09-2008
Legacy
Category:Officers
Date:12-09-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2008
Legacy
Category:Address
Date:30-10-2007
Legacy
Category:Annual Return
Date:13-09-2007
Legacy
Category:Officers
Date:13-09-2007
Legacy
Category:Officers
Date:13-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2007
Legacy
Category:Annual Return
Date:22-09-2006
Mortgage Alter Floating Charge
Category:Mortgage
Date:14-09-2006
Mortgage Alter Floating Charge
Category:Mortgage
Date:14-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2006
Legacy
Category:Annual Return
Date:21-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2005
Legacy
Category:Mortgage
Date:18-06-2005
Mortgage Alter Floating Charge
Category:Mortgage
Date:24-05-2005
Mortgage Alter Floating Charge
Category:Mortgage
Date:24-05-2005
Legacy
Category:Mortgage
Date:18-04-2005
Legacy
Category:Annual Return
Date:08-10-2004
Legacy
Category:Mortgage
Date:15-04-2004
Legacy
Category:Mortgage
Date:15-04-2004
Legacy
Category:Mortgage
Date:30-01-2004
Legacy
Category:Officers
Date:05-11-2003
Legacy
Category:Officers
Date:05-11-2003
Memorandum Articles
Category:Incorporation
Date:22-09-2003
Resolution
Category:Resolution
Date:22-09-2003
Legacy
Category:Officers
Date:21-09-2003
Legacy
Category:Officers
Date:21-09-2003
Legacy
Category:Address
Date:21-09-2003
Incorporation Company
Category:Incorporation
Date:05-09-2003

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2023
Filing Date08/08/2022
Latest Accounts30/09/2021

Trading Addresses

43 Fairfield Road, Inverness, IV35QPRegistered
27 Castle Street, Inverness, Inverness-Shire, IV23DU

Contact

43 Fairfield Road, Inverness, IV35QP