Inverarity Vaults Limited THORNLIEBANK


Inverarity Vaults started in year 1991 as Private Limited Company with registration number SC130201. The Inverarity Vaults company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Thornliebank at 7 Evanton Drive. Postal code: G46 8HL.

At the moment there are 2 directors in the the company, namely Stephen R. and Gail S.. In addition one secretary - Ewan S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inverarity Vaults Limited Address / Contact

Office Address 7 Evanton Drive
Office Address2 Thornliebank Industrial Estate
Town Thornliebank
Post code G46 8HL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC130201
Date of Incorporation Fri, 22nd Feb 1991
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Ewan S.

Position: Secretary

Appointed: 15 November 2019

Stephen R.

Position: Director

Appointed: 01 July 2011

Gail S.

Position: Director

Appointed: 01 July 2011

Brian R.

Position: Director

Appointed: 01 July 2011

Resigned: 15 November 2019

Brian R.

Position: Secretary

Appointed: 01 July 2011

Resigned: 15 November 2019

Colin F.

Position: Director

Appointed: 12 December 2010

Resigned: 01 July 2011

Maggie M.

Position: Secretary

Appointed: 14 April 2008

Resigned: 01 July 2011

Wjm Secretaries Limited

Position: Corporate Secretary

Appointed: 13 January 2004

Resigned: 14 April 2008

Tarquin D.

Position: Director

Appointed: 01 January 2001

Resigned: 30 September 2012

Neil K.

Position: Director

Appointed: 13 December 1999

Resigned: 01 July 2011

Wright Johnston & Mackenzie

Position: Corporate Secretary

Appointed: 10 June 1993

Resigned: 13 January 2004

Ronald M.

Position: Director

Appointed: 01 November 1991

Resigned: 16 March 2005

Clare H.

Position: Director

Appointed: 12 June 1991

Resigned: 01 November 1991

Hamish M.

Position: Director

Appointed: 12 June 1991

Resigned: 30 September 2012

David H.

Position: Nominee Director

Appointed: 22 February 1991

Resigned: 12 June 1991

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1991

Resigned: 10 June 1993

Maureen C.

Position: Nominee Director

Appointed: 22 February 1991

Resigned: 12 June 1991

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is William Morton Ltd from Glasgow, Scotland. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

William Morton Ltd

7 Evanton Drive, Thornliebank, Glasgow, G46 8HL, Scotland

Legal authority Scottish
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc56257
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Debtors53 66053 66053 66053 660
Other
Accumulated Amortisation Impairment Intangible Assets198 310198 310198 310 
Amounts Owed By Group Undertakings53 66053 66053 66053 660
Average Number Employees During Period3322
Intangible Assets Gross Cost198 310198 310198 310 
Net Current Assets Liabilities53 66053 66053 66053 660

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to 2022-09-30
filed on: 24th, May 2023
Free Download (9 pages)

Company search

Advertisements