Inverteviot Properties Limited EDINBURGH


Founded in 1978, Inverteviot Properties, classified under reg no. SC064973 is an active company. Currently registered at Ground Floor, 11 - 15 EH2 1DF, Edinburgh the company has been in the business for fourty six years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 15th May 2006 Inverteviot Properties Limited is no longer carrying the name Manor Properties (edinburgh).

The firm has 2 directors, namely Catriona S., Francis S.. Of them, Francis S. has been with the company the longest, being appointed on 19 February 1996 and Catriona S. has been with the company for the least time - from 3 March 2005. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inverteviot Properties Limited Address / Contact

Office Address Ground Floor, 11 - 15
Office Address2 Thistle Street
Town Edinburgh
Post code EH2 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC064973
Date of Incorporation Thu, 25th May 1978
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 46 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Catriona S.

Position: Director

Appointed: 03 March 2005

Francis S.

Position: Director

Appointed: 19 February 1996

Gillian S.

Position: Secretary

Appointed: 25 February 2010

Resigned: 31 January 2020

Catriona S.

Position: Secretary

Appointed: 15 May 2006

Resigned: 25 February 2010

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 29 July 2003

Resigned: 15 May 2006

Robert G.

Position: Director

Appointed: 02 May 2003

Resigned: 31 July 2006

George S.

Position: Director

Appointed: 25 July 2002

Resigned: 29 August 2003

Marjory M.

Position: Secretary

Appointed: 31 July 2000

Resigned: 29 July 2003

Susan S.

Position: Director

Appointed: 26 February 1999

Resigned: 28 November 2003

Eric C.

Position: Director

Appointed: 14 March 1989

Resigned: 26 February 1999

Andrew S.

Position: Director

Appointed: 14 March 1989

Resigned: 20 February 1996

Cuthbertson Riddle & Graham Ws

Position: Corporate Secretary

Appointed: 14 March 1989

Resigned: 31 July 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Catriona S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Francis S. This PSC owns 25-50% shares and has 25-50% voting rights.

Catriona S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Francis S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Manor Properties (edinburgh) May 15, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth369 895393 120      
Balance Sheet
Current Assets808 331807 133791 415827 363840 940858 900820 890837 561
Net Assets Liabilities 393 120446 997488 446537 244580 444523 600510 850
Cash Bank In Hand12 9484 953      
Debtors795 383802 180      
Reserves/Capital
Called Up Share Capital100 000100 000      
Profit Loss Account Reserve269 895293 120      
Shareholder Funds369 895393 120      
Other
Average Number Employees During Period   33332
Creditors 414 373362 11125 96822 16418 36114 24241 889
Fixed Assets 36036035 05330 55025 26419 98014 490
Net Current Assets Liabilities369 535392 760446 637479 361528 858573 541517 862538 249
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 17 33317 33318 22818 80117 5863 592500
Total Assets Less Current Liabilities369 895393 120446 997514 414559 408598 805537 842552 739
Creditors Due Within One Year438 796414 373      
Investments Fixed Assets360360      
Number Shares Allotted 100 000      
Par Value Share 1      
Percentage Subsidiary Held 100      
Share Capital Allotted Called Up Paid100 000100 000      
Tangible Fixed Assets Cost Or Valuation 17 961      
Tangible Fixed Assets Depreciation17 96117 961      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
Free Download (4 pages)

Company search

Advertisements