INVERNESS PROPERTIES (BRIDGE STREET) LIMITED - LONDON
Company Profile | Company Filings |
Overview
INVERNESS PROPERTIES (BRIDGE STREET) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
INVERNESS PROPERTIES (BRIDGE STREET) LIMITED was incorporated 17 years ago on 10/05/2006 and has the registered number: 05812309. The accounts status is SMALL.
INVERNESS PROPERTIES (BRIDGE STREET) LIMITED was incorporated 17 years ago on 10/05/2006 and has the registered number: 05812309. The accounts status is SMALL.
INVERNESS PROPERTIES (BRIDGE STREET) LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2021 |
Registered Office
CLO FIELDFISHER RIVERBANK HOUSE
LONDON
EC4R 3TT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MORSTON TULLOCH DEVELOPMENTS LIMITED (until 23/10/2007)
MORSTON TULLOCH DEVELOPMENTS LIMITED (until 23/10/2007)
HALLCO 1313 LIMITED (until 08/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2022 | 24/05/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRUCE REID LINTON | Sep 1953 | British | Director | 2013-11-28 | CURRENT |
MR DAVID JOHN CAMERON | Dec 1942 | British | Director | 2007-08-10 | CURRENT |
HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-05-10 UNTIL 2006-05-18 | RESIGNED | ||
HALLIWELLS DIRECTORS LIMITED | Corporate Nominee Director | 2006-05-10 UNTIL 2006-05-18 | RESIGNED | ||
MR DAVID FRASER SUTHERLAND | Apr 1949 | British | Director | 2006-05-25 UNTIL 2011-12-31 | RESIGNED |
MR THOMAS FREDERICK TEVIOT HARRISON | Apr 1947 | British | Director | 2006-05-18 UNTIL 2007-08-10 | RESIGNED |
MR ALEXANDER JAMES GRANT | Jan 1961 | British | Director | 2006-05-25 UNTIL 2007-08-10 | RESIGNED |
MR GEORGE GABRIEL FRASER | Apr 1954 | British | Director | 2011-12-31 UNTIL 2013-11-28 | RESIGNED |
MR STUART MICHAEL BIZLEY | Sep 1961 | British | Director | 2006-05-18 UNTIL 2006-09-20 | RESIGNED |
MR MALCOLM HENRY ROBSON | Aug 1959 | British | Secretary | 2006-05-18 UNTIL 2007-08-10 | RESIGNED |
CAROLINE ANNE SUTHERLAND | Apr 1975 | British | Secretary | 2007-08-10 UNTIL 2012-01-31 | RESIGNED |
JAMES CAMERON | Secretary | 2012-01-31 UNTIL 2012-06-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Camlin No4 Limited | 2020-03-09 - 2020-03-24 | Aviemore | Ownership of shares 75 to 100 percent | |
Camlin (No3) Limited | 2016-11-11 | Aviemore | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Inverness Properties (Bridge Street) Limited 30/06/2021 iXBRL | 2022-06-29 | 30-06-2021 | £12,812 Cash £2,743,194 equity |
Inverness Properties (Bridge Street) Limited 30/06/2020 iXBRL | 2021-06-29 | 30-06-2020 | £34,484 Cash £2,744,091 equity |
Inverness Properties (Bridge Street) Limited 30/06/2019 iXBRL | 2020-03-27 | 30-06-2019 | £132,962 Cash £2,744,223 equity |
Inverness Properties (Bridge Street) Limited 30/06/2018 iXBRL | 2019-03-27 | 30-06-2018 | £71,082 Cash £2,774,577 equity |
Abbreviated Company Accounts - INVERNESS PROPERTIES (BRIDGE STREET) LIMITED | 2017-03-30 | 30-06-2016 | £99,870 Cash £490,305 equity |