About

Registered Number: SC287864
Date of Incorporation: 25/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Colvilles Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0PZ,

 

Invasatec Ltd was founded on 25 July 2005 and are based in Glasgow, it's status at Companies House is "Active". There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Alexander Blair 06 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 10 April 2020
RESOLUTIONS - N/A 28 August 2019
CS01 - N/A 27 July 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 05 August 2016
AD01 - Change of registered office address 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
TM02 - Termination of appointment of secretary 05 August 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 01 September 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 07 June 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 04 May 2010
CERTNM - Change of name certificate 14 October 2009
RESOLUTIONS - N/A 14 October 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 14 April 2008
287 - Change in situation or address of Registered Office 27 March 2008
363s - Annual Return 08 November 2007
410(Scot) - N/A 24 August 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 08 September 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
NEWINC - New incorporation documents 25 July 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 16 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.