About

Registered Number: SC289550
Date of Incorporation: 30/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4 Unit 4, 128 Almada Street, Hamilton, South Lanarkshire, ML3 0EW,

 

Founded in 2005, Invent Health Ltd have registered office in Hamilton in South Lanarkshire, it's status at Companies House is "Active". The business has 4 directors listed as Di Mambro, Ellen Mary Agnes, Sappa, Carolyn Michele, Thomson, Donald, Black, Robert Henry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI MAMBRO, Ellen Mary Agnes 16 January 2007 - 1
SAPPA, Carolyn Michele 01 September 2006 - 1
BLACK, Robert Henry 01 June 2007 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Donald 18 September 2006 06 December 2006 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 21 May 2018
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 05 October 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 03 September 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 21 May 2009
RESOLUTIONS - N/A 24 January 2009
363s - Annual Return 31 December 2008
AA - Annual Accounts 03 July 2008
466(Scot) - N/A 19 March 2008
466(Scot) - N/A 14 March 2008
410(Scot) - N/A 06 February 2008
410(Scot) - N/A 01 February 2008
363s - Annual Return 11 December 2007
287 - Change in situation or address of Registered Office 08 August 2007
AA - Annual Accounts 03 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
410(Scot) - N/A 21 November 2006
CERTNM - Change of name certificate 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
363s - Annual Return 12 September 2006
CERTNM - Change of name certificate 08 November 2005
NEWINC - New incorporation documents 30 August 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 February 2008 Outstanding

N/A

Bond & floating charge 25 January 2008 Outstanding

N/A

Bond & floating charge 09 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.