About

Registered Number: SC216028
Date of Incorporation: 22/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 51 Admiral Street, Kinningpark, Glasgow, G41 1HP

 

Founded in 2001, Inverclyde Securities Ltd has its registered office in Glasgow, it's status is listed as "Active". Inverclyde Securities Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAHIR, Mohammed 15 May 2001 - 1
BAIG, Noman 07 October 2004 01 December 2005 1
PATON, Donald 15 May 2001 08 October 2004 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Gulsher 01 December 2005 26 June 2012 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
DISS40 - Notice of striking-off action discontinued 05 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 27 August 2018
PSC01 - N/A 18 April 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 17 August 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 27 June 2012
TM02 - Termination of appointment of secretary 27 June 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 05 January 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 29 December 2006
363a - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
AA - Annual Accounts 20 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
410(Scot) - N/A 22 March 2005
363s - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 07 February 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 05 May 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2001
287 - Change in situation or address of Registered Office 10 September 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
NEWINC - New incorporation documents 22 February 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 10 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.