Background WavePink WaveYellow Wave

INVERDUNNING (SOUTH) LIMITED (09679651)

INVERDUNNING (SOUTH) LIMITED (09679651) is an active UK company. incorporated on 9 July 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INVERDUNNING (SOUTH) LIMITED has been registered for 10 years. Current directors include SNOWIE, Gordon Somerville, SNOWIE, Shona.

Company Number
09679651
Status
active
Type
ltd
Incorporated
9 July 2015
Age
10 years
Address
One Fleet Place, London, EC4M 7WS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SNOWIE, Gordon Somerville, SNOWIE, Shona
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERDUNNING (SOUTH) LIMITED

INVERDUNNING (SOUTH) LIMITED is an active company incorporated on 9 July 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INVERDUNNING (SOUTH) LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09679651

LTD Company

Age

10 Years

Incorporated 9 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

MM&S (5887) LIMITED
From: 9 July 2015To: 25 November 2015
Contact
Address

One Fleet Place London, EC4M 7WS,

Previous Addresses

One London Wall London EC2Y 5AB United Kingdom
From: 9 July 2015To: 4 December 2017
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
New Owner
Jul 19
Director Joined
Nov 20
Owner Exit
Nov 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SNOWIE, Gordon Somerville

Active
LondonEC4M 7WS
Born October 1964
Director
Appointed 24 Nov 2015

SNOWIE, Shona

Active
LondonEC4M 7WS
Born September 1966
Director
Appointed 01 Nov 2020

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 09 Jul 2015
Resigned 24 Oct 2017

BARRS, Benjamin

Resigned
London Wall, LondonEC2Y 5AB
Born June 1970
Director
Appointed 15 Jan 2016
Resigned 07 Feb 2017

BRADLEY, Pauline Anne

Resigned
56 George Street, EdinburghEH2 2LR
Born June 1961
Director
Appointed 15 Jan 2016
Resigned 28 Jan 2017

GLOAG, Ann Heron

Resigned
George Street, EdinburghEH2 2LR
Born December 1942
Director
Appointed 15 Jan 2016
Resigned 28 Jan 2017

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 09 Jul 2015
Resigned 24 Nov 2015

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 09 Jul 2015
Resigned 24 Nov 2015

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 09 Jul 2015
Resigned 24 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Gordon Somerville Snowie

Ceased
Dunning, PerthPH2 0QG
Born October 1964

Nature of Control

Significant influence or control
Notified 13 Jul 2017
Ceased 15 Jul 2025
Dunning, PerthPH2 0QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 March 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2017
RESOLUTIONSResolutions
Resolution
23 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Resolution
29 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 January 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Resolution
22 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 2015
NEWINCIncorporation