Background WavePink WaveYellow Wave

INVERARITY VAULTS LIMITED (SC130201)

INVERARITY VAULTS LIMITED (SC130201) is an active UK company. incorporated on 22 February 1991. with registered office in Thornliebank. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). INVERARITY VAULTS LIMITED has been registered for 35 years. Current directors include RUSSELL, Stephen Gerard, SMITH, Gail Irene Allan.

Company Number
SC130201
Status
active
Type
ltd
Incorporated
22 February 1991
Age
35 years
Address
7 Evanton Drive, Thornliebank, G46 8HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
RUSSELL, Stephen Gerard, SMITH, Gail Irene Allan
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERARITY VAULTS LIMITED

INVERARITY VAULTS LIMITED is an active company incorporated on 22 February 1991 with the registered office located in Thornliebank. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). INVERARITY VAULTS LIMITED was registered 35 years ago.(SIC: 46342)

Status

active

Active since 35 years ago

Company No

SC130201

LTD Company

Age

35 Years

Incorporated 22 February 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

DUNWILCO (241) LIMITED
From: 22 February 1991To: 28 June 1991
Contact
Address

7 Evanton Drive Thornliebank Industrial Estate Thornliebank, G46 8HL,

Previous Addresses

137 Shawbridge Street Glasgow G43 1QQ
From: 1 August 2011To: 15 September 2015
Inverarity House Biggar Road, Symington Biggar Lanarkshire ML12 6FT
From: 22 February 1991To: 1 August 2011
Timeline

14 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Feb 11
Funding Round
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 13
Director Left
Feb 13
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Dec 19
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SHEARER, Ewan

Active
Evanton Drive, ThornliebankG46 8HL
Secretary
Appointed 15 Nov 2019

RUSSELL, Stephen Gerard

Active
Evanton Drive, ThornliebankG46 8HL
Born October 1953
Director
Appointed 01 Jul 2011

SMITH, Gail Irene Allan

Active
Evanton Drive, ThornliebankG46 8HL
Born May 1957
Director
Appointed 01 Jul 2011

MARTIN, Maggie

Resigned
Macdiarmid Court, BiggarML12 6SP
Secretary
Appointed 14 Apr 2008
Resigned 01 Jul 2011

ROBERTSON, Brian Douglas

Resigned
Evanton Drive, ThornliebankG46 8HL
Secretary
Appointed 01 Jul 2011
Resigned 15 Nov 2019

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 22 Feb 1991
Resigned 10 Jun 1993

WJM SECRETARIES LIMITED

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 13 Jan 2004
Resigned 14 Apr 2008

WRIGHT JOHNSTON & MACKENZIE

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 10 Jun 1993
Resigned 13 Jan 2004

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 22 Feb 1991
Resigned 12 Jun 1991

DE BURGH, Tarquin Rohan

Resigned
Redshill Farmhouse, GiffordEH41 4JN
Born December 1970
Director
Appointed 01 Jan 2001
Resigned 30 Sept 2012

FORGIE, Colin Alexander

Resigned
Kirk Bauk, BiggarML12 6LB
Born September 1971
Director
Appointed 12 Dec 2010
Resigned 01 Jul 2011

HADDOW, Clare Hunter

Resigned
13 Lister Street, IlkleyLS29 9ET
Born July 1961
Director
Appointed 12 Jun 1991
Resigned 01 Nov 1991

HARDIE, David

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Born September 1954
Nominee director
Appointed 22 Feb 1991
Resigned 12 Jun 1991

KILPATRICK, Neil Osborne

Resigned
Boreland House Cleish, KinrossKY13 7LN
Born November 1937
Director
Appointed 13 Dec 1999
Resigned 01 Jul 2011

MARTIN, Hamish Kerr

Resigned
Shawbridge Street, GlasgowG43 1QQ
Born March 1968
Director
Appointed 12 Jun 1991
Resigned 30 Sept 2012

MARTIN, Ronald Kerr

Resigned
12 Napier Road, EdinburghEH10 5AY
Born October 1931
Director
Appointed 01 Nov 1991
Resigned 16 Mar 2005

ROBERTSON, Brian Douglas

Resigned
Evanton Drive, ThornliebankG46 8HL
Born November 1962
Director
Appointed 01 Jul 2011
Resigned 15 Nov 2019

Persons with significant control

1

Evanton Drive, GlasgowG46 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
24 February 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Sail Address Company With Old Address
13 March 2012
AD02Notification of Single Alternative Inspection Location
Legacy
8 November 2011
MG01sMG01s
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
14 July 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
14 July 2011
RESOLUTIONSResolutions
Miscellaneous
14 July 2011
MISCMISC
Change Account Reference Date Company Current Shortened
14 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Memorandum Articles
19 May 2011
MEM/ARTSMEM/ARTS
Resolution
19 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Memorandum Articles
24 June 2010
MEM/ARTSMEM/ARTS
Resolution
24 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Move Registers To Sail Company
3 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Sail Address Company
3 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
12 May 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
29 August 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Small
6 May 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
23 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
9 November 2006
AAAnnual Accounts
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
363aAnnual Return
Legacy
14 September 2005
410(Scot)410(Scot)
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Resolution
4 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 April 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
410(Scot)410(Scot)
Accounts With Accounts Type Small
17 September 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Memorandum Articles
21 December 2001
MEM/ARTSMEM/ARTS
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 June 2001
AAAnnual Accounts
Legacy
8 May 2001
419a(Scot)419a(Scot)
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
287Change of Registered Office
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
410(Scot)410(Scot)
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Memorandum Articles
25 July 1997
MEM/ARTSMEM/ARTS
Resolution
23 July 1997
RESOLUTIONSResolutions
Legacy
14 July 1997
88(2)R88(2)R
Legacy
14 July 1997
123Notice of Increase in Nominal Capital
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Resolution
3 August 1993
RESOLUTIONSResolutions
Resolution
3 August 1993
RESOLUTIONSResolutions
Resolution
3 August 1993
RESOLUTIONSResolutions
Legacy
15 July 1993
410(Scot)410(Scot)
Legacy
8 July 1993
288288
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
16 February 1993
363b363b
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
16 June 1992
353353
Legacy
16 June 1992
325325
Legacy
5 May 1992
287Change of Registered Office
Legacy
12 February 1992
363sAnnual Return (shuttle)
Legacy
6 December 1991
353353
Legacy
6 December 1991
325325
Legacy
6 December 1991
287Change of Registered Office
Legacy
27 November 1991
88(2)R88(2)R
Legacy
6 November 1991
288288
Legacy
30 June 1991
288288
Legacy
30 June 1991
288288
Memorandum Articles
30 June 1991
MEM/ARTSMEM/ARTS
Resolution
30 June 1991
RESOLUTIONSResolutions
Legacy
30 June 1991
224224
Certificate Change Of Name Company
27 June 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 June 1991
RESOLUTIONSResolutions
Incorporation Company
22 February 1991
NEWINCIncorporation