Background WavePink WaveYellow Wave

INVERGOWER ESTATES LIMITED (SC211407)

INVERGOWER ESTATES LIMITED (SC211407) is an active UK company. incorporated on 27 September 2000. with registered office in Darvel. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INVERGOWER ESTATES LIMITED has been registered for 25 years. Current directors include JOHNSTONE, Kenneth George, JOHNSTONE, Samantha Jean, JOHNSTONE, Siobhan Isabella and 1 others.

Company Number
SC211407
Status
active
Type
ltd
Incorporated
27 September 2000
Age
25 years
Address
30 East Main Street, Darvel, KA17 0HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSTONE, Kenneth George, JOHNSTONE, Samantha Jean, JOHNSTONE, Siobhan Isabella, JOHNSTONE, Sorcha Skye Alexis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERGOWER ESTATES LIMITED

INVERGOWER ESTATES LIMITED is an active company incorporated on 27 September 2000 with the registered office located in Darvel. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INVERGOWER ESTATES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

SC211407

LTD Company

Age

25 Years

Incorporated 27 September 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

30 East Main Street Darvel, KA17 0HP,

Previous Addresses

C/O Robin Walker Accountants 45-46 the Square Cumnock Ayrshire KA18 1BL Scotland
From: 1 May 2012To: 14 October 2013
7 Glen Water Low Greenbank Darvel Ayrshire KA17 0NT Scotland
From: 27 September 2000To: 1 May 2012
Timeline

8 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Jun 11
Director Joined
Oct 15
Funding Round
Dec 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Feb 22
Director Joined
Feb 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COWAN, William Russell

Active
The Square, CumnockKA18 1BL
Secretary
Appointed 30 Jun 2014

JOHNSTONE, Kenneth George

Active
East Main Street, DarvelKA17 0HP
Born February 1960
Director
Appointed 01 Oct 2015

JOHNSTONE, Samantha Jean

Active
Glen Water, DarvelKA17 0NT
Born December 1989
Director
Appointed 01 Jan 2008

JOHNSTONE, Siobhan Isabella

Active
East Main Street, DarvelKA17 0HP
Born September 1991
Director
Appointed 01 Feb 2022

JOHNSTONE, Sorcha Skye Alexis

Active
East Main Street, DarvelKA17 0HP
Born March 1994
Director
Appointed 01 Feb 2022

JOHNSTONE, Kenneth George

Resigned
Glen Water, DarvelKA17 0NT
Secretary
Appointed 27 Sept 2000
Resigned 01 Sept 2016

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 27 Sept 2000
Resigned 27 Sept 2000

JOHNSTONE, Kenneth George

Resigned
Glen Water, DarvelKA17 0NT
Born February 1960
Director
Appointed 27 Sept 2000
Resigned 18 Nov 2010

JOHNSTONE, Sheena Margaret

Resigned
Invergower House, DarvelKA17 0LP
Born July 1962
Director
Appointed 27 Sept 2000
Resigned 28 Oct 2008

Persons with significant control

3

Miss Samantha Jean Johnstone

Active
Glen Water, DarvelKA17 0NT
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Miss Siobhan Isabella Johnstone

Active
Glen Water, DarvelKA17 0NT
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Ms Sorcha Skye Alexis Johnstone

Active
Glen Water, DarvelKA17 0NT
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
15 May 2009
225Change of Accounting Reference Date
Legacy
15 April 2009
287Change of Registered Office
Legacy
22 January 2009
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
6 June 2007
287Change of Registered Office
Legacy
19 January 2007
410(Scot)410(Scot)
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
25 October 2005
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
23 January 2005
287Change of Registered Office
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
2 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
16 May 2002
225Change of Accounting Reference Date
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
28 September 2000
288bResignation of Director or Secretary
Incorporation Company
27 September 2000
NEWINCIncorporation