Background WavePink WaveYellow Wave

INVERCOAST LIMITED (SC273412)

INVERCOAST LIMITED (SC273412) is an active UK company. incorporated on 15 September 2004. with registered office in Gourock. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. INVERCOAST LIMITED has been registered for 21 years. Current directors include SEMPLE, Brendan John, SEMPLE, Claire Marie, SEMPLE, James Bernard and 1 others.

Company Number
SC273412
Status
active
Type
ltd
Incorporated
15 September 2004
Age
21 years
Address
6 Kempock Street, Gourock, PA19 1NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SEMPLE, Brendan John, SEMPLE, Claire Marie, SEMPLE, James Bernard, SEMPLE, Lisa Helene
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERCOAST LIMITED

INVERCOAST LIMITED is an active company incorporated on 15 September 2004 with the registered office located in Gourock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. INVERCOAST LIMITED was registered 21 years ago.(SIC: 47730)

Status

active

Active since 21 years ago

Company No

SC273412

LTD Company

Age

21 Years

Incorporated 15 September 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

6 Kempock Street Gourock, PA19 1NA,

Previous Addresses

168 Bath Street Glasgow G2 4TP
From: 15 September 2004To: 13 April 2026
Timeline

3 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Dec 19
Director Joined
Dec 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SEMPLE, Brendan John

Active
Newton Mearns, GlasgowG77 5ER
Secretary
Appointed 01 Apr 2006

SEMPLE, Brendan John

Active
Newton Mearns, GlasgowG77 5ER
Born August 1972
Director
Appointed 16 Feb 2005

SEMPLE, Claire Marie

Active
Broomcroft Road, GlasgowG77 5ER
Born November 1974
Director
Appointed 05 Dec 2019

SEMPLE, James Bernard

Active
Broomberry House, GourockPA19 1LA
Born April 1967
Director
Appointed 21 Sept 2004

SEMPLE, Lisa Helene

Active
15 Barrhill Road, GourockPA19 1LA
Born November 1967
Director
Appointed 05 Dec 2019

HOULIHAN, Denis Francis

Resigned
16 Langtree Avenue, GlasgowG46 7LJ
Secretary
Appointed 21 Sept 2004
Resigned 01 Apr 2006

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 15 Sept 2004
Resigned 21 Sept 2004

HOULIHAN, Denis Francis

Resigned
16 Langtree Avenue, GlasgowG46 7LJ
Born June 1966
Director
Appointed 21 Sept 2004
Resigned 01 Apr 2006

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 15 Sept 2004
Resigned 21 Sept 2004

Persons with significant control

2

Mr Brendan John Semple

Active
Newton Mearns, GlasgowG77 5ER
Born August 1973

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016

James Bernard Semple

Active
15 Barrhill Road, GourouckPA19 1LA
Born April 1967

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

65

Change Registered Office Address Company With Date Old Address New Address
13 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Legacy
17 August 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
14 July 2009
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
28 June 2007
410(Scot)410(Scot)
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
6 June 2006
88(2)R88(2)R
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
410(Scot)410(Scot)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
88(2)R88(2)R
Legacy
5 November 2004
225Change of Accounting Reference Date
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
287Change of Registered Office
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
287Change of Registered Office
Legacy
23 September 2004
123Notice of Increase in Nominal Capital
Resolution
23 September 2004
RESOLUTIONSResolutions
Incorporation Company
15 September 2004
NEWINCIncorporation