Background WavePink WaveYellow Wave

INVERAIRE HOLDINGS LIMITED (SC437383)

INVERAIRE HOLDINGS LIMITED (SC437383) is an active UK company. incorporated on 22 November 2012. with registered office in Perth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INVERAIRE HOLDINGS LIMITED has been registered for 13 years. Current directors include MACDONALD, Donald Archibald, MACDONALD, Irene Jane.

Company Number
SC437383
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
5 Azets, Perth, PH2 0PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACDONALD, Donald Archibald, MACDONALD, Irene Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERAIRE HOLDINGS LIMITED

INVERAIRE HOLDINGS LIMITED is an active company incorporated on 22 November 2012 with the registered office located in Perth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INVERAIRE HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

SC437383

LTD Company

Age

13 Years

Incorporated 22 November 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

INVERAIRE LIMITED
From: 22 November 2012To: 8 March 2013
Contact
Address

5 Azets 5 Whitefriars Crescent Perth, PH2 0PA,

Previous Addresses

Site 13a Kilmory Industrial Estate Kilmory Lochgilphead Argyll PA31 8RR
From: 22 November 2012To: 22 September 2025
Timeline

6 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Loan Secured
May 13
Loan Cleared
Dec 16
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MACDONALD, Donald Archibald

Active
Azets, PerthPH2 0PA
Born March 1969
Director
Appointed 22 Nov 2012

MACDONALD, Irene Jane

Active
Azets, PerthPH2 0PA
Born August 1969
Director
Appointed 22 Nov 2012

Persons with significant control

2

Mr Donald Archibald Macdonald

Active
Azets, PerthPH2 0PA
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Nov 2016

Mrs Irene Jane Macdonald

Active
Azets, PerthPH2 0PA
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Group
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Group
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 July 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Certificate Change Of Name Company
8 March 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2013
SH01Allotment of Shares
Capital Allotment Shares
4 March 2013
SH01Allotment of Shares
Capital Allotment Shares
4 March 2013
SH01Allotment of Shares
Incorporation Company
22 November 2012
NEWINCIncorporation