Background WavePink WaveYellow Wave

GT EQUITIX INVERNESS LIMITED (SC441946)

GT EQUITIX INVERNESS LIMITED (SC441946) is an active UK company. incorporated on 5 February 2013. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GT EQUITIX INVERNESS LIMITED has been registered for 13 years. Current directors include CUNNINGHAM, Kevin Alistair, EDWARDS, Gordon Normandale, MCVEY, Philip and 2 others.

Company Number
SC441946
Status
active
Type
ltd
Incorporated
5 February 2013
Age
13 years
Address
2nd Floor 2 Lochside View, Edinburgh, EH12 9DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CUNNINGHAM, Kevin Alistair, EDWARDS, Gordon Normandale, MCVEY, Philip, ROWE, Anthony Michael, SMALL, Stewart William
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GT EQUITIX INVERNESS LIMITED

GT EQUITIX INVERNESS LIMITED is an active company incorporated on 5 February 2013 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GT EQUITIX INVERNESS LIMITED was registered 13 years ago.(SIC: 41100, 41201)

Status

active

Active since 13 years ago

Company No

SC441946

LTD Company

Age

13 Years

Incorporated 5 February 2013

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 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

MILLER EQUITIX INVERNESS LIMITED
From: 8 February 2013To: 8 October 2014
HMS (950) LIMITED
From: 5 February 2013To: 8 February 2013
Contact
Address

2nd Floor 2 Lochside View Edinburgh, EH12 9DH,

Previous Addresses

2nd Floor Lochside View Edinburgh EH12 9DH Scotland
From: 3 April 2024To: 3 April 2024
PO Box 17452 2 Lochside View Edinburgh EH12 1LB
From: 10 October 2014To: 3 April 2024
Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH
From: 8 February 2013To: 10 October 2014
the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 5 February 2013To: 8 February 2013
Timeline

37 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
May 13
Director Joined
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
May 18
Director Left
May 18
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Dec 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Active
3 Frayswater Place, UxbridgeUB8 2AD
Corporate secretary
Appointed 27 Aug 2014

CUNNINGHAM, Kevin Alistair

Active
2 Lochside View, EdinburghEH12 9DH
Born January 1982
Director
Appointed 30 Oct 2025

EDWARDS, Gordon Normandale

Active
2 Lochside View, EdinburghEH12 9DH
Born April 1956
Director
Appointed 15 Oct 2021

MCVEY, Philip

Active
2 Lochside View, EdinburghEH12 9DH
Born March 1960
Director
Appointed 31 Jan 2014

ROWE, Anthony Michael

Active
2 Lochside View, EdinburghEH12 9DH
Born January 1971
Director
Appointed 27 Aug 2014

SMALL, Stewart William

Active
Cobalt Square, BirminghamB16 8QG
Born August 1975
Director
Appointed 22 Nov 2024

WILSON, Gordon James

Resigned
2 Lochside View, EdinburghEH12 9DH
Secretary
Appointed 08 Feb 2013
Resigned 27 Aug 2014

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 05 Feb 2013
Resigned 08 Feb 2013

ALEXANDER, Kerry

Resigned
2 Lochside View, EdinburghEH12 1LB
Born September 1972
Director
Appointed 29 May 2013
Resigned 15 Oct 2021

BAXTER, Mark

Resigned
2 Lochside View, EdinburghEH12 9DH
Born March 1972
Director
Appointed 08 Feb 2013
Resigned 31 Jan 2014

BOULYAPHOL, Moukdavinh

Resigned
2 Lochside View, EdinburghEH12 1LB
Born October 1982
Director
Appointed 27 Apr 2018
Resigned 01 Feb 2019

CHRISTIE, Roderick William

Resigned
Charterhouse Street, LondonEC1M 6HR
Born October 1958
Director
Appointed 28 Jun 2013
Resigned 06 Aug 2013

CUNNINGHAM, Thomas Samuel

Resigned
10-11 Charterhouse Street, LondonEC1M 6EH
Born May 1975
Director
Appointed 01 Feb 2019
Resigned 08 Mar 2021

DUNN, Charles Neil

Resigned
2 Lochside View, EdinburghEH12 9DH
Born July 1962
Director
Appointed 28 Jun 2013
Resigned 06 Aug 2014

MUNRO, Donald John

Resigned
2 Lochside View, EdinburghEH12 9DH
Born January 1971
Director
Appointed 05 Feb 2013
Resigned 08 Feb 2013

O'BRIEN, Kirsty

Resigned
2 Lochside View, EdinburghEH12 9DH
Born October 1982
Director
Appointed 06 Dec 2016
Resigned 22 Nov 2024

PEARCE, Glenn Sinclair

Resigned
South Building, LondonEC1A 4HD
Born June 1972
Director
Appointed 08 Mar 2021
Resigned 30 Oct 2025

RYMER, Andrew Talbot

Resigned
2 Lochside View, EdinburghEH12 1LB
Born February 1973
Director
Appointed 08 Feb 2013
Resigned 06 Dec 2016

SHELDRAKE, Peter John

Resigned
Charterhouse Street, LondonEC1M 6HR
Born April 1959
Director
Appointed 05 Sept 2013
Resigned 27 Apr 2018

YOUNG, Alastair David

Resigned
11-15 Thistle Street, EdinburghEH2 1DF
Born January 1966
Director
Appointed 27 Nov 2013
Resigned 13 Nov 2014

HMS DIRECTORS LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate director
Appointed 05 Feb 2013
Resigned 08 Feb 2013

Persons with significant control

1

Undershaft, LondonEC3P 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 February 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Resolution
31 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
8 October 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 September 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
15 June 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 June 2013
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
5 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Resolution
5 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Resolution
11 February 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 February 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Incorporation Company
5 February 2013
NEWINCIncorporation