Background WavePink WaveYellow Wave

INVERLEITH (B&M) LIMITED (SC572091)

INVERLEITH (B&M) LIMITED (SC572091) is an active UK company. incorporated on 26 July 2017. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INVERLEITH (B&M) LIMITED has been registered for 8 years. Current directors include SKIPWORTH, Paul Henry.

Company Number
SC572091
Status
active
Type
ltd
Incorporated
26 July 2017
Age
8 years
Address
7 C/O Ncm Fund Services, Edinburgh, EH2 3AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SKIPWORTH, Paul Henry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERLEITH (B&M) LIMITED

INVERLEITH (B&M) LIMITED is an active company incorporated on 26 July 2017 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INVERLEITH (B&M) LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

SC572091

LTD Company

Age

8 Years

Incorporated 26 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

DMWS 1101 LIMITED
From: 26 July 2017To: 25 April 2018
Contact
Address

7 C/O Ncm Fund Services 4th Floor, 7 Castle Street Edinburgh, EH2 3AH,

Previous Addresses

43 Melville Street Edinburgh Midlothian EH3 7JF
From: 18 May 2018To: 6 April 2023
16 Charlotte Square Edinburgh EH2 4DF
From: 26 July 2017To: 18 May 2018
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SKIPWORTH, Paul Henry

Active
C/O Ncm Fund Services, EdinburghEH2 3AH
Born February 1968
Director
Appointed 20 Apr 2018

MORSE, Stella Helen

Resigned
Melville Street, EdinburghEH3 7JF
Secretary
Appointed 20 Apr 2018
Resigned 28 Dec 2022

PAGE, Louise

Resigned
Melville Street, EdinburghEH3 7JF
Secretary
Appointed 28 Dec 2022
Resigned 31 Aug 2023

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 26 Jul 2017
Resigned 20 Apr 2018

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 26 Jul 2017
Resigned 20 Apr 2018

THOMSON, Benjamin John Paget

Resigned
C/O Ncm Fund Services, EdinburghEH2 3AH
Born April 1963
Director
Appointed 20 Apr 2018
Resigned 16 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Inverleith Terrace, EdinburghEH3 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2018
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2017
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Memorandum Articles
23 June 2022
MAMA
Memorandum Articles
23 June 2022
MAMA
Resolution
23 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 April 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
25 April 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2017
NEWINCIncorporation