Background WavePink WaveYellow Wave

IRVINE PROPERTY INVESTMENT SERVICES LIMITED (SC592549)

IRVINE PROPERTY INVESTMENT SERVICES LIMITED (SC592549) is an active UK company. incorporated on 26 March 2018. with registered office in Melrose. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. IRVINE PROPERTY INVESTMENT SERVICES LIMITED has been registered for 8 years. Current directors include IRVINE, Claire Nicola, IRVINE, Robert David.

Company Number
SC592549
Status
active
Type
ltd
Incorporated
26 March 2018
Age
8 years
Address
Morven, Melrose, TD6 9SW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
IRVINE, Claire Nicola, IRVINE, Robert David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRVINE PROPERTY INVESTMENT SERVICES LIMITED

IRVINE PROPERTY INVESTMENT SERVICES LIMITED is an active company incorporated on 26 March 2018 with the registered office located in Melrose. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. IRVINE PROPERTY INVESTMENT SERVICES LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

SC592549

LTD Company

Age

8 Years

Incorporated 26 March 2018

Size

N/A

Accounts

ARD: 1/12

Up to Date

4 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 September 2026
Period: 1 September 2024 - 1 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ENSCO 5005 LIMITED
From: 26 March 2018To: 10 April 2018
Contact
Address

Morven Ormiston Terrace Melrose, TD6 9SW,

Previous Addresses

Exchange Tower, 19 Canning Street Edinburgh EH3 8EH United Kingdom
From: 26 March 2018To: 5 May 2020
Timeline

10 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Funding Round
Feb 19
Loan Secured
Mar 19
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

IRVINE, Claire Nicola

Active
Ormiston Terrace, MelroseTD6 9SW
Born September 1973
Director
Appointed 24 May 2018

IRVINE, Robert David

Active
Ormiston Terrace, MelroseTD6 9SW
Born March 1970
Director
Appointed 28 Mar 2018

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 26 Mar 2018
Resigned 28 Mar 2018

KIRCHIN, David Michael

Resigned
Canning Street, EdinburghEH3 8EH
Born September 1972
Director
Appointed 26 Mar 2018
Resigned 28 Mar 2018

ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 26 Mar 2018
Resigned 28 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Robert David Irvine

Active
Ormiston Terrace, MelroseTD6 9SW
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2018
Canning Street, EdinburghEH3 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2018
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

32

Legacy
13 March 2026
RP01PSC01RP01PSC01
Change Account Reference Date Company Previous Extended
5 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
20 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Resolution
10 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 March 2018
NEWINCIncorporation