Background WavePink WaveYellow Wave

INVERGELDIE CONSERVATION LIMITED (SC732639)

INVERGELDIE CONSERVATION LIMITED (SC732639) is an active UK company. incorporated on 17 May 2022. with registered office in Comrie. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INVERGELDIE CONSERVATION LIMITED has been registered for 3 years. Current directors include JOHNSON, Daniel Robert, STOCKDALE, Richard James.

Company Number
SC732639
Status
active
Type
ltd
Incorporated
17 May 2022
Age
3 years
Address
Invergeldie Lodge Invergeldie Estate, Comrie, PH6 2LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSON, Daniel Robert, STOCKDALE, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERGELDIE CONSERVATION LIMITED

INVERGELDIE CONSERVATION LIMITED is an active company incorporated on 17 May 2022 with the registered office located in Comrie. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INVERGELDIE CONSERVATION LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

SC732639

LTD Company

Age

3 Years

Incorporated 17 May 2022

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Invergeldie Lodge Invergeldie Estate Glen Lednock Comrie, PH6 2LY,

Previous Addresses

C/O Burges Salmon Llp Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland
From: 17 May 2022To: 14 May 2025
Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Jul 23
Loan Secured
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PAWLEY, George James Jennings

Active
Grenadier Road, ExeterEX1 3LH
Secretary
Appointed 01 Apr 2023

JOHNSON, Daniel Robert

Active
Grenadier Road, ExeterEX1 3LH
Born March 1980
Director
Appointed 01 Apr 2023

STOCKDALE, Richard James

Active
Grenadier Road, ExeterEX1 3LH
Born May 1983
Director
Appointed 17 May 2022

SHIEL, Anna Christina

Resigned
Grenadier Road, ExeterEX1 3LH
Born May 1978
Director
Appointed 01 Apr 2023
Resigned 13 Jul 2023

OXYGEN HOUSE GROUP LIMITED

Resigned
Grenadier Road, ExeterEX1 3LH
Corporate director
Appointed 17 May 2022
Resigned 01 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2022
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2022
Ceased 29 Nov 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
10 May 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 May 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2022
NEWINCIncorporation