INCHWEST LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
INCHWEST LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
INCHWEST LIMITED was incorporated 22 years ago on 24/01/2002 and has the registered number: SC227297. The accounts status is DORMANT and accounts are next due on 31/10/2024.
INCHWEST LIMITED was incorporated 22 years ago on 24/01/2002 and has the registered number: SC227297. The accounts status is DORMANT and accounts are next due on 31/10/2024.
INCHWEST LIMITED - EDINBURGH
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
94A BLACKFORD AVENUE
EDINBURGH
EH9 3ES
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAC OWAIN MATHEWS | Feb 1987 | British | Director | 2019-07-11 | CURRENT |
GHAZAL HAMID | Jan 1993 | British | Director | 2019-07-11 | CURRENT |
BRIAN REID LTD. | Corporate Nominee Secretary | 2002-01-24 UNTIL 2002-01-31 | RESIGNED | ||
MS PATRICIA RAMSAY | Feb 1961 | British | Director | 2008-09-08 UNTIL 2010-06-11 | RESIGNED |
JAMES RADIN | Apr 1930 | British | Director | 2002-01-31 UNTIL 2004-04-28 | RESIGNED |
GRAEME JAMES RADIN | Sep 1958 | British | Director | 2002-01-31 UNTIL 2004-09-10 | RESIGNED |
GRAEME JAMES RADIN | Sep 1958 | British | Director | 2004-12-15 UNTIL 2005-01-24 | RESIGNED |
DIANE RADIN | Sep 1965 | British | Director | 2002-01-31 UNTIL 2004-09-10 | RESIGNED |
MR DAVID STEVEN NELSON | British | Director | 2007-12-31 UNTIL 2010-06-11 | RESIGNED | |
MRS CAROL-ANNE NELSON | Aug 1966 | British | Director | 2004-09-03 UNTIL 2010-06-11 | RESIGNED |
MARGARET ANNE BRAND | Jul 1951 | British | Director | 2010-05-12 UNTIL 2019-10-20 | RESIGNED |
DAVID MUNRO BRAND | Jul 1949 | British | Director | 2010-05-12 UNTIL 2019-10-20 | RESIGNED |
DAVID BRAND | Mar 1968 | British | Director | 2018-08-22 UNTIL 2019-10-20 | RESIGNED |
GRAEME JAMES RADIN | Sep 1958 | British | Secretary | 2002-01-31 UNTIL 2004-09-10 | RESIGNED |
MR DAVID STEVEN NELSON | British | Secretary | 2004-09-03 UNTIL 2010-06-11 | RESIGNED | |
STEPHEN MABBOTT LTD. | Corporate Nominee Director | 2002-01-24 UNTIL 2002-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jac Owain Mathews | 2019-10-20 | 2/1987 | Edinburgh | Ownership of shares 75 to 100 percent |
David Munro Brand | 2016-07-01 - 2019-10-20 | 7/1949 | Edinburgh | Ownership of shares 25 to 50 percent |
Margaret Anne Brand | 2016-07-01 - 2019-10-20 | 7/1951 | Edinburgh | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - INCHWEST LIMITED | 2023-02-07 | 31-01-2023 | £100 Cash £100 equity |
Dormant Company Accounts - INCHWEST LIMITED | 2022-02-01 | 31-01-2022 | £100 Cash £100 equity |
Dormant Company Accounts - INCHWEST LIMITED | 2021-02-02 | 31-01-2021 | £100 Cash £100 equity |
Dormant Company Accounts - INCHWEST LIMITED | 2020-02-01 | 31-01-2020 | £100 Cash £100 equity |
Dormant Company Accounts - INCHWEST LIMITED | 2019-02-01 | 31-01-2019 | £100 Cash £100 equity |
Dormant Company Accounts - INCHWEST LIMITED | 2018-02-01 | 31-01-2018 | £100 Cash £100 equity |
Dormant Company Accounts - INCHWEST LIMITED | 2017-02-01 | 31-01-2017 | £100 Cash £100 equity |
Dormant Company Accounts - INCHWEST LIMITED | 2016-02-02 | 31-01-2016 | £100 Cash £100 equity |
Dormant Company Accounts - INCHWEST LIMITED | 2015-02-06 | 31-01-2015 | £100 Cash £100 equity |