ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GT Inverness Investments Limited

GT Inverness Investments Limited is an active company incorporated on 5 February 2013 with the registered office located in Edinburgh, City of Edinburgh. GT Inverness Investments Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
SC441944
Private limited company
Scottish Company
Age
12 years
Incorporated 5 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 February 2025 (11 months ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (22 days remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Address changed on 21 Mar 2024 (1 year 10 months ago)
Previous address was PO Box 17452 2 Lochside View Edinburgh EH12 1LB
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Jan 1971
Director • Surveyor • British • Lives in Scotland • Born in Mar 1960
Galliford Try Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ACP: North Hub Limited
Galliford Try Secretariat Services Limited and Philip McVey are mutual people.
Active
Hub South East Scotland Limited
Galliford Try Secretariat Services Limited and Philip McVey are mutual people.
Active
GT (North Hub) Investments Limited
Galliford Try Secretariat Services Limited and Philip McVey are mutual people.
Active
GT Equitix Inverness Holdings Limited
Galliford Try Secretariat Services Limited and Philip McVey are mutual people.
Active
GT Equitix Inverness Limited
Galliford Try Secretariat Services Limited and Philip McVey are mutual people.
Active
James Gillespie's Campus Subhub Holdings Limited
Galliford Try Secretariat Services Limited and Philip McVey are mutual people.
Active
James Gillespie's Campus Subhub Limited
Galliford Try Secretariat Services Limited and Philip McVey are mutual people.
Active
Reh Phase 1 Subhub Holdings Limited
Galliford Try Secretariat Services Limited and Philip McVey are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.57M
Decreased by £748.61K (-32%)
Total Liabilities
-£1.39M
Decreased by £298.91K (-18%)
Net Assets
£176K
Decreased by £449.7K (-72%)
Debt Ratio (%)
89%
Increased by 15.79% (+22%)
Latest Activity
Full Accounts Submitted
14 Days Ago on 12 Jan 2026
Mr Philip Mcvey Details Changed
8 Months Ago on 28 May 2025
Neil David Cocker Resigned
10 Months Ago on 1 Apr 2025
Confirmation Submitted
11 Months Ago on 17 Feb 2025
Full Accounts Submitted
11 Months Ago on 10 Feb 2025
Anthony Michael Rowe Appointed
1 Year 5 Months Ago on 1 Aug 2024
Mark Baxter Resigned
1 Year 5 Months Ago on 1 Aug 2024
Registered Address Changed
1 Year 10 Months Ago on 21 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 15 Feb 2024
Full Accounts Submitted
2 Years Ago on 18 Jan 2024
Get Credit Report
Discover GT Inverness Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 June 2025
Submitted on 12 Jan 2026
Termination of appointment of Neil David Cocker as a director on 1 April 2025
Submitted on 3 Jun 2025
Director's details changed for Mr Philip Mcvey on 28 May 2025
Submitted on 28 May 2025
Confirmation statement made on 4 February 2025 with no updates
Submitted on 17 Feb 2025
Full accounts made up to 30 June 2024
Submitted on 10 Feb 2025
Appointment of Anthony Michael Rowe as a director on 1 August 2024
Submitted on 14 Aug 2024
Termination of appointment of Mark Baxter as a director on 1 August 2024
Submitted on 14 Aug 2024
Registered office address changed from PO Box 17452 2 Lochside View Edinburgh EH12 1LB to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on 21 March 2024
Submitted on 21 Mar 2024
Confirmation statement made on 4 February 2024 with no updates
Submitted on 15 Feb 2024
Full accounts made up to 30 June 2023
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year