ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Invernettie (Burnhaven) Limited

Invernettie (Burnhaven) Limited is an active company incorporated on 17 November 2017 with the registered office located in Banchory, Kincardineshire. Invernettie (Burnhaven) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC581768
Private limited company
Scottish Company
Age
7 years
Incorporated 17 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 November 2024 (10 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (2 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2024
Due by 30 November 2025 (2 months remaining)
Contact
Address
Jasmine Cottage
Woodside Place
Banchory
AB31 5XW
Scotland
Address changed on 30 Jan 2024 (1 year 7 months ago)
Previous address was Jasmibe Cottage Woodside Place Banchory AB31 5XW Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Nov 1951
Director • Managing Director • British • Lives in Scotland • Born in Jan 1949
Director • Hairdresser • British • Lives in Scotland • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burnhaven Properties Limited
Alexander Birnie Murray and Miss Lynn Frances Murray are mutual people.
Active
Cliff House Care Limited
Alexander Birnie Murray is a mutual person.
Active
Burnhaven Properties Holdings Limited
Alexander Birnie Murray is a mutual person.
Active
The Printworks (Burnhaven) Limited
Alexander Birnie Murray is a mutual person.
Active
Banchory Gallery Limited
Alexander Birnie Murray is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
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
£406.35K
Increased by £3.48K (+1%)
Total Liabilities
-£347.73K
Decreased by £8.65K (-2%)
Net Assets
£58.62K
Increased by £12.13K (+26%)
Debt Ratio (%)
86%
Decreased by 2.89% (-3%)
Latest Activity
Charge Satisfied
7 Months Ago on 24 Jan 2025
Micro Accounts Submitted
9 Months Ago on 29 Nov 2024
Mr Eamond George Murray (PSC) Details Changed
9 Months Ago on 27 Nov 2024
Mr Eamond George Murray (PSC) Details Changed
9 Months Ago on 27 Nov 2024
Mr Eamond George Murray (PSC) Details Changed
9 Months Ago on 27 Nov 2024
Mr Eamond George Murray (PSC) Details Changed
9 Months Ago on 27 Nov 2024
Lynn Frances Murray (PSC) Resigned
9 Months Ago on 27 Nov 2024
Mr Eamond George Murray (PSC) Details Changed
9 Months Ago on 27 Nov 2024
Confirmation Submitted
9 Months Ago on 25 Nov 2024
Registered Address Changed
1 Year 7 Months Ago on 30 Jan 2024
Get Credit Report
Discover Invernettie (Burnhaven) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge SC5817680002 in full
Submitted on 24 Jan 2025
Micro company accounts made up to 30 November 2023
Submitted on 29 Nov 2024
Change of details for Mr Eamond George Murray as a person with significant control on 27 November 2024
Submitted on 28 Nov 2024
Change of details for Mr Eamond George Murray as a person with significant control on 27 November 2024
Submitted on 28 Nov 2024
Change of details for Mr Eamond George Murray as a person with significant control on 27 November 2024
Submitted on 28 Nov 2024
Change of details for Mr Eamond George Murray as a person with significant control on 27 November 2024
Submitted on 28 Nov 2024
Cessation of Lynn Frances Murray as a person with significant control on 27 November 2024
Submitted on 27 Nov 2024
Change of details for Mr Eamond George Murray as a person with significant control on 27 November 2024
Submitted on 27 Nov 2024
Confirmation statement made on 16 November 2024 with no updates
Submitted on 25 Nov 2024
Registered office address changed from Jasmibe Cottage Woodside Place Banchory AB31 5XW Scotland to Jasmine Cottage Woodside Place Banchory AB31 5XW on 30 January 2024
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year