ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inverleith GP 1B Limited

Inverleith GP 1B Limited is an active company incorporated on 1 October 2021 with the registered office located in Edinburgh, City of Edinburgh. Inverleith GP 1B Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC711031
Private limited company
Scottish Company
Age
3 years
Incorporated 1 October 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
7 C/O Ncm Fund Services
4th Floor, 7 Castle Street
Edinburgh
EH2 3AH
Scotland
Address changed on 6 Apr 2023 (2 years 5 months ago)
Previous address was 43 Melville Street Edinburgh EH3 7JF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • Lives in Scotland • Born in Apr 1975
Director • British • Lives in Scotland • Born in Apr 1963
Director • British • Lives in Scotland • Born in Feb 1968
Inverleith LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inverleith General Partner 1B LLP
Paul Henry Skipworth, Benjamin John Paget Thomson, and 1 more are mutual people.
Active
Montane Ltd
Paul Henry Skipworth and Graeme Palmer McDonald are mutual people.
Active
Braham & Murray Limited
Paul Henry Skipworth and Benjamin John Paget Thomson are mutual people.
Active
St Andrews Brewers Limited
Paul Henry Skipworth and Graeme Palmer McDonald are mutual people.
Active
Inverleith GP Limited
Paul Henry Skipworth and Graeme Palmer McDonald are mutual people.
Active
Inverleith (B&M) Limited
Paul Henry Skipworth and Benjamin John Paget Thomson are mutual people.
Active
Inverleith (Asc) Limited
Paul Henry Skipworth and Benjamin John Paget Thomson are mutual people.
Active
Inverleith (Po) Limited
Paul Henry Skipworth and Benjamin John Paget Thomson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£93
Increased by £73 (+365%)
Turnover
£544.46K
Decreased by £87.26K (-14%)
Employees
Unreported
Same as previous period
Total Assets
£9.96K
Increased by £9.94K (+47338%)
Total Liabilities
-£9.96K
Increased by £9.94K (+49705%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Increased by 4.75% (+5%)
Latest Activity
Benjamin John Paget Thomson Resigned
2 Months Ago on 16 Jun 2025
Confirmation Submitted
11 Months Ago on 9 Oct 2024
Small Accounts Submitted
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Nov 2023
Graeme Mcdonald Appointed
2 Years Ago on 31 Aug 2023
Louise Page Resigned
2 Years Ago on 31 Aug 2023
Small Accounts Submitted
2 Years 1 Month Ago on 3 Aug 2023
Charge Satisfied
2 Years 5 Months Ago on 8 Apr 2023
Charge Satisfied
2 Years 5 Months Ago on 8 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 6 Apr 2023
Get Credit Report
Discover Inverleith GP 1B Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Benjamin John Paget Thomson as a director on 16 June 2025
Submitted on 3 Jul 2025
Confirmation statement made on 30 September 2024 with no updates
Submitted on 9 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 25 Jul 2024
Confirmation statement made on 30 September 2023 with no updates
Submitted on 2 Nov 2023
Appointment of Graeme Mcdonald as a director on 31 August 2023
Submitted on 12 Sep 2023
Termination of appointment of Louise Page as a director on 31 August 2023
Submitted on 11 Sep 2023
Accounts for a small company made up to 31 December 2022
Submitted on 3 Aug 2023
Satisfaction of charge SC7110310002 in full
Submitted on 8 Apr 2023
Satisfaction of charge SC7110310001 in full
Submitted on 8 Apr 2023
Registered office address changed from 43 Melville Street Edinburgh EH3 7JF United Kingdom to 7 C/O Ncm Fund Services 4th Floor, 7 Castle Street Edinburgh EH2 3AH on 6 April 2023
Submitted on 6 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year