ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Terpex Intermediate 2 Ltd

Terpex Intermediate 2 Ltd is a dormant company incorporated on 22 March 2023 with the registered office located in Edinburgh, City of Edinburgh. Terpex Intermediate 2 Ltd was registered 2 years 9 months ago.
Status
Dormant
Dormant since incorporation
Company No
SC763274
Private limited company
Scottish Company
Age
2 years 9 months
Incorporated 22 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 March 2025 (9 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
22 Academy Street
Edinburgh
EH6 7EF
Scotland
Address changed on 4 Sep 2025 (3 months ago)
Previous address was 14 Old Edinburgh Road Dalkeith EH22 1JD Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Nov 1989
Director • British • Lives in Scotland • Born in May 1989
Director • British • Lives in Scotland • Born in Apr 1989
Director • British • Lives in Scotland • Born in Dec 1989
Terpex Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Terpex Intermediate 1 Ltd
Jonathan Hughson Blurton, Rebecca Blurton, and 2 more are mutual people.
Active
Terpex Group Ltd
Rebecca Blurton, Kirsty Margaret Ivinson, and 1 more are mutual people.
Active
Incite Investments Ltd
Rebecca Blurton, Kirsty Margaret Ivinson, and 1 more are mutual people.
Active
Trinity Decorating Services Limited
Mark William Ivinson is a mutual person.
Active
CMJ Property Limited
Mark William Ivinson is a mutual person.
Active
Belle Ame Hair And Beauty Specialists Limited
Mark William Ivinson is a mutual person.
Active
Cauldcoats Developments Ltd
Mark William Ivinson is a mutual person.
Active
Lorimer & Kellie Ltd
Mark William Ivinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£98
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
-£285
Increased by £285 (%)
Net Assets
-£185
Decreased by £285 (-285%)
Debt Ratio (%)
285%
Increased by 285% (%)
Latest Activity
Dormant Accounts Submitted
18 Days Ago on 10 Dec 2025
Registered Address Changed
3 Months Ago on 4 Sep 2025
Confirmation Submitted
9 Months Ago on 2 Apr 2025
Dormant Accounts Submitted
11 Months Ago on 27 Jan 2025
Kirsty Margaret Ivinson Details Changed
1 Year 3 Months Ago on 6 Sep 2024
Mr Mark William Ivinson Details Changed
1 Year 3 Months Ago on 6 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 25 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 13 Feb 2024
Terpex Group Ltd (PSC) Appointed
2 Years 9 Months Ago on 30 Mar 2023
Incorporated
2 Years 9 Months Ago on 22 Mar 2023
Get Credit Report
Discover Terpex Intermediate 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 March 2025
Submitted on 10 Dec 2025
Registered office address changed from 14 Old Edinburgh Road Dalkeith EH22 1JD Scotland to 22 Academy Street Edinburgh EH6 7EF on 4 September 2025
Submitted on 4 Sep 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 2 Apr 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 27 Jan 2025
Director's details changed for Mr Mark William Ivinson on 6 September 2024
Submitted on 17 Oct 2024
Director's details changed for Kirsty Margaret Ivinson on 6 September 2024
Submitted on 17 Oct 2024
Confirmation statement made on 21 March 2024 with updates
Submitted on 25 Apr 2024
Registered office address changed from 750 Old Dalkeith Road Edinburgh EH22 1RS Scotland to 14 Old Edinburgh Road Dalkeith EH22 1JD on 13 February 2024
Submitted on 13 Feb 2024
Notification of Terpex Group Ltd as a person with significant control on 30 March 2023
Submitted on 2 Feb 2024
Withdrawal of a person with significant control statement on 1 February 2024
Submitted on 1 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year