INCHCRAFT LIMITED

SC235086
15 BANKHEAD DRIVE EDINBURGH SCOTLAND EH11 4DW

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2024 officers Appointment of director (Mr Craig James Harris) 2 Buy now
05 Jun 2024 officers Termination of appointment of director (Murray Steven Fleming) 1 Buy now
04 Dec 2023 accounts Annual Accounts 2 Buy now
19 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 accounts Annual Accounts 2 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 officers Termination of appointment of director (Alexander James Davidson) 1 Buy now
16 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2021 officers Appointment of corporate director (Central Radio Taxis (Tollcross) Limited) 2 Buy now
16 Nov 2021 officers Appointment of director (Mr Murray Steven Fleming) 2 Buy now
16 Nov 2021 officers Termination of appointment of director (Lawrie Carly Davidson) 1 Buy now
16 Nov 2021 officers Termination of appointment of director (Mhari Jo Davidson) 1 Buy now
16 Nov 2021 officers Termination of appointment of director (Tracy Davidson) 1 Buy now
16 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2021 accounts Annual Accounts 2 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 2 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2020 accounts Annual Accounts 2 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2019 officers Appointment of director (Ms Lawrie Carly Davidson) 2 Buy now
01 Aug 2019 officers Appointment of director (Ms Mhari Jo Davidson) 2 Buy now
01 Aug 2019 officers Appointment of director (Mrs Tracy Davidson) 2 Buy now
01 Aug 2019 officers Termination of appointment of director (Ian Colquhoun Harris) 1 Buy now
01 Aug 2019 officers Termination of appointment of director (Elizabeth Gibson Harris) 1 Buy now
01 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2019 accounts Annual Accounts 2 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 accounts Annual Accounts 2 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2017 accounts Annual Accounts 2 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Aug 2016 officers Termination of appointment of director (Stuart Robertson) 1 Buy now
17 Aug 2016 officers Termination of appointment of director (Victoria Rosemary Robertson) 1 Buy now
30 Jun 2016 officers Appointment of director (Mrs Elizabeth Gibson Harris) 2 Buy now
30 Jun 2016 officers Appointment of director (Mr Alexander James Davidson) 2 Buy now
30 Jun 2016 officers Appointment of director (Mr Ian Colquhoun Harris) 2 Buy now
30 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2015 accounts Annual Accounts 2 Buy now
20 Aug 2015 annual-return Annual Return 4 Buy now
16 Jun 2015 accounts Annual Accounts 2 Buy now
05 Sep 2014 annual-return Annual Return 4 Buy now
02 Sep 2013 accounts Annual Accounts 2 Buy now
13 Aug 2013 annual-return Annual Return 4 Buy now
03 Sep 2012 accounts Annual Accounts 2 Buy now
23 Aug 2012 annual-return Annual Return 4 Buy now
08 Sep 2011 accounts Annual Accounts 1 Buy now
23 Aug 2011 annual-return Annual Return 4 Buy now
02 Sep 2010 accounts Annual Accounts 1 Buy now
16 Aug 2010 annual-return Annual Return 4 Buy now
16 Aug 2010 officers Change of particulars for director (Stuart Robertson) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Victoria Rosemary Robertson) 2 Buy now
25 Sep 2009 accounts Annual Accounts 2 Buy now
18 Aug 2009 annual-return Return made up to 08/08/09; full list of members 3 Buy now
18 Aug 2009 officers Appointment terminate, director lindsay mccorkindale logged form 1 Buy now
18 Aug 2009 officers Appointment terminate, director jennifer georgina mccorkindale logged form 1 Buy now
18 Aug 2009 officers Appointment terminate, secretary jennifer georgina mccorkindale logged form 1 Buy now
13 Aug 2009 officers Appointment terminated director lindsay mccorkindale 1 Buy now
13 Aug 2009 officers Appointment terminated director and secretary jennifer mccorkindale 1 Buy now
19 May 2009 officers Director appointed stuart robertson 2 Buy now
19 May 2009 officers Director appointed victoria rosemary robertson 2 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from 4 longformacus road edinburgh lothian EH16 6SE 1 Buy now
14 May 2009 accounts Annual Accounts 2 Buy now
03 Sep 2008 annual-return Return made up to 08/08/08; full list of members 4 Buy now
17 Jun 2008 accounts Annual Accounts 2 Buy now
28 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Sep 2007 annual-return Return made up to 08/08/07; full list of members 2 Buy now
11 May 2007 accounts Annual Accounts 1 Buy now
01 Sep 2006 annual-return Return made up to 08/08/06; full list of members 2 Buy now
09 May 2006 accounts Annual Accounts 1 Buy now
05 Sep 2005 annual-return Return made up to 08/08/05; full list of members 7 Buy now
22 Jun 2005 accounts Annual Accounts 1 Buy now
02 Sep 2004 annual-return Return made up to 08/08/04; full list of members 7 Buy now
04 Sep 2003 annual-return Return made up to 08/08/03; full list of members 7 Buy now
04 Sep 2003 accounts Annual Accounts 1 Buy now
09 Jan 2003 officers Director resigned 1 Buy now
20 Nov 2002 address Registered office changed on 20/11/02 from: 25 fairbrae edinburgh EH11 3GZ 1 Buy now
20 Nov 2002 officers New director appointed 2 Buy now
20 Nov 2002 officers New director appointed 2 Buy now
20 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
23 Aug 2002 resolution Resolution 1 Buy now
22 Aug 2002 officers Director resigned 1 Buy now
22 Aug 2002 officers Secretary resigned 1 Buy now
22 Aug 2002 address Registered office changed on 22/08/02 from: scotts company fomations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH 1 Buy now
08 Aug 2002 incorporation Incorporation Company 16 Buy now