INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED

SC277469
C/O JOHNSTON CARMICHAEL,7-11 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7PE

Documents

Documents
Date Category Description Pages
22 Sep 2023 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jun 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 12 Buy now
14 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Aug 2020 resolution Resolution 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 accounts Annual Accounts 7 Buy now
25 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2018 accounts Annual Accounts 7 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2016 accounts Annual Accounts 11 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Mar 2016 accounts Annual Accounts 11 Buy now
21 Mar 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/15 35 Buy now
21 Mar 2016 other Notice of agreement to exemption from audit of accounts for period ending 30/06/15 1 Buy now
21 Mar 2016 other Audit exemption statement of guarantee by parent company for period ending 30/06/15 3 Buy now
07 Jan 2016 officers Change of particulars for director (Mr Alexander James Grant) 2 Buy now
15 Dec 2015 annual-return Annual Return 4 Buy now
02 Jul 2015 officers Change of particulars for director (Mr Alexander James Grant) 2 Buy now
31 Mar 2015 accounts Annual Accounts 12 Buy now
31 Mar 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/14 36 Buy now
31 Mar 2015 other Notice of agreement to exemption from audit of accounts for period ending 30/06/14 1 Buy now
31 Mar 2015 other Audit exemption statement of guarantee by parent company for period ending 30/06/14 3 Buy now
06 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2015 mortgage Registration of a charge 17 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
02 May 2014 auditors Auditors Resignation Company 1 Buy now
31 Mar 2014 accounts Annual Accounts 13 Buy now
31 Mar 2014 other Consolidated accounts of parent company for subsidiary company period ending 30/06/13 37 Buy now
31 Mar 2014 other Notice of agreement to exemption from audit of accounts for period ending 30/06/13 1 Buy now
31 Mar 2014 other Audit exemption statement of guarantee by parent company for period ending 30/06/13 3 Buy now
28 Jan 2014 annual-return Annual Return 4 Buy now
03 Apr 2013 accounts Annual Accounts 6 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
14 Aug 2012 officers Termination of appointment of secretary (James Cameron) 2 Buy now
29 Jun 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Feb 2012 officers Appointment of secretary (James Cameron) 3 Buy now
10 Feb 2012 officers Termination of appointment of secretary (Caroline Sutherland) 2 Buy now
10 Feb 2012 officers Appointment of director (George Gabriel Fraser) 3 Buy now
10 Feb 2012 officers Termination of appointment of director (David Sutherland) 2 Buy now
06 Feb 2012 auditors Auditors Resignation Company 1 Buy now
28 Dec 2011 annual-return Annual Return 5 Buy now
09 Aug 2011 accounts Annual Accounts 6 Buy now
28 Feb 2011 annual-return Annual Return 5 Buy now
11 Jun 2010 accounts Annual Accounts 6 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
22 Dec 2009 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
17 Dec 2009 resolution Resolution 12 Buy now
07 Dec 2009 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
07 Dec 2009 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 1 3 Buy now
06 Nov 2009 accounts Annual Accounts 8 Buy now
27 Jan 2009 resolution Resolution 11 Buy now
08 Jan 2009 annual-return Return made up to 15/12/08; full list of members 3 Buy now
22 Sep 2008 accounts Annual Accounts 6 Buy now
25 Jul 2008 officers Secretary's change of particulars / caroline sutherland / 24/07/2008 2 Buy now
20 May 2008 officers Director appointed alexander james grant 2 Buy now
14 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE 1 Buy now
14 Jan 2008 annual-return Return made up to 15/12/07; full list of members 2 Buy now
19 Oct 2007 accounts Annual Accounts 6 Buy now
19 Jul 2007 officers Secretary's particulars changed 1 Buy now
15 Jan 2007 annual-return Return made up to 15/12/06; full list of members 6 Buy now
08 Sep 2006 mortgage Partic of mort/charge ***** 3 Buy now
28 Jul 2006 accounts Annual Accounts 6 Buy now
29 Dec 2005 annual-return Return made up to 15/12/05; full list of members 6 Buy now
07 Jun 2005 mortgage Partic of mort/charge ***** 3 Buy now
11 Mar 2005 officers Secretary resigned 1 Buy now
11 Mar 2005 officers Director resigned 1 Buy now
11 Mar 2005 officers Director resigned 1 Buy now
07 Feb 2005 officers New secretary appointed 2 Buy now
26 Jan 2005 officers New director appointed 3 Buy now
15 Dec 2004 incorporation Incorporation Company 27 Buy now