IHANDOVER LIMITED

SC423740
3A SCOTT CRESCENT GALASHIELS SCOTLAND TD1 3JU

Documents

Documents
Date Category Description Pages
17 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2024 accounts Annual Accounts 8 Buy now
30 Jun 2023 accounts Annual Accounts 7 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 8 Buy now
30 Jun 2021 accounts Annual Accounts 9 Buy now
25 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2020 officers Termination of appointment of director (Ross Andrew Robert Mcdowell) 1 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jun 2020 resolution Resolution 1 Buy now
04 Jun 2020 capital Return of Allotment of shares 4 Buy now
16 Mar 2020 accounts Annual Accounts 9 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 9 Buy now
12 Sep 2018 officers Termination of appointment of director (Ian Anderson Burgess) 1 Buy now
23 Aug 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
20 Apr 2018 capital Return of Allotment of shares 4 Buy now
20 Apr 2018 resolution Resolution 1 Buy now
13 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2017 accounts Annual Accounts 9 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2016 accounts Annual Accounts 8 Buy now
27 Aug 2016 officers Termination of appointment of director (David Paul Barrow) 1 Buy now
06 Jun 2016 annual-return Annual Return 8 Buy now
05 May 2016 capital Return of Allotment of shares 5 Buy now
05 May 2016 resolution Resolution 26 Buy now
22 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2016 officers Appointment of director (Mr David Taylor) 2 Buy now
02 Dec 2015 officers Termination of appointment of director (Mike Davidson) 1 Buy now
11 Aug 2015 accounts Annual Accounts 8 Buy now
27 May 2015 officers Appointment of director (Mr Kevin Burt) 2 Buy now
25 May 2015 annual-return Annual Return 6 Buy now
25 May 2015 officers Change of particulars for director (Mr Ross Andrew Robert Mcdowell) 2 Buy now
08 Apr 2015 resolution Resolution 38 Buy now
08 Apr 2015 capital Return of Allotment of shares 5 Buy now
07 Apr 2015 officers Change of particulars for director (Mr David Paul Barrow) 2 Buy now
31 Mar 2015 accounts Annual Accounts 8 Buy now
18 Sep 2014 officers Change of particulars for director (Mr Ross Andrew Robert Mcdowell) 2 Buy now
15 Jul 2014 officers Appointment of director (Mr David Paul Barrow) 2 Buy now
12 Jul 2014 officers Appointment of director (Mr Ian Anderson Burgess) 2 Buy now
12 Jul 2014 officers Appointment of director (Mr Mike Davidson) 2 Buy now
22 May 2014 annual-return Annual Return 4 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2014 capital Return of Allotment of shares 4 Buy now
11 Mar 2014 resolution Resolution 1 Buy now
09 Feb 2014 accounts Annual Accounts 8 Buy now
21 Jan 2014 officers Termination of appointment of director (David Taylor) 1 Buy now
20 Jan 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Sep 2013 capital Return of Allotment of shares 4 Buy now
18 Sep 2013 resolution Resolution 1 Buy now
24 May 2013 annual-return Annual Return 4 Buy now
04 Feb 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
11 Dec 2012 officers Appointment of director (Mr David Wilson Taylor) 3 Buy now
03 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
03 Dec 2012 resolution Resolution 1 Buy now
23 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2012 capital Return of Allotment of shares 5 Buy now
15 Aug 2012 resolution Resolution 37 Buy now
09 May 2012 incorporation Incorporation Company 21 Buy now