DISCOVER INVERCLYDE LIMITED



Company Documents

DateDescription
31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR JASON ORR

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRIGGS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
20/02/1620 February 2016 03/02/16 NO MEMBER LIST

View Document

20/02/1620 February 2016 APPOINTMENT TERMINATED, DIRECTOR MAVIS ROWLAND

View Document

20/02/1620 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON

View Document

20/02/1620 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PHILLIPS

View Document

20/02/1620 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGILP

View Document

20/02/1620 February 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY ROBERTSON

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 03/02/15 NO MEMBER LIST

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR FRASER LANG

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MRS LESLEY ANN ROBERTSON

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR WILLIAM WILSON

View Document

19/03/1419 March 2014 03/02/14 NO MEMBER LIST

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCGILP / 01/10/2013

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKENZIE

View Document

02/04/132 April 2013 03/02/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR MICHAEL MCCORMICK

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR GEORGE MCKAY

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR CHARLES VINCENT BRIGGS

View Document



11/04/1211 April 2012 DIRECTOR APPOINTED MR JAMES STEWART PHILLIPS

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR JASON PATRICK ORR

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR RONALD PAUL AHLFELD

View Document

11/04/1211 April 2012 03/02/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/11/1112 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT

View Document

12/11/1112 November 2011 APPOINTMENT TERMINATED, DIRECTOR LYNSEY ANDERSON

View Document

12/11/1112 November 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON MURDOCH

View Document

26/04/1126 April 2011 03/02/11 NO MEMBER LIST

View Document

22/04/1122 April 2011 REGISTERED OFFICE CHANGED ON 22/04/2011 FROM INVERCLYDE LEISURE GREENOCK SPORTS CENTRE NELSON STREET GREENOCK PA15 1QH

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/04/1030 April 2010 03/02/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART PHILLIPS / 03/02/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAVIS ROWLAND / 03/02/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCGILP / 03/02/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY ANDERSON / 03/02/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH MCKENZIE / 03/02/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/06/0912 June 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR ANDREW SMITH MCKENZIE

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR ANDREW JOHN MCGILP

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR JOHN STEWART PHILLIPS

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MISS LYNSEY FIONA ANDERSON

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MRS MAVIS ROWLAND

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR WILLIAM SCOTT

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MRS SHARON MURDOCH

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

05/02/095 February 2009 DIRECTOR RESIGNED JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

03/02/093 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company