GT EQUITIX INVERNESS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Director's details changed for Mr Philip Mcvey on 2025-05-28

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

03/12/243 December 2024 Director's details changed for Mr Stewart William Small on 2024-11-25

View Document

24/11/2424 November 2024 Appointment of Mr Stewart William Small as a director on 2024-11-22

View Document

24/11/2424 November 2024 Termination of appointment of Kirsty O'brien as a director on 2024-11-22

View Document

21/11/2421 November 2024 Director's details changed for Mr Glenn Sinclair Pearce on 2024-11-21

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2024-03-31

View Document

03/04/243 April 2024 Registered office address changed from 2nd Floor Lochside View Edinburgh EH12 9DH Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from PO Box 17452 2 Lochside View Edinburgh EH12 1LB to 2nd Floor Lochside View Edinburgh EH12 9DH on 2024-04-03

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

22/11/2322 November 2023 Accounts for a small company made up to 2023-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

07/11/227 November 2022 Accounts for a small company made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

18/10/2118 October 2021 Termination of appointment of Kerry Alexander as a director on 2021-10-15

View Document

18/10/2118 October 2021 Appointment of Mr Gordon Normandale Edwards as a director on 2021-10-15

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2021-03-31

View Document

10/03/1510 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR YOUNG

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM
MILLER HOUSE 2 LOCHSIDE VIEW
EDINBURGH PARK
EDINBURGH
EH12 9DH

View Document

08/10/148 October 2014 COMPANY NAME CHANGED MILLER EQUITIX INVERNESS LIMITED
CERTIFICATE ISSUED ON 08/10/14

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED ANTHONY MICHAEL ROWE

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY GORDON WILSON

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNN

View Document

17/09/1417 September 2014 CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED ALASTAIR DAVID YOUNG

View Document

27/02/1427 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED PHILIP MCVEY

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BAXTER

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED PETER JOHN SHELDRAKE

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR RODERICK CHRISTIE

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED CHARLES NEIL DUNN

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR RODERICK WILLIAM CHRISTIE

View Document

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4419460005

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4419460002

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4419460001

View Document

05/06/135 June 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

05/06/135 June 2013 ADOPT ARTICLES 29/05/2013

View Document

05/06/135 June 2013 SECRETARY APPOINTED GORDON JAMES WILSON

View Document

05/06/135 June 2013 DIRECTOR APPOINTED KERRY ALEXANDER

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4419460004

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR MARK BAXTER

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED ANDREW TALBOT RYMER

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED

View Document

11/02/1311 February 2013 ADOPT ARTICLES 08/02/2013

View Document

08/02/138 February 2013 COMPANY NAME CHANGED HMS (950) LIMITED
CERTIFICATE ISSUED ON 08/02/13

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
THE CA'D'ORO 45 GORDON STREET
GLASGOW
G1 3PE
SCOTLAND

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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