IAN INGRAM CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

17/03/2317 March 2023 Director's details changed for Mr Ian Yule Ingram on 2023-03-17

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

29/11/1829 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YULE INGRAM / 01/12/2017

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YULE INGRAM / 18/12/2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 20 CROSS KEYS CLOSE BRECHIN ANGUS DD9 6ER

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/04/141 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YULE INGRAM / 01/07/2013

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/04/131 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

06/09/126 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/126 September 2012 06/09/12 STATEMENT OF CAPITAL GBP 51000

View Document

23/08/1223 August 2012 ACCORDANCE WITH SEC 697 CO ACT 2006 MINUTE OF VARIATION APPROVED AND AUTHORISED 14/08/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN YULE INGRAM / 31/03/2011

View Document

21/05/1221 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1230 April 2012 30/04/12 STATEMENT OF CAPITAL GBP 71459

View Document

18/04/1218 April 2012 CONVEYANCE BY THE COMPANY OF A FIRST FLOOR FLATTED DWELLINGHOUSE FOR A DEEMED CONSIDERATION OF £90000 TO MRS KAREN JACQUELINE INGRAM BE APPROVED. TERMS OF SECTION 180(4) THE SOLE DIRECTOR IS AUTHORISED TO ACT AS A DIRECTOR IN RELATION TO THIS MATTER NOTWITHSTANDING THAT HIS INTERESTS MAY CONFLICT WITH THOSE OF THE COMPANY. 04/04/2012

View Document

18/04/1218 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/04/118 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN YULE INGRAM / 01/01/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 24 HIGH STREET BRECHIN DD9 6ER

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

15/03/1015 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/04/088 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/03/0818 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 PARTIC OF MORT/CHARGE *****

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/06/0720 June 2007 DEC MORT/CHARGE *****

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 5O CASTLE STREET DUNDEE DD1 3RU

View Document

19/04/0719 April 2007 DEC MORT/CHARGE *****

View Document

19/04/0719 April 2007 DEC MORT/CHARGE *****

View Document

11/04/0711 April 2007 PARTIC OF MORT/CHARGE *****

View Document

10/04/0710 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 PARTIC OF MORT/CHARGE *****

View Document

02/03/072 March 2007 PARTIC OF MORT/CHARGE *****

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/01/075 January 2007 PARTIC OF MORT/CHARGE *****

View Document

10/10/0610 October 2006 DEC MORT/CHARGE *****

View Document

28/03/0628 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 8 CHURCH STREET BRECHIN ANGUS DD9 6EU

View Document

10/02/0610 February 2006 PARTIC OF MORT/CHARGE *****

View Document

04/02/064 February 2006 PARTIC OF MORT/CHARGE *****

View Document

04/02/064 February 2006 PARTIC OF MORT/CHARGE *****

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 8 NETHER CALDHAME BRECHIN ANGUS DD9 7HN

View Document

05/03/045 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/049 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/049 January 2004 SHARES AGREEMENT OTC

View Document

01/07/031 July 2003 PARTIC OF MORT/CHARGE *****

View Document

19/06/0319 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0311 June 2003 S366A DISP HOLDING AGM 30/05/03

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0320 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NC INC ALREADY ADJUSTED 15/05/03

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 COMPANY NAME CHANGED CASTLELAW (NO.445) LIMITED CERTIFICATE ISSUED ON 06/05/03

View Document

26/03/0326 March 2003 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