INCHMICHAEL LTD

Company Documents

DateDescription
17/10/2517 October 2025 NewFinal account prior to dissolution in MVL (final account attached)

View Document

20/09/2420 September 2024 Registered office address changed from West Inchmichael Farmhouse Errol Perth PH2 7RS Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2024-09-20

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Certificate of change of name

View Document

14/02/2414 February 2024 Registered office address changed from 23 George Street Perth Perth & Kinross PH1 5JY to West Inchmichael Farmhouse Errol Perth PH2 7RS on 2024-02-14

View Document

23/01/2423 January 2024 Satisfaction of charge 1 in full

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 SAIL ADDRESS CHANGED FROM: JOHNSTON CARMICHAEL COMMERCE HOUSE SOUTH STREET ELGIN IV30 1JE SCOTLAND

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 SAIL ADDRESS CHANGED FROM: C/O BELL AND COMPANY 5 WHITEFRIARS CRESCENT PERTH PH2 0PA SCOTLAND

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

18/07/1718 July 2017 31/01/17 STATEMENT OF CAPITAL GBP 1

View Document

18/07/1718 July 2017 SAIL ADDRESS CHANGED FROM: C/O BELL AND COMPANY MORAY HOUSE 39 ST. JOHN STREET PERTH PH1 5HQ SCOTLAND

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS ROBERT BROWN

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL DIANE BROWN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/06/1614 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/07/1513 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/06/1417 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/07/139 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/06/1211 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/07/1115 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SAIL ADDRESS CREATED

View Document

15/07/1115 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/06/108 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DIANE BROWN / 03/06/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/01/08

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05

View Document

15/02/0515 February 2005 PARTIC OF MORT/CHARGE *****

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: WEST INCHMICHAEL FARMHOUSE ERROL PERTH PH2 7RS

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 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