INISHKEA LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

21/06/2521 June 2025 Alterations to floating charge SC3820810001

View Document

29/04/2529 April 2025 Registration of charge SC3820810003, created on 2025-04-24

View Document

17/04/2517 April 2025 Registration of charge SC3820810002, created on 2025-04-14

View Document

17/04/2517 April 2025 Registration of charge SC3820810001, created on 2025-04-04

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Termination of appointment of John Peter Hewitt as a director on 2025-04-04

View Document

09/04/259 April 2025 Appointment of Alexander Darryl Norford as a director on 2025-04-04

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Termination of appointment of David James Mcmorrine as a director on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of Jane Miller as a secretary on 2025-04-04

View Document

03/04/253 April 2025 Notification of Carron Holdings Limited as a person with significant control on 2016-04-06

View Document

03/04/253 April 2025 Cessation of David James Mcmorrine as a person with significant control on 2016-07-27

View Document

03/04/253 April 2025 Cessation of John Peter Hewitt as a person with significant control on 2016-07-27

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

05/09/235 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

22/07/2122 July 2021 Accounts for a small company made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

16/06/2116 June 2021 Appointment of Mrs Jane Miller as a secretary on 2021-06-10

View Document

16/06/2116 June 2021 Termination of appointment of Leanne Muir Steel as a secretary on 2021-06-09

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

05/06/205 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/12/1918 December 2019 SECRETARY APPOINTED MRS LEANNE MUIR STEEL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

16/04/1816 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

26/04/1726 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/10/1611 October 2016 AUDITOR'S RESIGNATION

View Document

28/09/1628 September 2016 AUDITOR'S RESIGNATION

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1528 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

17/07/1417 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/07/1318 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/07/1220 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/07/1119 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR JOHN PETER HEWITT

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR DAVID JAMES MCMORRINE

View Document

30/12/1030 December 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

16/07/1016 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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