INVERGORDON A GP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

13/02/2513 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

10/06/2410 June 2024 Change of details for Dalmore Gp Holdings Limited as a person with significant control on 2024-06-10

View Document

30/01/2430 January 2024 Termination of appointment of Jennifer Mckay as a secretary on 2024-01-29

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/10/2320 October 2023 Secretary's details changed for Jennifer Mckay on 2023-10-19

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

07/06/237 June 2023 Director's details changed for Mr Alistair Graham Ray on 2022-06-01

View Document

07/06/237 June 2023 Director's details changed for Mr John Mcdonagh on 2022-12-06

View Document

04/04/234 April 2023 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL Scotland to C/O Resolis Limited, Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on 2023-04-04

View Document

03/04/233 April 2023 Appointment of Resolis Limited as a secretary on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-04-03

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 25/09/2018

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GRAHAM RAY / 05/01/2018

View Document

06/01/186 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH RYAN / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 05/01/2018

View Document

15/11/1715 November 2017 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MCKAY / 23/10/2017

View Document

24/10/1724 October 2017 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9PE

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 SECRETARY APPOINTED JENNIFER MCKAY

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN PEACOCK

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN MCDONAGH / 20/09/2013

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 24/05/2013

View Document

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GRAHAM RAY / 24/05/2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOSEPH RYAN / 24/05/2013

View Document

20/02/1320 February 2013 SECRETARY APPOINTED ADRIAN PEACOCK

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY ALISTAIR RAY

View Document

26/07/1226 July 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED ALISTAIR GRAHAM RAY

View Document

19/07/1219 July 2012 SECRETARY APPOINTED ALISTAIR GRAHAM RAY

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED JOHN MCDONAGH

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MICHAEL JOSEPH RYAN

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

11/07/1211 July 2012 COMPANY NAME CHANGED MM&S (5718) LIMITED CERTIFICATE ISSUED ON 11/07/12

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

01/06/121 June 2012 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