INVERGORDON D GP LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/01/2431 January 2024 Termination of appointment of Jennifer Mckay as a secretary on 2024-01-29

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

09/12/239 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/10/2323 October 2023 Secretary's details changed for Jennifer Mckay on 2023-10-19

View Document

11/10/2311 October 2023 Change of details for Dalmore Gp Holdings Limited as a person with significant control on 2017-10-23

View Document

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

View Document

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

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

06/01/236 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

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

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALLSTAIR RAY / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH RYAN / 05/01/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

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

08/11/178 November 2017 COMPANY NAME CHANGED INVERGORDON B GP LIMITED CERTIFICATE ISSUED ON 08/11/17

View Document

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

View Document

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

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

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

01/02/161 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 SECOND FILING FOR FORM AP01

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED ALISTAIR RAY

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR. MICHAEL JOSEPH RYAN

View Document

13/03/1413 March 2014 SECRETARY APPOINTED ADRIAN PEACOCK

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED JOHN MCDONAGH

View Document

10/03/1410 March 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

06/03/146 March 2014 COMPANY NAME CHANGED PPDI PRIMARY LIMITED CERTIFICATE ISSUED ON 06/03/14

View Document

26/02/1426 February 2014 COMPANY NAME CHANGED MM&S (5808) LIMITED CERTIFICATE ISSUED ON 26/02/14

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

30/12/1330 December 2013 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