INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

22/10/2422 October 2024 Registered office address changed from Caledonian Stadium Stadium Road Inverness IV1 1FF Scotland to 56 Torridon Road Broughty Ferry Dundee DD5 3JH on 2024-10-22

View Document

04/01/244 January 2024 Confirmation statement made on 2023-10-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Cessation of Tulloch Longman Limited as a person with significant control on 2023-08-23

View Document

24/08/2324 August 2023 Notification of David John Hastings Cameron as a person with significant control on 2023-08-23

View Document

24/08/2324 August 2023 Notification of James Ross Morrison as a person with significant control on 2023-08-23

View Document

24/08/2324 August 2023 Termination of appointment of Cesidio Martin Di Ciacca as a director on 2023-08-23

View Document

24/08/2324 August 2023 Termination of appointment of George Gabriel Fraser as a director on 2023-08-23

View Document

24/08/2324 August 2023 Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to Caledonian Stadium Stadium Road Inverness IV1 1FF on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of Mr David John Cameron as a director on 2023-08-23

View Document

24/08/2324 August 2023 Appointment of Mr James Ross Morrison as a director on 2023-08-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 AUDITOR'S RESIGNATION

View Document

31/03/1431 March 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13

View Document

31/03/1431 March 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

31/03/1431 March 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13

View Document

31/03/1431 March 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13

View Document

11/11/1311 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/11/128 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY JAMES CAMERON

View Document

29/06/1229 June 2012 CURREXT FROM 28/02/2012 TO 30/06/2012

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID SUTHERLAND

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED GEORGE GABRIEL FRASER

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND

View Document

28/02/1228 February 2012 SECRETARY APPOINTED JAMES CAMERON

View Document

07/02/127 February 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

31/01/1231 January 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

25/01/1225 January 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

25/01/1225 January 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/11/117 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALYSON MARSHALL

View Document

29/10/1029 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

09/12/099 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 08/12/2009

View Document

09/12/099 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM:
CORRIE LODGE
MILBURN ROAD
INVERNESS
IV2 3TP

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM:
93 GEORGE STREET
EDINBURGH
EH2 3ES

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM:
FORSYTH HOUSE
111 UNION STREET
GLASGOW
G1 3TA

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM:
5 MELVILLE CRESCENT
EDINBURGH
EH3 7JA

View Document

20/08/0220 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02

View Document

07/01/027 January 2002 PARTIC OF MORT/CHARGE *****

View Document

09/11/019 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

06/07/016 July 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

04/07/014 July 2001 ￯﾿ᄑ NC 1000/1200
29/06/01

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/07/014 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/014 July 2001 NC INC ALREADY ADJUSTED 29/06/01

View Document

04/07/014 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/014 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/07/014 July 2001 RE-CLASS OF SHARES 29/06/01

View Document

03/07/013 July 2001 PARTIC OF MORT/CHARGE *****

View Document

03/07/013 July 2001 PARTIC OF MORT/CHARGE *****

View Document

03/07/013 July 2001 PARTIC OF MORT/CHARGE *****

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM:
1 GOLDEN SQUARE
ABERDEEN
ABERDEENSHIRE AB10 1HA

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 COMPANY NAME CHANGED
LEDGE 556 LIMITED
CERTIFICATE ISSUED ON 14/11/00

View Document

23/10/0023 October 2000 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