INVERNESS THISTLE AND CALEDONIAN F.C. LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-07-10

View Document

16/06/2516 June 2025 Statement of capital following an allotment of shares on 2025-06-05

View Document

11/06/2511 June 2025 Voluntary arrangement taking effect

View Document

03/06/253 June 2025 Resolutions

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

06/05/256 May 2025 Administrator's progress report

View Document

08/01/258 January 2025 Creditors’ decision on administrator’s proposals

View Document

16/12/2416 December 2024 Notice of Administrator's proposal

View Document

24/10/2424 October 2024 Registered office address changed from Caledonian Stadium Stadium Road Inverness IV1 1FF Scotland to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of an administrator

View Document

18/10/2418 October 2024 Satisfaction of charge SC1491170014 in full

View Document

03/10/243 October 2024 Termination of appointment of Panagiotis Thomas as a director on 2024-10-03

View Document

01/10/241 October 2024 Termination of appointment of Gordon Allan Munro as a director on 2024-09-25

View Document

14/08/2414 August 2024 Appointment of Mr Alan Savage as a director on 2024-08-12

View Document

14/08/2414 August 2024 Termination of appointment of Alan Savage as a director on 2024-08-12

View Document

06/07/246 July 2024 Termination of appointment of David John Cameron as a director on 2022-03-05

View Document

03/07/243 July 2024 Accounts for a small company made up to 2023-05-30

View Document

04/06/244 June 2024 Termination of appointment of James Ross Morrison as a director on 2024-05-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

29/02/2429 February 2024 Register inspection address has been changed from 7 Ardross Street Inverness Inverness-Shire IV3 5PL to The Green House Beechwood Park North Inverness IV2 3BL

View Document

11/01/2411 January 2024 Registration of charge SC1491170016, created on 2023-12-21

View Document

11/01/2411 January 2024 Registration of charge SC1491170015, created on 2023-12-21

View Document

10/01/2410 January 2024 Termination of appointment of Ian Alexander Macdonald as a secretary on 2023-04-26

View Document

20/12/2320 December 2023 Termination of appointment of Liam John Dalgarno as a director on 2023-12-16

View Document

15/08/2315 August 2023 Appointment of Mr Scott Stewart Young as a director on 2023-08-15

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-05-31

View Document

23/12/2223 December 2022 Appointment of Mr Panagiotis Thomas as a director on 2022-12-20

View Document

23/12/2223 December 2022 Appointment of Graeme Peter Bennett as a director on 2022-12-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

06/01/206 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR GORDON ALLAN MUNRO

View Document

15/11/1915 November 2019 SECRETARY'S CHANGE OF PARTICULARS / IAN ALEXANDER MACDONALD / 11/11/2019

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR DAVID JOHN CAMERON

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RAE

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN MCPHEE

View Document

01/10/191 October 2019 29/09/19 STATEMENT OF CAPITAL GBP 4900370

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM TULLOCH CALEDONIAN STADIUM STADIUM ROAD INVERNESS IV1 1FF

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

13/02/1913 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 4440370

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN MACKENZIE

View Document

11/07/1811 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 4415370

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR JAMES ROSS MORRISON

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR LIAM JOHN DALGARNO

View Document

11/05/1811 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 4365370

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 08/02/18 STATEMENT OF CAPITAL GBP 4355370

View Document

07/01/187 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

20/12/1720 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR GORDON FYFE

View Document

21/11/1721 November 2017 18/11/17 STATEMENT OF CAPITAL GBP 3905370

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMSON

View Document

15/09/1715 September 2017 07/09/17 STATEMENT OF CAPITAL GBP 3905120

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMERON

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FINLAYSON

View Document

21/08/1721 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON MUNROE

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR GRAHAM RAE

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR ALLAN LOWRIE MACKENZIE

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH CAMERON

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD FRASER

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1491170014

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/02/1619 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR DONALD CAMERON FRASER

View Document

15/04/1515 April 2015 17/02/15 CHANGES

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED ALAN RITCHIE MCPHEE

View Document

14/01/1514 January 2015 29/12/14 STATEMENT OF CAPITAL GBP 3904870

View Document

03/12/143 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

26/03/1426 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME BENNETT

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

15/08/1315 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 3904620

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED GORDON ALLAN MACKINTOSH MUNROE

View Document

10/06/1310 June 2013 29/05/13 STATEMENT OF CAPITAL GBP 3879620

View Document

24/04/1324 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 16/03/13 STATEMENT OF CAPITAL GBP 3704620

View Document

15/03/1315 March 2013 SAIL ADDRESS CREATED

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PETER BENNETT / 13/03/2013

View Document

15/03/1315 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

23/11/1223 November 2012 ADOPT ARTICLES 21/11/2012

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED KENNETH ALEXANDER THOMSON

View Document

04/04/124 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 3603620

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CATTO

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH WILLIAM CAMERON / 13/03/2012

View Document

09/03/129 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN ALEXANDER MACDONALD / 26/08/2011

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR RICHARD MICHAEL SMITH

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE FRASER

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

29/09/1129 September 2011 ARTICLES OF ASSOCIATION

View Document

29/09/1129 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 3353620

View Document

29/09/1129 September 2011 ALTER ARTICLES 22/09/2011

View Document

24/03/1124 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/09/106 September 2010 ARTICLES OF ASSOCIATION

View Document

06/09/106 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1013 May 2010 07/05/10 STATEMENT OF CAPITAL GBP 3103620

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR. KENNETH WILLIAM CAMERON

View Document

16/03/1016 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH MACKIE

View Document

12/03/0912 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED WILLIAM JONATHAN FINLAYSON

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR ALAN SAVAGE

View Document

05/03/085 March 2008 RETURN MADE UP TO 17/02/08; CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 17/02/07; CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 ARTICLES OF ASSOCIATION

View Document

29/01/0729 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/12/054 December 2005 DIRECTOR RESIGNED

View Document

04/12/054 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/12/054 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/054 December 2005 NEW DIRECTOR APPOINTED

View Document

04/12/054 December 2005 REAPPOINT AUD & APPROVA 28/11/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/12/0430 December 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/12/0430 December 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0430 December 2004 REREG PLC-PRI 20/12/04

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/08/0419 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 17/02/04; CHANGE OF MEMBERS

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 DEC MORT/CHARGE *****

View Document

02/04/032 April 2003 DEC MORT/CHARGE *****

View Document

13/03/0313 March 2003 RETURN MADE UP TO 17/02/03; CHANGE OF MEMBERS

View Document

22/12/0222 December 2002 ARTICLES OF ASSOCIATION

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0220 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DEC MORT/CHARGE *****

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/07/0118 July 2001 DEC MORT/CHARGE *****

View Document

19/06/0119 June 2001 DEC MORT/CHARGE *****

View Document

19/06/0119 June 2001 DEC MORT/CHARGE *****

View Document

04/05/014 May 2001 DEC MORT/CHARGE *****

View Document

16/03/0116 March 2001 RETURN MADE UP TO 17/02/01; CHANGE OF MEMBERS

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 PROSPECTUS

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/09/002 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/08/00

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 ALTER MEM AND ARTS 12/06/00

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 17/02/00; CHANGE OF MEMBERS

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 PARTIC OF MORT/CHARGE *****

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 DEC MORT/CHARGE *****

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 19 UNION STREET, INVERNESS, HIGHLAND, IV1 1PT

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

01/05/981 May 1998 ALTER MEM AND ARTS 16/04/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 17/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/11/9727 November 1997 PARTIC OF MORT/CHARGE *****

View Document

27/11/9727 November 1997 PARTIC OF MORT/CHARGE *****

View Document

24/11/9724 November 1997 PARTIC OF MORT/CHARGE *****

View Document

18/11/9718 November 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 PARTIC OF MORT/CHARGE *****

View Document

01/09/971 September 1997 PARTIC OF MORT/CHARGE *****

View Document

01/09/971 September 1997 PARTIC OF MORT/CHARGE *****

View Document

15/08/9715 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/97

View Document

15/08/9715 August 1997 ALTER MEM AND ARTS 12/06/97

View Document

15/08/9715 August 1997 NC INC ALREADY ADJUSTED 12/06/97

View Document

15/08/9715 August 1997 £ NC 3900111/4063981 12/06/97

View Document

15/08/9715 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9715 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/06/97

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: 28 GREIG STREET, INVERNESS, IV3 5BR

View Document

16/05/9716 May 1997 RETURN MADE UP TO 17/02/97; BULK LIST AVAILABLE SEPARATELY

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

05/02/975 February 1997 DEC MORT/CHARGE *****

View Document

25/09/9625 September 1996 ADOPT MEM AND ARTS 09/09/96

View Document

25/09/9625 September 1996 £ NC 3001003/3900111 09/0

View Document

25/09/9625 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9625 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/09/96

View Document

25/09/9625 September 1996 NC INC ALREADY ADJUSTED 09/09/96

View Document

18/09/9618 September 1996 PROSPECTUS 13/9/96

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

13/09/9613 September 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/09/9613 September 1996 43(3)(E) DECLARATION

View Document

13/09/9613 September 1996 REREGISTRATION PRI-PLC 09/09/96

View Document

13/09/9613 September 1996 ALTER MEM AND ARTS 09/09/96

View Document

12/09/9612 September 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/09/9612 September 1996 BALANCE SHEET

View Document

12/09/9612 September 1996 AUDITORS' STATEMENT

View Document

12/09/9612 September 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/07/964 July 1996 PARTIC OF MORT/CHARGE *****

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 PARTIC OF MORT/CHARGE *****

View Document

09/02/969 February 1996 PARTIC OF MORT/CHARGE *****

View Document

01/02/961 February 1996 PARTIC OF MORT/CHARGE *****

View Document

18/12/9518 December 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 REDESIGNATION OF SHARES 17/07/95

View Document

06/07/956 July 1995 £ NC 1000/3001003 26/0

View Document

06/07/956 July 1995 NC INC ALREADY ADJUSTED 26/06/95

View Document

06/07/956 July 1995 ALTER MEM AND ARTS 26/06/95

View Document

06/07/956 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9513 March 1995 RETURN MADE UP TO 17/02/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 44 MIDMILLS ROAD, INVERNESS, IV2 3NY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: 62 ACADEMY STREET, INVERNESS, IV1 1LP

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9429 July 1994 PARTIC OF MORT/CHARGE *****

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information