ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED

Company Documents

DateDescription
05/10/225 October 2022 Final Gazette dissolved following liquidation

View Document

05/10/225 October 2022 Final Gazette dissolved following liquidation

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM OLDTOWN OF LEYS FARM CULDUTHEL INVERNESS INVERNESS-SHIRE IV2 6AE

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/155 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

27/09/1427 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/09/1413 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3541860004

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3541860003

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MS CAROLINE ANNE SUTHERLAND / 06/01/2014

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1011 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/107 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED ALAN MUNRO CAMERON

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED GEORGE GABRIEL FRASER

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED CATRIONA GAYLE SUTHERLAND

View Document

23/06/1023 June 2010 ADOPT ARTICLES 14/05/2010

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED DONNA FRASER

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MS CAROLINE ANNE SUTHERLAND

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED ANNE MARQUIS SUTHERLAND

View Document

10/02/1010 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

12/06/0912 June 2009 APPROVE LAND PURCHASE 09/06/2009

View Document

18/03/0918 March 2009 SECRETARY APPOINTED CAROLINE ANNE SUTHERLAND

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED DAVID FRASER SUTHERLAND

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

10/03/0910 March 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR HMS DIRECTORS LIMITED

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR DONALD JOHN MUNRO

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY HMS SECRETARIES LIMITED

View Document

05/03/095 March 2009 COMPANY NAME CHANGED HMS (766) LIMITED CERTIFICATE ISSUED ON 05/03/09

View Document

29/01/0929 January 2009 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