INCORPORATED TRANSPORT SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
03/05/233 May 2023 | Final Gazette dissolved following liquidation |
03/05/233 May 2023 | Final Gazette dissolved following liquidation |
03/02/233 February 2023 | Resolutions |
03/02/233 February 2023 | Resolutions |
03/02/233 February 2023 | Final account prior to dissolution in CVL |
16/12/2116 December 2021 | Registered office address changed from 27 Charterhall Grove Edinburgh EH9 3HT Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 2021-12-16 |
23/09/2123 September 2021 | Resolutions |
23/09/2123 September 2021 | Resolutions |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
15/06/1915 June 2019 | REGISTERED OFFICE CHANGED ON 15/06/2019 FROM 3/1 DUN-ARD GARDEN EDINBURGH EH9 2HZ SCOTLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
30/06/1830 June 2018 | REGISTERED OFFICE CHANGED ON 30/06/2018 FROM 9 QUEEN'S PARK COURT EDINBURGH EH8 7DY |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
21/10/1621 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
12/02/1612 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/03/1511 March 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/01/1424 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
13/11/1213 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11 |
13/11/1213 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
23/01/1223 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
05/04/115 April 2011 | DIRECTOR APPOINTED MR GARY PHILIP FYVIE OLDS |
05/04/115 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JOY FYVIE |
28/02/1128 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 9 QUEEN'S PARK COURT EDINBURGH EH8 7DY |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOY MARGARET RENNIE FYVIE / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
29/11/0929 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 9 QUEENS PARK COURT EDINBURGH MIDLOTHIAN EH8 7DY |
11/03/0911 March 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | LOCATION OF DEBENTURE REGISTER |
11/03/0911 March 2009 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 21 HUNTER STREET EAST KILBRIDE GLASGOW G74 4LZ |
11/03/0911 March 2009 | LOCATION OF REGISTER OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
06/05/086 May 2008 | DIRECTOR APPOINTED JOY MARGARET RENNIE FYVIE |
06/05/086 May 2008 | APPOINTMENT TERMINATED DIRECTOR NICOLA MCEWAN |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/01/0816 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | PARTIC OF MORT/CHARGE ***** |
09/02/069 February 2006 | NEW DIRECTOR APPOINTED |
09/02/069 February 2006 | NEW SECRETARY APPOINTED |
07/02/067 February 2006 | SECRETARY RESIGNED |
07/02/067 February 2006 | DIRECTOR RESIGNED |
16/01/0616 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INCORPORATED TRANSPORT SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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