INFORMIT SYSTEMS (SCOTLAND) LTD.

Company Documents

DateDescription
06/06/256 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

16/03/2016 March 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/2016 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/2016 March 2020 09/04/19 STATEMENT OF CAPITAL GBP 24001

View Document

04/02/204 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR WALTER BLACKMAN

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW KINLOCH

View Document

10/04/1910 April 2019 CESSATION OF WALTER BRIAN BLACKMAN AS A PSC

View Document

10/04/1910 April 2019 CESSATION OF ANDREW KINLOCH AS A PSC

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM HEDLEY WRIGHT

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

10/06/1710 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 23/11/16 STATEMENT OF CAPITAL GBP 50001

View Document

13/04/1613 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/03/1519 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/03/1321 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

22/03/1222 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1110 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

26/03/1026 March 2010 CURRSHO FROM 31/03/2011 TO 30/09/2010

View Document

23/03/1023 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 50000

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED ANDREW KINLOCH

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED ADAM HEDLEY WRIGHT

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED WALTER BRIAN BLACKMAN

View Document

22/03/1022 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 34000

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

15/03/1015 March 2010 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