INSHMUIR LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Satisfaction of charge SC5753790001 in full

View Document

11/09/2311 September 2023 Satisfaction of charge SC5753790003 in full

View Document

11/09/2311 September 2023 Cessation of Susan Christine Cunningham as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Registered office address changed from 1/2, 307 West George Street Glasgow G2 4LF Scotland to 272 272 Bath Street Glasgow G2 4JR on 2023-09-11

View Document

11/09/2311 September 2023 Termination of appointment of Susan Christine Cunningham as a director on 2023-09-11

View Document

11/09/2311 September 2023 Satisfaction of charge SC5753790002 in full

View Document

08/09/238 September 2023 Registered office address changed from 1/1 307 West George Street Glasgow G2 4LF Scotland to 1/2, 307 West George Street Glasgow G2 4LF on 2023-09-08

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Registered office address changed from 11 Douglas Muir Gardens Milngavie Glasgow G62 7RZ Scotland to 1/1 307 West George Street Glasgow G2 4LF on 2022-12-28

View Document

28/12/2228 December 2022 Certificate of change of name

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Termination of appointment of Susan Christine Cunningham as a director on 2021-07-02

View Document

02/07/212 July 2021 Appointment of Mr Neil Gillies Cunningham as a director on 2021-06-30

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Memorandum and Articles of Association

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5753790002

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5753790001

View Document

21/09/1721 September 2017 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

04/09/174 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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