INSHMUIR LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
11/09/2311 September 2023 | Satisfaction of charge SC5753790001 in full |
11/09/2311 September 2023 | Satisfaction of charge SC5753790003 in full |
11/09/2311 September 2023 | Cessation of Susan Christine Cunningham as a person with significant control on 2023-09-11 |
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 |
11/09/2311 September 2023 | Termination of appointment of Susan Christine Cunningham as a director on 2023-09-11 |
11/09/2311 September 2023 | Satisfaction of charge SC5753790002 in full |
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 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
03/04/233 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
28/12/2228 December 2022 | Certificate of change of name |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/07/212 July 2021 | Termination of appointment of Susan Christine Cunningham as a director on 2021-07-02 |
02/07/212 July 2021 | Appointment of Mr Neil Gillies Cunningham as a director on 2021-06-30 |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Memorandum and Articles of Association |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/04/1910 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
04/04/184 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5753790002 |
27/10/1727 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5753790001 |
21/09/1721 September 2017 | CURRSHO FROM 30/09/2018 TO 31/03/2018 |
04/09/174 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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