SIMPLY INVERNESS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/03/2521 March 2025 Registration of charge SC5748980009, created on 2025-03-07

View Document

12/03/2512 March 2025 Registration of charge SC5748980008, created on 2025-03-04

View Document

11/03/2511 March 2025 Registration of charge SC5748980007, created on 2025-03-04

View Document

06/03/256 March 2025 Registration of charge SC5748980006, created on 2025-03-04

View Document

06/03/256 March 2025 Registration of charge SC5748980005, created on 2025-03-04

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

20/02/2520 February 2025 Memorandum and Articles of Association

View Document

20/02/2520 February 2025 Resolutions

View Document

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

View Accounts

20/08/2420 August 2024 Appointment of Mr Christopher O'brien as a director on 2024-08-02

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

28/12/2328 December 2023 Registration of charge SC5748980004, created on 2023-12-18

View Document

20/12/2320 December 2023 Registration of charge SC5748980003, created on 2023-12-14

View Document

01/12/231 December 2023 Cessation of Christopher O'brien as a person with significant control on 2023-11-29

View Document

30/11/2330 November 2023 Notification of Simply Inverness Propco Ltd as a person with significant control on 2023-11-29

View Document

30/11/2330 November 2023 Cessation of Gary Thomas Patrick Sharp as a person with significant control on 2023-11-29

View Document

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

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

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

View Accounts

26/07/2126 July 2021 Change of details for Mr Gary Thomas Patrick Sharp as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA Scotland to Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mr Gary Thomas Patrick Sharp on 2021-07-26

View Document

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5748980001

View Document

09/03/219 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5748980002

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

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

View Accounts

29/09/2029 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER O'BRIEN

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'BRIEN

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'BRIEN

View Document

03/04/193 April 2019 SECRETARY APPOINTED MR CHRISTOPHER O'BRIEN

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM CLYDESDALE HOUSE 300 SPRINGHILL PARK GLASGAOW G69 6AG SCOTLAND

View Document

19/11/1819 November 2018 SECRETARY APPOINTED MR CHRISTOPHER O'BRIEN

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5748980002

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5748980001

View Document

23/08/1823 August 2018 CESSATION OF CHRISTOPHER O'BRIEN AS A PSC

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/1730 August 2017 CURRSHO FROM 31/08/2018 TO 30/09/2017

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