SIMPLY INVERNESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 21/03/2521 March 2025 | Registration of charge SC5748980009, created on 2025-03-07 |
| 12/03/2512 March 2025 | Registration of charge SC5748980008, created on 2025-03-04 |
| 11/03/2511 March 2025 | Registration of charge SC5748980007, created on 2025-03-04 |
| 06/03/256 March 2025 | Registration of charge SC5748980006, created on 2025-03-04 |
| 06/03/256 March 2025 | Registration of charge SC5748980005, created on 2025-03-04 |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
| 20/02/2520 February 2025 | Memorandum and Articles of Association |
| 20/02/2520 February 2025 | Resolutions |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 20/08/2420 August 2024 | Appointment of Mr Christopher O'brien as a director on 2024-08-02 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-09-30 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
| 28/12/2328 December 2023 | Registration of charge SC5748980004, created on 2023-12-18 |
| 20/12/2320 December 2023 | Registration of charge SC5748980003, created on 2023-12-14 |
| 01/12/231 December 2023 | Cessation of Christopher O'brien as a person with significant control on 2023-11-29 |
| 30/11/2330 November 2023 | Notification of Simply Inverness Propco Ltd as a person with significant control on 2023-11-29 |
| 30/11/2330 November 2023 | Cessation of Gary Thomas Patrick Sharp as a person with significant control on 2023-11-29 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 26/07/2126 July 2021 | Change of details for Mr Gary Thomas Patrick Sharp as a person with significant control on 2021-07-26 |
| 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 |
| 26/07/2126 July 2021 | Director's details changed for Mr Gary Thomas Patrick Sharp on 2021-07-26 |
| 15/06/2115 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 09/03/219 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5748980001 |
| 09/03/219 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5748980002 |
| 16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/09/2029 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 21/07/2021 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER O'BRIEN |
| 05/02/205 February 2020 | DISS40 (DISS40(SOAD)) |
| 04/02/204 February 2020 | FIRST GAZETTE |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'BRIEN |
| 03/04/193 April 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'BRIEN |
| 03/04/193 April 2019 | SECRETARY APPOINTED MR CHRISTOPHER O'BRIEN |
| 25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM CLYDESDALE HOUSE 300 SPRINGHILL PARK GLASGAOW G69 6AG SCOTLAND |
| 19/11/1819 November 2018 | SECRETARY APPOINTED MR CHRISTOPHER O'BRIEN |
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 12/09/1812 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5748980002 |
| 04/09/184 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5748980001 |
| 23/08/1823 August 2018 | CESSATION OF CHRISTOPHER O'BRIEN AS A PSC |
| 23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
| 28/06/1828 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/08/1730 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 30/08/1730 August 2017 | CURRSHO FROM 31/08/2018 TO 30/09/2017 |
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