Advanced company searchLink opens in new window

INCH ENGINEERING (BATHGATE) LIMITED

Company number SC028681

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 14,000
20 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2012 AA Accounts for a small company made up to 31 December 2011
27 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
20 Oct 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
23 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
04 May 2011 AA Accounts for a small company made up to 31 July 2010
21 Mar 2011 TM01 Termination of appointment of George Morton as a director
17 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 11
21 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Mr George Morton on 12 September 2010
29 Apr 2010 AA Accounts for a small company made up to 31 July 2009
03 Dec 2009 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
03 Dec 2009 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
03 Dec 2009 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 9
02 Dec 2009 466(Scot) Alterations to floating charge 13
02 Dec 2009 466(Scot) Alterations to floating charge 11
02 Dec 2009 466(Scot) Alterations to floating charge 12
18 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 12
18 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 13
16 Nov 2009 AP04 Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary
16 Nov 2009 AP01 Appointment of Anthony Harris as a director
16 Nov 2009 TM02 Termination of appointment of George Morton as a secretary
16 Nov 2009 TM01 Termination of appointment of Alex Ritchie as a director
16 Nov 2009 TM01 Termination of appointment of Mae Ritchie as a director