- Company Overview for INVERNESS CATERING CENTRE LIMITED (SC153359)
- Filing history for INVERNESS CATERING CENTRE LIMITED (SC153359)
- People for INVERNESS CATERING CENTRE LIMITED (SC153359)
- Charges for INVERNESS CATERING CENTRE LIMITED (SC153359)
- Insolvency for INVERNESS CATERING CENTRE LIMITED (SC153359)
- More for INVERNESS CATERING CENTRE LIMITED (SC153359)
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) |
---|---|---|---|
27 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
16 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | AD01 | Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 6 April 2016 | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
11 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2014 | CH03 | Secretary's details changed for Raymond Sutherland on 1 February 2014 | |
12 Feb 2014 | CH01 | Director's details changed for Mrs Ruby Sutherland on 1 February 2014 | |
12 Feb 2014 | CH01 | Director's details changed for Raymond Sutherland on 1 February 2014 | |
12 Feb 2014 | CH03 | Secretary's details changed for Raymond Sutherland on 1 February 2014 | |
26 Sep 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 March 2014 | |
08 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Ruby Sutherland on 1 October 2009 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |