Advanced company searchLink opens in new window

INVERBURN LIMITED

Company number SC158525

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)
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 120
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 120
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 120
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
27 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
30 Sep 2011 TM01 Termination of appointment of Andrew Bryce as a director
30 Sep 2011 TM02 Termination of appointment of Andrew Bryce as a secretary
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Aug 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Mr Andrew Bryce on 1 December 2009
26 Aug 2010 CH01 Director's details changed for Derek King Rintoul on 1 December 2009
26 Aug 2010 AD01 Registered office address changed from , 17 Melville Street, Edinburgh, Midlothian, EH3 7PH on 26 August 2010
18 Mar 2010 TM01 Termination of appointment of Joseph Smart as a director
05 Aug 2009 363a Return made up to 08/06/09; full list of members
05 Aug 2009 288a Secretary appointed mr andrew bryce
05 Aug 2009 288b Appointment terminated secretary joseph smart
09 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Mar 2009 288b Appointment terminated secretary andrew bryce