- Company Overview for INVERBURN LIMITED (SC158525)
- Filing history for INVERBURN LIMITED (SC158525)
- People for INVERBURN LIMITED (SC158525)
- More for INVERBURN LIMITED (SC158525)
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
|
|
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
|
|
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
|
|
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
|
|
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 |