- Company Overview for INVERNESS GOLF CENTRE LIMITED (SC187445)
- Filing history for INVERNESS GOLF CENTRE LIMITED (SC187445)
- People for INVERNESS GOLF CENTRE LIMITED (SC187445)
- Charges for INVERNESS GOLF CENTRE LIMITED (SC187445)
- More for INVERNESS GOLF CENTRE LIMITED (SC187445)
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 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
26 Jul 2017 | PSC01 | Notification of Melrose Douglas as a person with significant control on 7 March 2017 | |
26 Jul 2017 | PSC01 | Notification of Graham William Robertson Vivers as a person with significant control on 7 March 2017 | |
26 Jul 2017 | PSC01 | Notification of Martin Matthews Piggot as a person with significant control on 7 March 2017 | |
26 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 July 2017 | |
26 Apr 2017 | SH03 | Purchase of own shares. | |
07 Mar 2017 | TM01 | Termination of appointment of Jean Wanliss Mcivor as a director on 7 March 2017 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
29 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
15 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
15 Mar 2012 | SH03 | Purchase of own shares. | |
01 Mar 2012 | AP03 | Appointment of Martin Matthews Piggot as a secretary | |
01 Mar 2012 | TM01 | Termination of appointment of Fiona Thomson as a director | |
01 Mar 2012 | TM01 | Termination of appointment of Alistair Thomson as a director | |
01 Mar 2012 | TM02 | Termination of appointment of Fiona Thomson as a secretary | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |