- Company Overview for INVERMAST LIMITED (SC222989)
- Filing history for INVERMAST LIMITED (SC222989)
- People for INVERMAST LIMITED (SC222989)
- More for INVERMAST LIMITED (SC222989)
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) |
---|---|---|---|
17 Oct 2023 | AA | Accounts for a dormant company made up to 13 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
27 Oct 2022 | AA | Accounts for a dormant company made up to 13 October 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
17 Dec 2021 | AP01 | Appointment of Miss Lena Oussellam as a director on 17 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Nabil Bouabdallah as a director on 17 December 2021 | |
17 Dec 2021 | PSC07 | Cessation of Nabil Bouabdallah as a person with significant control on 17 December 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from 22 Haddington Road Tranent EH33 1HP Scotland to 55/8 Bryson Road Edinburgh EH11 1DS on 17 December 2021 | |
26 Oct 2021 | AA | Accounts for a dormant company made up to 13 October 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
09 Dec 2020 | AA | Accounts for a dormant company made up to 13 October 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
09 Dec 2020 | AD01 | Registered office address changed from 57 Cedar Drive Port Seton Prestonpans EH32 0SN Scotland to 22 Haddington Road Tranent EH33 1HP on 9 December 2020 | |
09 Dec 2020 | PSC04 | Change of details for Mr Aziz Oussellam as a person with significant control on 1 November 2020 | |
09 Dec 2020 | PSC04 | Change of details for Nabil Bouabdallah as a person with significant control on 1 November 2020 | |
24 Oct 2019 | AA | Accounts for a dormant company made up to 13 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
04 Jul 2019 | AD01 | Registered office address changed from 4 Myreside View Edinburgh EH14 1AG Scotland to 57 Cedar Drive Port Seton Prestonpans EH32 0SN on 4 July 2019 | |
15 Oct 2018 | AA | Accounts for a dormant company made up to 13 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
19 Jun 2018 | CH01 | Director's details changed for Mr Aziz Oussellam on 19 June 2018 | |
19 Jun 2018 | PSC04 | Change of details for Mr Aziz Oussellam as a person with significant control on 19 June 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from 17 South Middleton Uphall Broxburn EH52 5GA Scotland to 4 Myreside View Edinburgh EH14 1AG on 19 June 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
16 Oct 2017 | PSC07 | Cessation of Stephen Brian Maloney as a person with significant control on 29 September 2017 |