- 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) |
---|---|---|---|
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 | |
16 Oct 2017 | PSC01 | Notification of Nabil Bouabdallah as a person with significant control on 29 September 2017 | |
16 Oct 2017 | PSC01 | Notification of Aziz Oussellam as a person with significant control on 29 September 2017 | |
16 Oct 2017 | AA | Accounts for a dormant company made up to 13 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Stephen Brian Maloney as a director on 29 September 2017 | |
01 Aug 2017 | AA01 | Current accounting period extended from 30 September 2017 to 13 October 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Nabil Bouabdallah as a director on 31 July 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 63 Parkhead Loan Edinburgh EH11 4SL to 17 South Middleton Uphall Broxburn EH52 5GA on 1 August 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Aziz Oussellam as a director on 31 July 2017 | |
11 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
27 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
23 Sep 2014 | TM02 | Termination of appointment of Heather Mcclure Wright as a secretary on 23 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Heather Mcclure Wright as a director on 23 September 2014 | |
15 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
04 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
28 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
27 Oct 2012 | CH03 | Secretary's details changed for Heather Mcclure Maloney on 27 October 2012 |