Advanced company searchLink opens in new window

INCHWEST LIMITED

Company number SC227297

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)
02 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
25 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
25 Jan 2010 CH03 Secretary's details changed for Mr David Steven Nelson on 24 January 2010
25 Jan 2010 CH01 Director's details changed for Carol-Anne Nelson on 24 January 2010
25 Jan 2010 CH01 Director's details changed for Patricia Ramsay on 24 January 2010
25 Jan 2010 CH01 Director's details changed for David Steven Nelson on 24 January 2010
16 Feb 2009 AA Accounts for a dormant company made up to 31 January 2009
04 Feb 2009 363a Return made up to 24/01/09; full list of members
24 Jan 2009 288a Director appointed david steven nelson
14 Oct 2008 288a Director appointed patricia ramsay
19 Feb 2008 AA Accounts for a dormant company made up to 30 January 2008
25 Jan 2008 363a Return made up to 24/01/08; full list of members
27 Nov 2007 288c Director's particulars changed
05 Mar 2007 AA Accounts for a dormant company made up to 31 January 2007
05 Feb 2007 363s Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 Aug 2006 288c Director's particulars changed
16 Aug 2006 287 Registered office changed on 16/08/06 from: 4 breck terrace glencorse, penicuik midlothian EH26 0RJ
08 Feb 2006 AA Accounts for a dormant company made up to 30 January 2006
27 Jan 2006 363s Return made up to 24/01/06; full list of members
18 Feb 2005 AA Accounts for a dormant company made up to 30 January 2005
25 Jan 2005 363s Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director resigned
17 Dec 2004 AA Accounts for a dormant company made up to 31 January 2004
15 Dec 2004 288a New director appointed
14 Dec 2004 287 Registered office changed on 14/12/04 from: 54 forth street north berwick east lothian EH39 4JJ
08 Sep 2004 288b Director resigned