- Company Overview for INVESTAROCK LTD (SC245908)
- Filing history for INVESTAROCK LTD (SC245908)
- People for INVESTAROCK LTD (SC245908)
- More for INVESTAROCK LTD (SC245908)
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) |
---|---|---|---|
21 Jul 2016 | CH03 | Secretary's details changed for Tony Milne on 1 July 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from 2 Carsemeadow Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX to 18 Old School Lintwhite Crescent Bridge of Weir Renfrewshire PA11 3BN on 21 July 2016 | |
05 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
13 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | CH01 | Director's details changed for Tony Milne on 1 January 2015 | |
12 Apr 2015 | CH03 | Secretary's details changed for Tony Milne on 1 January 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
08 Sep 2012 | TM01 | Termination of appointment of Lesley Milne as a director | |
17 May 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
16 Jun 2011 | AD01 | Registered office address changed from Suite 5 98 Woodlands Road Glasgow G3 6HB on 16 June 2011 | |
28 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Dr Lesley Helen Milne on 22 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Tony Milne on 22 March 2010 | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
08 Apr 2009 | 363a | Return made up to 18/03/09; full list of members | |
24 Jul 2008 | 363a | Return made up to 18/03/08; full list of members |