Advanced company searchLink opens in new window

INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED

Company number SC277469

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)
22 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
14 Aug 2020 AD01 Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness Invernessshire IV2 7PA to C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 14 August 2020
14 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-04
17 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Feb 2019 PSC02 Notification of Tulloch Ventures Limited as a person with significant control on 25 February 2019
25 Feb 2019 PSC07 Cessation of Inverness Sporting Limited as a person with significant control on 25 February 2019
23 Jan 2019 MR04 Satisfaction of charge 4 in full
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
05 Dec 2018 MR04 Satisfaction of charge SC2774690005 in full
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
22 Dec 2016 AA Total exemption full accounts made up to 30 June 2016
21 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
21 Mar 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015
21 Mar 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
21 Mar 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
21 Mar 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
07 Jan 2016 CH01 Director's details changed for Mr Alexander James Grant on 7 January 2016
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
02 Jul 2015 CH01 Director's details changed for Mr Alexander James Grant on 2 June 2015
31 Mar 2015 AA Audit exemption subsidiary accounts made up to 30 June 2014
31 Mar 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/14
31 Mar 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/14