- Company Overview for INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED (SC277469)
- Filing history for INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED (SC277469)
- People for INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED (SC277469)
- Charges for INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED (SC277469)
- Insolvency for INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED (SC277469)
- More for INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED (SC277469)
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
|
|
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
|
|
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 |