Advanced company searchLink opens in new window

INISOFT LIMITED

Company number SC290311

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)
01 Sep 2014 AP01 Appointment of Mr Brian Bannatyne as a director on 26 August 2014
01 Sep 2014 AD01 Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014
01 Sep 2014 TM02 Termination of appointment of David William Murray Horne as a secretary on 26 August 2014
01 Sep 2014 TM01 Termination of appointment of Michael Scott Mcgill as a director on 26 August 2014
29 Aug 2014 MR04 Satisfaction of charge 8 in full
29 Aug 2014 MR04 Satisfaction of charge 9 in full
11 Apr 2014 AA Full accounts made up to 30 June 2013
16 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2.5
03 Apr 2013 AA Full accounts made up to 30 June 2012
29 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
04 Apr 2012 AA Full accounts made up to 30 June 2011
22 Mar 2012 TM01 Termination of appointment of James Wilson as a director
02 Dec 2011 TM01 Termination of appointment of Douglas Mcloughlan as a director
19 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
12 Jul 2011 TM01 Termination of appointment of Kevin Clark as a director
04 Apr 2011 AA Full accounts made up to 30 June 2010
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010
05 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
04 May 2010 AA Full accounts made up to 30 June 2009
04 May 2010 MG01s Particulars of a mortgage or charge / charge no: 9
23 Apr 2010 AP01 Appointment of Michael Scott Mcgill as a director
23 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2010 SH10 Particulars of variation of rights attached to shares
23 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Jan 2010 CH01 Director's details changed for Douglas Mcloughlan on 8 January 2010