- Company Overview for INISOFT LIMITED (SC290311)
- Filing history for INISOFT LIMITED (SC290311)
- People for INISOFT LIMITED (SC290311)
- Charges for INISOFT LIMITED (SC290311)
- More for INISOFT LIMITED (SC290311)
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
|
|
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
|
|
23 Jan 2010 | SH10 | Particulars of variation of rights attached to shares | |
23 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2010 | CH01 | Director's details changed for Douglas Mcloughlan on 8 January 2010 |