Advanced company searchLink opens in new window

INVERNESS BID LIMITED

Company number SC339914

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)
09 Sep 2016 TM01 Termination of appointment of Donald Kennedy Shaw as a director on 31 August 2016
09 Sep 2016 TM01 Termination of appointment of Gayle Macleod as a director on 31 August 2016
09 Sep 2016 AP01 Appointment of Mr Owen Mcmanus as a director on 31 August 2016
05 Apr 2016 TM01 Termination of appointment of Graham Paul Watson as a director on 31 March 2016
21 Mar 2016 AR01 Annual return made up to 20 March 2016 no member list
15 Feb 2016 AD01 Registered office address changed from 56 Culcabock Avenue Inverness IV2 3RQ Scotland to 54 Culcabock Avenue Inverness IV2 3RQ on 15 February 2016
01 Feb 2016 AD01 Registered office address changed from Cole Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 1 February 2016
01 Feb 2016 AP01 Appointment of Mr Gordon Henry Mcintosh as a director on 28 January 2016
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
12 Oct 2015 AP01 Appointment of Mr Peter Strachan as a director on 7 September 2015
10 Sep 2015 AP01 Appointment of Mrs Gayle Macleod as a director on 7 September 2015
10 Sep 2015 TM01 Termination of appointment of Ian George Brown as a director on 30 May 2015
13 Aug 2015 AP01 Appointment of Councillor Helen Mae Carmichael as a director on 22 July 2015
23 Mar 2015 AR01 Annual return made up to 20 March 2015 no member list
17 Mar 2015 TM01 Termination of appointment of Ina Davies as a director on 16 March 2015
23 Feb 2015 AP01 Appointment of Miss Sheonagh Lindsay Jack as a director on 17 February 2015
19 Jan 2015 TM01 Termination of appointment of Nick Harvey as a director on 15 January 2015
02 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
22 Oct 2014 TM01 Termination of appointment of Malcolm Angus Macleod as a director on 27 November 2013
22 Oct 2014 AP01 Appointment of Mr Malcolm Angus Macleod as a director on 27 November 2013
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
15 Sep 2014 TM01 Termination of appointment of Kim Louise Fearns as a director on 11 September 2014
20 Mar 2014 AR01 Annual return made up to 20 March 2014 no member list
08 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
16 Dec 2013 AP01 Appointment of Mr Graham Paul Watson as a director