- Company Overview for INVERNESS BID LIMITED (SC339914)
- Filing history for INVERNESS BID LIMITED (SC339914)
- People for INVERNESS BID LIMITED (SC339914)
- More for INVERNESS BID LIMITED (SC339914)
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
|
|
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
|
|
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 |