- Company Overview for ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED (SC354186)
- Filing history for ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED (SC354186)
- People for ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED (SC354186)
- Charges for ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED (SC354186)
- Insolvency for ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED (SC354186)
- More for ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED (SC354186)
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) |
---|---|---|---|
05 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
10 Sep 2020 | AD01 | Registered office address changed from Oldtown of Leys House Culduthel Inverness IV2 6AE Scotland to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 10 September 2020 | |
10 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2020 | MA | Memorandum and Articles of Association | |
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2020 | TM01 | Termination of appointment of Anne Marquis Sutherland as a director on 1 July 2020 | |
30 Jul 2020 | TM01 | Termination of appointment of Caroline Anne Sutherland as a director on 1 July 2020 | |
30 Jul 2020 | TM01 | Termination of appointment of Catriona Gayle Sutherland as a director on 1 July 2020 | |
30 Jul 2020 | TM01 | Termination of appointment of Alan Munro Cameron as a director on 1 July 2020 | |
30 Jul 2020 | TM02 | Termination of appointment of Caroline Anne Sutherland as a secretary on 1 July 2020 | |
30 Jul 2020 | TM01 | Termination of appointment of Donna Fraser as a director on 1 July 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of George Gabriel Fraser as a director on 22 June 2020 | |
06 Jun 2020 | MR04 | Satisfaction of charge SC3541860004 in full | |
20 Apr 2020 | MR04 | Satisfaction of charge SC3541860003 in full | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jun 2018 | AD01 | Registered office address changed from Oldtown of Leys Farm Culduthel Inverness Inverness-Shire IV2 6AE to Oldtown of Leys House Culduthel Inverness IV2 6AE on 12 June 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|