Advanced company searchLink opens in new window

INVISION CONTRACTORS LTD.

Company number SC366823

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)
17 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2019 O/C EARLY DISS Order of court for early dissolution
22 Jan 2018 CO4.2(Scot) Court order notice of winding up
22 Jan 2018 4.2(Scot) Notice of winding up order
19 Jan 2018 AD01 Registered office address changed from 5 Green Lane Peebles Scottish Borders EH45 9LJ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 19 January 2018
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2017 TM01 Termination of appointment of Charles Thomas Mcaleavy as a director on 19 July 2017
22 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Mar 2016 AP01 Appointment of Ms Gillian Keenan as a director on 11 March 2016
15 Mar 2016 TM02 Termination of appointment of Gillian Keenan as a secretary on 11 March 2016
22 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
13 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2014 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Jul 2013 AP01 Appointment of Charles Thomas Mcaleavy as a director
22 May 2013 TM01 Termination of appointment of Charles Mcaleavy as a director
09 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011