Advanced company searchLink opens in new window

INVERESK SUPPLIES LIMITED

Company number SC368958

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)
19 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2018 4.17(Scot) Notice of final meeting of creditors
03 Oct 2016 AD01 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 3 October 2016
30 Sep 2016 CO4.2(Scot) Court order notice of winding up
30 Sep 2016 4.2(Scot) Notice of winding up order
01 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Jan 2016 TM01 Termination of appointment of Eugenio Paolozzie as a director on 29 January 2016
30 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
07 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Jan 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
01 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 November 2013
  • GBP 100
06 Nov 2013 AP01 Appointment of Eugenio Paolozzie as a director
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
19 Jan 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
16 Feb 2010 AD02 Register inspection address has been changed
27 Jan 2010 AP01 Appointment of Philip John Green as a director
30 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 1
28 Nov 2009 TM01 Termination of appointment of Stephen Mabbott as a director
23 Nov 2009 NEWINC Incorporation