Advanced company searchLink opens in new window

INVERNESS KART RACEWAY LTD

Company number SC375740

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)
02 Aug 2018 MR01 Registration of charge SC3757400006, created on 28 July 2018
03 May 2018 CS01 Confirmation statement made on 26 March 2018 with updates
10 Apr 2018 AP01 Appointment of Michael Golding as a director on 19 March 2018
13 May 2017 AA Total exemption full accounts made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
25 Apr 2017 AD01 Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 25 April 2017
27 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
04 Apr 2016 CH01 Director's details changed for Mr Edward Ley-Wilson on 4 April 2016
04 Apr 2016 CH01 Director's details changed for Mr Corrin Henderson on 4 April 2016
25 Jan 2016 CH01 Director's details changed for Mr Robert Russell Murray on 25 January 2016
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jul 2014 MR01 Registration of charge SC3757400005, created on 4 July 2014
12 Jul 2014 466(Scot) Alterations to a floating charge
12 Jul 2014 466(Scot) Alterations to a floating charge
10 Jul 2014 MR01 Registration of charge 3757400004
10 Jul 2014 MR01 Registration of charge 3757400003
04 Jul 2014 MR01 Registration of charge 3757400001
04 Jul 2014 MR01 Registration of charge 3757400002
22 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jul 2013 CH01 Director's details changed for Mr Robert Russell Murray on 24 July 2013