Advanced company searchLink opens in new window

S.A.M. INVERNESS (HOLDINGS) LTD.

Company number SC401311

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)
27 Aug 2015 AD01 Registered office address changed from 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to 1st Floor Robertson House Shore Street Inverness Highland IV1 1NF on 27 August 2015
25 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
07 May 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Aug 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
06 Aug 2014 CH01 Director's details changed for Shirley Mackillop on 10 June 2013
29 Apr 2014 MR01 Registration of charge 4013110001
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Nov 2012 AD01 Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012
18 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
05 Aug 2011 AP01 Appointment of Shirley Mackillop as a director
05 Aug 2011 AP01 Appointment of Angus Mackillop as a director
05 Aug 2011 SH01 Statement of capital following an allotment of shares on 9 June 2011
  • GBP 1,000
14 Jun 2011 TM01 Termination of appointment of Stephen Mabbott as a director
14 Jun 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
09 Jun 2011 NEWINC Incorporation