- Company Overview for GT INVERNESS INVESTMENTS LIMITED (SC441944)
- Filing history for GT INVERNESS INVESTMENTS LIMITED (SC441944)
- People for GT INVERNESS INVESTMENTS LIMITED (SC441944)
- Charges for GT INVERNESS INVESTMENTS LIMITED (SC441944)
- More for GT INVERNESS INVESTMENTS LIMITED (SC441944)
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) |
---|---|---|---|
31 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
25 Jul 2016 | CH01 | Director's details changed for Mr Philip Mcvey on 18 July 2016 | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
27 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
10 Oct 2014 | AD01 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 | |
06 Oct 2014 | CERTNM |
Company name changed miller inverness investments LIMITED\certificate issued on 06/10/14
|
|
29 Sep 2014 | AP01 | Appointment of Mr Philip Mcvey as a director on 29 August 2014 | |
29 Sep 2014 | TM02 | Termination of appointment of Gordon James Wilson as a secretary on 29 August 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Mark Baxter as a director on 29 August 2014 | |
29 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 | |
29 Sep 2014 | AP04 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 29 August 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 | |
05 Aug 2014 | MISC | Section 519 | |
29 Jul 2014 | MISC | Section 519 | |
16 Jul 2014 | MR04 | Satisfaction of charge SC4419440001 in full | |
16 Jul 2014 | MR04 | Satisfaction of charge SC4419440002 in full | |
30 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
06 Feb 2014 | TM01 | Termination of appointment of Mark Baxter as a director | |
23 Dec 2013 | TM01 | Termination of appointment of John Richards as a director | |
03 Dec 2013 | AP01 | Appointment of Richard David Hodsden as a director | |
18 Nov 2013 | MR01 | Registration of charge 4419440002 |