- Company Overview for GT EQUITIX INVERNESS LIMITED (SC441946)
- Filing history for GT EQUITIX INVERNESS LIMITED (SC441946)
- People for GT EQUITIX INVERNESS LIMITED (SC441946)
- Charges for GT EQUITIX INVERNESS LIMITED (SC441946)
- More for GT EQUITIX INVERNESS LIMITED (SC441946)
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) |
---|---|---|---|
26 Mar 2019 | AP01 | Appointment of Mr Thomas Samuel Cunningham as a director on 1 February 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Moukdavinh Boulyaphol as a director on 1 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
19 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
14 May 2018 | AP01 | Appointment of Mrs Moukdavinh Boulyaphol as a director on 27 April 2018 | |
14 May 2018 | TM01 | Termination of appointment of Peter John Sheldrake as a director on 27 April 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
15 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
24 Aug 2017 | AA | Full accounts made up to 31 March 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
13 Dec 2016 | AP01 | Appointment of Kirsty O'brien as a director on 6 December 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Andrew Talbot Rymer as a director on 6 December 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mr Philip Mcvey on 18 July 2016 | |
13 May 2016 | CH01 | Director's details changed for Anthony Michael Rowe on 13 May 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
03 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
28 Nov 2014 | TM01 | Termination of appointment of Alastair David Young as a director on 13 November 2014 | |
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 | |
08 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
08 Oct 2014 | CERTNM |
Company name changed miller equitix inverness LIMITED\certificate issued on 08/10/14
|
|
23 Sep 2014 | AP01 | Appointment of Anthony Michael Rowe as a director on 27 August 2014 | |
17 Sep 2014 | TM02 | Termination of appointment of Gordon James Wilson as a secretary on 27 August 2014 | |
17 Sep 2014 | AP04 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 27 August 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Charles Neil Dunn as a director on 6 August 2014 |