Advanced company searchLink opens in new window

GT EQUITIX INVERNESS LIMITED

Company number SC441946

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)
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
  • GBP 1,001
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
  • GBP 1,001
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-07
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