Advanced company searchLink opens in new window

IHCT LTD

Company number SC510717

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)
24 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
01 May 2020 AA Total exemption full accounts made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
13 Aug 2018 AP03 Appointment of Mr Greig Fulton as a secretary on 6 August 2018
13 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with updates
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
10 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with updates
10 Aug 2017 PSC02 Notification of Aquascot Trustees Ltd as a person with significant control on 6 April 2016
20 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Feb 2017 AD01 Registered office address changed from 27 Huntly Street Inverness IV3 5PR United Kingdom to Forbes House 36 Huntly Street Inverness IV3 5PR on 27 February 2017
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 October 2016
  • GBP 6
16 Sep 2016 CS01 Confirmation statement made on 13 July 2016 with updates
04 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement approved relating to strategy, diversification and investment administration services 01/02/2016
14 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-14
  • GBP 1