INVERCLYDE FUNERAL DIRECTORS LIMITED
Company number SC526049
- Company Overview for INVERCLYDE FUNERAL DIRECTORS LIMITED (SC526049)
- Filing history for INVERCLYDE FUNERAL DIRECTORS LIMITED (SC526049)
- People for INVERCLYDE FUNERAL DIRECTORS LIMITED (SC526049)
- Charges for INVERCLYDE FUNERAL DIRECTORS LIMITED (SC526049)
- More for INVERCLYDE FUNERAL DIRECTORS LIMITED (SC526049)
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) |
---|---|---|---|
10 Feb 2022 | TM01 | Termination of appointment of Alan Lathbury as a director on 6 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
26 Jul 2021 | AA | Accounts for a dormant company made up to 25 December 2020 | |
24 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
28 Dec 2020 | AP01 | Appointment of Alan Lathbury as a director on 14 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Andrew Judd as a director on 14 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Richard Harry Portman as a director on 14 December 2020 | |
07 Jul 2020 | AA | Accounts for a dormant company made up to 27 December 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
06 Apr 2020 | TM01 | Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 | |
01 May 2019 | AA | Accounts for a dormant company made up to 28 December 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
17 Dec 2018 | AP03 | Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 | |
27 Nov 2018 | TM02 | Termination of appointment of Richard Harry Portman as a secretary on 8 November 2018 | |
09 May 2018 | AA | Full accounts made up to 29 December 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
09 Jan 2018 | TM01 | Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 | |
23 Sep 2017 | AA | Full accounts made up to 30 December 2016 | |
10 Jun 2017 | AA | Total exemption full accounts made up to 7 June 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
22 Sep 2016 | AD01 | Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland to 280 Kinfauns Drive Glasgow G15 7AR on 22 September 2016 | |
14 Jul 2016 | AA01 | Current accounting period shortened from 7 June 2017 to 31 December 2016 | |
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | AA01 | Previous accounting period shortened from 28 February 2017 to 7 June 2016 |