INGRAM MOTORING GROUP LIMITED
Status | ACTIVE |
Company No. | SC055121 |
Category | Private Limited Company |
Incorporated | 26 Feb 1974 |
Age | 50 years, 3 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
INGRAM MOTORING GROUP LIMITED is an active private limited company with number SC055121. It was incorporated 50 years, 3 months, 9 days ago, on 26 February 1974. The company address is 37 Portland Road 37 Portland Road, Ayrshire, KA1 2DJ.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type full
Date: 17 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Mortgage satisfy charge full
Date: 07 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 32
Documents
Mortgage satisfy charge full
Date: 07 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 33
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type full
Date: 09 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type full
Date: 09 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type full
Date: 29 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 28 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Legacy
Date: 22 May 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 20/05/2018
Documents
Accounts with accounts type full
Date: 16 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type full
Date: 29 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 24 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Capital cancellation shares
Date: 12 Apr 2017
Action Date: 09 Mar 2017
Category: Capital
Type: SH06
Date: 2017-03-09
Capital : 295,725 GBP
Documents
Capital return purchase own shares
Date: 12 Apr 2017
Category: Capital
Type: SH03
Documents
Resolution
Date: 28 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type full
Date: 13 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-22
Officer name: Mr William Kenneth Monaghan
Documents
Appoint person director company with name date
Date: 12 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-04
Officer name: Mr William Kenneth Monaghan
Documents
Appoint person director company with name date
Date: 12 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-04
Officer name: Andrew Kenneth Cochran Fyfe
Documents
Accounts with accounts type full
Date: 07 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type full
Date: 05 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 24 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0551210034
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type full
Date: 04 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type full
Date: 14 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 24 Feb 2012
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 29
Documents
Legacy
Date: 24 Feb 2012
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 27
Documents
Legacy
Date: 24 Feb 2012
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 26
Documents
Legacy
Date: 24 Feb 2012
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 16
Documents
Legacy
Date: 16 Feb 2012
Category: Mortgage
Type: MG04s
Description: Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 16
Documents
Legacy
Date: 30 Jan 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 32
Documents
Legacy
Date: 30 Jan 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 33
Documents
Legacy
Date: 23 Jan 2012
Category: Mortgage
Type: MG04s
Description: Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 16
Documents
Legacy
Date: 23 Jan 2012
Category: Mortgage
Type: MG04s
Description: Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 29
Documents
Legacy
Date: 23 Jan 2012
Category: Mortgage
Type: MG04s
Description: Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 26
Documents
Legacy
Date: 23 Jan 2012
Category: Mortgage
Type: MG04s
Description: Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 27
Documents
Legacy
Date: 16 Jan 2012
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 24
Documents
Legacy
Date: 21 Nov 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type full
Date: 18 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 10 Sep 2010
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 25
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Mclure Allison Ingram
Change date: 2010-05-20
Documents
Change person secretary company with change date
Date: 27 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-20
Officer name: Jean Mclure Allison Ingram
Documents
Accounts with accounts type full
Date: 11 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malcolm Crawford Ingram
Documents
Termination director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Ingram
Documents
Capital allotment shares
Date: 05 Nov 2009
Action Date: 28 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-28
Capital : 463,450 GBP
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Mortgage alter floating charge with number
Date: 04 Aug 2009
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 22
Documents
Legacy
Date: 04 Aug 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 31
Documents
Mortgage alter floating charge with number
Date: 04 Aug 2009
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 30
Documents
Mortgage alter floating charge with number
Date: 04 Aug 2009
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 24
Documents
Mortgage alter floating charge with number
Date: 04 Aug 2009
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Accounts with accounts type medium
Date: 27 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Legacy
Date: 14 Dec 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Mortgage alter floating charge
Date: 15 Nov 2007
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 09 Nov 2007
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 09 Nov 2007
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 09 Nov 2007
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Accounts with accounts type medium
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Mortgage alter floating charge
Date: 25 Apr 2007
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Accounts with accounts type medium
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Aug 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/06; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/04; full list of members
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/03; full list of members
Documents
Accounts with accounts type full
Date: 07 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/02; full list of members
Documents
Accounts with accounts type full
Date: 18 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 28 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/01; full list of members
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/00; full list of members
Documents
Accounts with accounts type full
Date: 16 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Sep 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 15 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 1998
Category: Capital
Type: 169
Description: £ sr 40000@1 08/04/98
Documents
Legacy
Date: 26 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/98 to 31/12/98
Documents
Legacy
Date: 28 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/98; full list of members
Documents
Some Companies
33 WOLVERHAMPTON ROAD,CANNOCK,WS11 1AP
Number: | 06111718 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNECTOR MEDIA COMMUNITY INTEREST COMPANY
17 GLADDEN PLACE,SKELMERSDALE,WN8 9SX
Number: | 06362350 |
Status: | ACTIVE |
Category: | Community Interest Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11284852 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 VICTORIA ROAD,SALISBURY,SP1 3NF
Number: | 09888218 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BANK CHAMBERS,ERDINGTON,B24 9ND
Number: | 06819119 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICH INTERACTIVE SOFTWARE LIMITED
UNIT 3,RINGWOOD,BH24 1AN
Number: | 05235172 |
Status: | ACTIVE |
Category: | Private Limited Company |