IN CONFERENCE LIMITED
Status | ACTIVE |
Company No. | SC128198 |
Category | Private Limited Company |
Incorporated | 01 Nov 1990 |
Age | 33 years, 6 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
IN CONFERENCE LIMITED is an active private limited company with number SC128198. It was incorporated 33 years, 6 months, 27 days ago, on 01 November 1990. The company address is Unit 2 (3) Quality Street, Edinburgh, EH4 5BP, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type micro entity
Date: 10 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 02 Dec 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Skinner
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Address
Type: AD01
New address: Unit 2 (3) Quality Street Edinburgh EH4 5BP
Change date: 2021-08-10
Old address: Unit 1 (3) Quality Street Edinburgh EH4 5BP
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type unaudited abridged
Date: 14 May 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Termination secretary company with name termination date
Date: 02 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-01
Officer name: Diamond Financial (Scotland) Ltd
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 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: 25 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 12 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts amended with made up date
Date: 07 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change corporate secretary company with change date
Date: 21 Aug 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fox Fleming Ltd
Change date: 2013-07-01
Documents
Change registered office address company with date old address
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-21
Old address: 4-6 Oak Lane Edinburgh Mid Lothian EH12 6XH
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts amended with made up date
Date: 28 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Skinner
Change date: 2009-11-18
Documents
Change corporate secretary company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-18
Officer name: Fox Fleming Ltd
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/07; no change of members
Documents
Legacy
Date: 06 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 06/09/07 from: the stables 10B broughton street lane edinburgh EH1 3LY
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 13 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Dec 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Nov 1998
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 16 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 01/11/98--------- £ si 998@1
Documents
Resolution
Date: 03 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/98; no change of members
Documents
Legacy
Date: 11 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/97; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type small
Date: 31 Dec 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 25 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/96; no change of members
Documents
Legacy
Date: 04 Dec 1995
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 30 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 27 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 27/10/95 from: 1 the glebe cramond edinburgh EH4 6NW
Documents
Legacy
Date: 23 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/95; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 19 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/94; no change of members
Documents
Legacy
Date: 26 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/93; full list of members
Documents
Accounts with accounts type full
Date: 23 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 15 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/92; no change of members
Documents
Accounts with accounts type full
Date: 03 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 07 Jan 1992
Category: Annual-return
Type: 363
Description: Return made up to 01/11/91; full list of members
Documents
Legacy
Date: 11 Jul 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 19 Feb 1991
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 2016
Documents
Certificate change of name company
Date: 28 Jan 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the convention bureau LIMITED\certificate issued on 29/01/91
Documents
Certificate change of name company
Date: 28 Jan 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 28/01/91
Documents
Some Companies
36 HAMILTON ROAD,KINGS LANGLEY,WD4 8PZ
Number: | 11926671 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,15 DORCHESTER PLACE THAME,OX9 2DL
Number: | 03474013 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARY'S HALL,LONDON,E6 6HN
Number: | 11302718 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 QUEENS ROAD,COVENTRY,CV1 3DX
Number: | 11538120 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11550074 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THROUGH THE SCREEN DESIGN LIMITED
119 THE HUB,LONDON,W10 5BE
Number: | 09638798 |
Status: | ACTIVE |
Category: | Private Limited Company |