INCHCREST LIMITED
Status | ACTIVE |
Company No. | SC233602 |
Category | Private Limited Company |
Incorporated | 02 Jul 2002 |
Age | 21 years, 10 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
INCHCREST LIMITED is an active private limited company with number SC233602. It was incorporated 21 years, 10 months, 1 day ago, on 02 July 2002. The company address is 168 Bath Street 168 Bath Street, G2 4TP.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 24 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Christine Coll
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Coll
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Appoint person secretary company with name date
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-24
Officer name: Christine Coll
Documents
Appoint person director company with name date
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-24
Officer name: Christine Coll
Documents
Termination secretary company with name termination date
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Coll
Termination date: 2016-06-24
Documents
Termination director company with name termination date
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eunan Coll
Termination date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Change person secretary company with change date
Date: 18 Jul 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-01
Officer name: John Coll
Documents
Change person director company with change date
Date: 18 Jul 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Coll
Change date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/05; full list of members
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 23 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 30/11/03
Documents
Legacy
Date: 18 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 18/12/03 from: 135 wellington street glasgow G2 2XE
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/03; full list of members
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 11/10/02 from: 135 wellington street glasgow G2 2XE
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 29/08/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
Documents
Legacy
Date: 29 Aug 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/08/02
Documents
Resolution
Date: 29 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
GENESIS HOUSE 1 & 2 THE GRANGE,WESTERHAM,TN16 1AH
Number: | 08634710 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROCHET TECHNOLOGIES PRIVATE LIMITED
C/O WIS ACCOUNTANCY LIMITED,BOREHAMWOOD,WD6 1JN
Number: | 10841519 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP1866RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
THE SQUIRES,WEDNESBURY,WS10 9BZ
Number: | 10832230 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN DAWES SOLUTIONS HOLDINGS LIMITED
MARTIN DAWES HOUSE,WESTBROOK WARRINGTON,WA5 7WH
Number: | 04460104 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEADING LEARNING GROUP LTD
14 RANMORE COURT, 14 RANMORE COURT,WIMBLEDON,SW20 8HB
Number: | 11360320 |
Status: | ACTIVE |
Category: | Private Limited Company |