INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED
Status | DISSOLVED |
Company No. | SC277469 |
Category | Private Limited Company |
Incorporated | 15 Dec 2004 |
Age | 19 years, 5 months, 8 days |
Jurisdiction | Scotland |
Dissolution | 22 Sep 2023 |
Years | 8 months, 1 day |
SUMMARY
INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED is an dissolved private limited company with number SC277469. It was incorporated 19 years, 5 months, 8 days ago, on 15 December 2004 and it was dissolved 8 months, 1 day ago, on 22 September 2023. The company address is C/O Johnston Carmichael C/O Johnston Carmichael, Edinburgh, EH3 7PE, Midlothian.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 22 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-14
New address: C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE
Old address: Stoneyfield House Stoneyfield Business Park Inverness Invernessshire IV2 7PA
Documents
Resolution
Date: 14 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-02-25
Psc name: Tulloch Ventures Limited
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Inverness Sporting Limited
Cessation date: 2019-02-25
Documents
Mortgage satisfy charge full
Date: 23 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Mortgage satisfy charge full
Date: 05 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2774690005
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Legacy
Date: 21 Mar 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/15
Documents
Legacy
Date: 21 Mar 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/15
Documents
Legacy
Date: 21 Mar 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/15
Documents
Change person director company with change date
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-07
Officer name: Mr Alexander James Grant
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Change person director company with change date
Date: 02 Jul 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander James Grant
Change date: 2015-06-02
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Legacy
Date: 31 Mar 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/14
Documents
Legacy
Date: 31 Mar 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/14
Documents
Legacy
Date: 31 Mar 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/14
Documents
Mortgage satisfy charge full
Date: 06 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2015
Action Date: 04 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-04
Charge number: SC2774690005
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Legacy
Date: 31 Mar 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/13
Documents
Legacy
Date: 31 Mar 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/13
Documents
Legacy
Date: 31 Mar 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/13
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type small
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Termination secretary company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Cameron
Documents
Change account reference date company current extended
Date: 29 Jun 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Cameron
Documents
Termination secretary company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Sutherland
Documents
Appoint person director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: George Gabriel Fraser
Documents
Termination director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Sutherland
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type small
Date: 09 Aug 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: 28 Feb 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type small
Date: 11 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Legacy
Date: 22 Dec 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Resolution
Date: 17 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Dec 2009
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 2
Documents
Legacy
Date: 07 Dec 2009
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 1
Documents
Accounts with accounts type small
Date: 06 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 27 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / caroline sutherland / 24/07/2008
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Director appointed alexander james grant
Documents
Legacy
Date: 14 Mar 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 14 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 14/01/08 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/06; full list of members
Documents
Legacy
Date: 08 Sep 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 28 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/05; full list of members
Documents
Legacy
Date: 07 Jun 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1 DUNBOYNE PARK,EGLINTON,BT47 3YJ
Number: | NI645379 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CLAVERHAM HOUSE MAINTENANCE LIMITED
1 UPPER LAKE,BATTLE,TN33 0AN
Number: | 00910698 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE 6 - 8 CHURCH STREET,CHORLEY,PR7 4EX
Number: | 07014779 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPS CHARTERED ACCOUNTANTS PHOENIX PARK,BLACKBURN,BB1 5BG
Number: | 10787573 |
Status: | ACTIVE |
Category: | Private Limited Company |
JSFM CONSULTING LIMITED TAMERTON ROAD,PLYMOUTH,PL6 7BQ
Number: | 05437224 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHARF HOUSE,SHEFFIELD,S2 5SY
Number: | 06423176 |
Status: | ACTIVE |
Category: | Private Limited Company |