S.A.M. INVERNESS (HOLDINGS) LTD.

34 Millbank Road, Munlochy, IV8 8ND, Scotland
StatusACTIVE
Company No.SC401311
CategoryPrivate Limited Company
Incorporated09 Jun 2011
Age12 years, 11 months, 25 days
JurisdictionScotland

SUMMARY

S.A.M. INVERNESS (HOLDINGS) LTD. is an active private limited company with number SC401311. It was incorporated 12 years, 11 months, 25 days ago, on 09 June 2011. The company address is 34 Millbank Road, Munlochy, IV8 8ND, Scotland.



Company Fillings

Change account reference date company previous shortened

Date: 28 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-06-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4013110002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4013110001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

New address: 34 Millbank Road Munlochy IV8 8nd

Change date: 2023-09-14

Old address: 1st Floor Robertson House Shore Street Inverness Highland IV1 1NF Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4013110002

Charge creation date: 2021-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shirley Mackillop

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angus Mackillop

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-27

Old address: 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT

New address: 1st Floor Robertson House Shore Street Inverness Highland IV1 1NF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2014

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shirley Mackillop

Change date: 2013-06-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4013110001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-08

Old address: Albyn House Union Street Inverness IV1 1QA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shirley Mackillop

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angus Mackillop

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2011

Action Date: 09 Jun 2011

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2011-06-09

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Termination secretary company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Incorporation company

Date: 09 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUETECH UTILITY SERVICES LTD

8 NARBOROUGH WOOD PARK,LEICESTER,LE19 4XT

Number:09373967
Status:ACTIVE
Category:Private Limited Company

CWG (WOOD WHARF) HOLDINGS LIMITED

30TH FLOOR,CANARY WHARF,E14 5AB

Number:05400390
Status:ACTIVE
Category:Private Limited Company

GREY TREE DEVELOPMENTS LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:09610901
Status:ACTIVE
Category:Private Limited Company

IBERIAN VEGETABLE TRADERS LP

HOLLAND HOUSE 1-5,SALE,M33 6TT

Number:LP013391
Status:ACTIVE
Category:Limited Partnership

SAFE PATIENT SYSTEMS GROUP LIMITED

C/O RSM RESTRUCTURING ADVISORY LL ST PHILIPS POINT,BIRMINGHAM,B2 5AF

Number:10022487
Status:IN ADMINISTRATION
Category:Private Limited Company

TATTOOS BEARDS COCKTAILS LIMITED

4 DAIMLER CLOSE,NORTHAMPTON,NN3 5JT

Number:11622589
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source