S.A.M. INVERNESS (HOLDINGS) LTD.
Status | ACTIVE |
Company No. | SC401311 |
Category | Private Limited Company |
Incorporated | 09 Jun 2011 |
Age | 12 years, 11 months, 25 days |
Jurisdiction | Scotland |
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
Mortgage satisfy charge full
Date: 06 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4013110002
Documents
Mortgage satisfy charge full
Date: 21 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4013110001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 29 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4013110001
Documents
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
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
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
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
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
Appoint person director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shirley Mackillop
Documents
Appoint person director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Angus Mackillop
Documents
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
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Termination secretary company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Some Companies
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 |
DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS
Number: | 09610901 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |