INSHES COMMUNITY ASSOCIATION

28 Queensgate, Inverness, IV1 1DJ, Scotland
StatusACTIVE
Company No.SC413230
Category
Incorporated15 Dec 2011
Age12 years, 5 months, 21 days
JurisdictionScotland

SUMMARY

INSHES COMMUNITY ASSOCIATION is an active with number SC413230. It was incorporated 12 years, 5 months, 21 days ago, on 15 December 2011. The company address is 28 Queensgate, Inverness, IV1 1DJ, Scotland.



Company Fillings

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Dow

Termination date: 2023-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-19

Officer name: Mr Henry Gow

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linsay Campbell

Change date: 2022-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Noble Home

Termination date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Taran Michael Malcolm Campbell

Appointment date: 2021-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Gow

Appointment date: 2021-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Jane Mackinnon

Appointment date: 2021-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-11

Officer name: Robert Russell Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-11

Officer name: Jean Pumford

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Findlay

Termination date: 2021-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roy Norman Pedersen

Change date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

New address: 28 Queensgate Inverness IV1 1DJ

Old address: 28 (Macleod & Maccallum) Queensgate Inverness IV1 1YN

Change date: 2018-12-14

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 07 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-05-17

Officer name: Macleod & Maccallum Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Macleod & Maccallum

Termination date: 2016-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-04

Officer name: Linsay Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Johnston

Termination date: 2015-10-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

Annual return company with made up date no member list

Date: 04 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Incorporation company

Date: 15 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATECO TECHNOLOGY LTD

FOURTH FLOOR,LONDON,WC1E 6HA

Number:09829696
Status:ACTIVE
Category:Private Limited Company

BC VENTILATION AND AIR CONDITIONING LTD

25 THE PARKLANDS,BIRMINGHAM,B23 6LA

Number:10083573
Status:ACTIVE
Category:Private Limited Company

BMW (UK) HOLDINGS LIMITED

SUMMIT ONE,FARNBOROUGH,GU14 0FB

Number:01213133
Status:ACTIVE
Category:Private Limited Company

C R HOLDER LTD

45A NORWICH ROAD,DEREHAM,NR20 3AS

Number:10569672
Status:ACTIVE
Category:Private Limited Company

DB FIRE PROTECTION LTD

4 KING STREET,HEYWOOD,OL10 1BA

Number:11398945
Status:ACTIVE
Category:Private Limited Company

NOTION PLATFORM LIMITED

THIRD FLOOR,LONDON,EC4A 1AN

Number:08381879
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