IHCT LTD

Forbes House Forbes House, Inverness, IV3 5PR
StatusACTIVE
Company No.SC510717
CategoryPrivate Limited Company
Incorporated14 Jul 2015
Age8 years, 11 months, 5 days
JurisdictionScotland

SUMMARY

IHCT LTD is an active private limited company with number SC510717. It was incorporated 8 years, 11 months, 5 days ago, on 14 July 2015. The company address is Forbes House Forbes House, Inverness, IV3 5PR.



Company Fillings

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Moffat

Termination date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Edward Wrench

Termination date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Craig Moffat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-06

Officer name: June Anne Walker

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-10

Officer name: Craig Douglas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-10

Officer name: Robert Russell Murray

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Karl Overton

Termination date: 2021-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2021

Action Date: 03 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-03

Officer name: Mr Ian Frederick Graham

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Edward Wrench

Appointment date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Douglas

Appointment date: 2020-08-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2021

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-02

Officer name: Mr Craig Moffat

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2021

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-02

Officer name: Greig Fulton

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs June Anne Walker

Appointment date: 2020-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-14

Officer name: June Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-14

Officer name: Mrs June Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-02

Officer name: Mr Craig Moffat

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Charles Bullock

Termination date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-06

Officer name: Mr Greig Fulton

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aquascot Trustees Ltd

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-27

New address: Forbes House 36 Huntly Street Inverness IV3 5PR

Old address: 27 Huntly Street Inverness IV3 5PR United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2017

Action Date: 12 Oct 2016

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2016-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Resolution

Date: 04 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DLDRIVING LTD

11 THAMES CLOSE,FERNDOWN,BH22 8XA

Number:07658747
Status:ACTIVE
Category:Private Limited Company

LEEDS QUALITY SERVICES LTD

16 NEWMARKET,,LS21 3AE

Number:05068368
Status:ACTIVE
Category:Private Limited Company

LITTLE GROVE COMMUNITY INTEREST COMPANY

3 LITTLE GROVE,BUSHEY,WD23 3BG

Number:09402290
Status:ACTIVE
Category:Community Interest Company

LUANPED LTD

S G HOUSE,WINCHESTER,SO23 9HX

Number:10837054
Status:ACTIVE
Category:Private Limited Company

MAYLUCK LIMITED

114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP

Number:11723263
Status:ACTIVE
Category:Private Limited Company

RIXX FIREWORKS LIMITED

UNIT 3,DERBY,DE23 8PA

Number:11622138
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