INSHMUIR LIMITED
Status | ACTIVE |
Company No. | SC575379 |
Category | Private Limited Company |
Incorporated | 04 Sep 2017 |
Age | 6 years, 8 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
INSHMUIR LIMITED is an active private limited company with number SC575379. It was incorporated 6 years, 8 months, 27 days ago, on 04 September 2017. The company address is 272 272 Bath Street, Glasgow, G2 4JR, Scotland.
Company Fillings
Termination director company with name termination date
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Christine Cunningham
Termination date: 2023-09-11
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Address
Type: AD01
Old address: 1/2, 307 West George Street Glasgow G2 4LF Scotland
New address: 272 272 Bath Street Glasgow G2 4JR
Change date: 2023-09-11
Documents
Cessation of a person with significant control
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-11
Psc name: Susan Christine Cunningham
Documents
Mortgage satisfy charge full
Date: 11 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC5753790002
Documents
Mortgage satisfy charge full
Date: 11 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC5753790001
Documents
Mortgage satisfy charge full
Date: 11 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC5753790003
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Address
Type: AD01
New address: 1/2, 307 West George Street Glasgow G2 4LF
Old address: 1/1 307 West George Street Glasgow G2 4LF Scotland
Change date: 2023-09-08
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Certificate change of name company
Date: 28 Dec 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed our hub LIMITED\certificate issued on 28/12/22
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2022
Action Date: 28 Dec 2022
Category: Address
Type: AD01
New address: 1/1 307 West George Street Glasgow G2 4LF
Change date: 2022-12-28
Old address: 11 Douglas Muir Gardens Milngavie Glasgow G62 7RZ Scotland
Documents
Appoint person director company with name date
Date: 05 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Christine Cunningham
Appointment date: 2022-07-31
Documents
Termination director company with name termination date
Date: 05 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-31
Officer name: Neil Gillies Cunningham
Documents
Certificate change of name company
Date: 16 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inshmuir LIMITED\certificate issued on 16/06/22
Documents
Notification of a person with significant control
Date: 15 Jun 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Cunningham
Notification date: 2022-04-01
Documents
Cessation of a person with significant control
Date: 15 Jun 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-01
Psc name: Lagganmuir Limited
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-27
Charge number: SC5753790003
Documents
Termination director company with name termination date
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Christine Cunningham
Termination date: 2021-07-02
Documents
Appoint person director company with name date
Date: 02 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-30
Officer name: Mr Neil Gillies Cunningham
Documents
Resolution
Date: 23 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-31
Psc name: Lagganmuir Limited
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-31
Psc name: Speymuir Limited
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-15
Old address: The Exchange 307 West George Street Glasgow G2 4LF United Kingdom
New address: 11 Douglas Muir Gardens Milngavie Glasgow G62 7RZ
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2017
Action Date: 14 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5753790002
Charge creation date: 2017-11-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2017
Action Date: 13 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5753790001
Charge creation date: 2017-10-13
Documents
Change account reference date company current shortened
Date: 21 Sep 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-09-30
Documents
Some Companies
BIRCH SEARCH & SELECTION LIMITED
ENTERPRISE HOUSE BEESON'S YARD,RICKMANSWORTH,WD3 1DS
Number: | 11183065 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY
Number: | 06543992 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
114 NAPIER STREET EAST,OLDHAM,OL8 1TS
Number: | 11955831 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A PELHAM STREET,ILKESTON,DE7 8AR
Number: | 09712612 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIS DRIVING SERVICES LIMITED
TRADEFORCE BUILDING,BRADFORD,BD8 7JT
Number: | 11314642 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ENTERPRISE HOUSE OFFICE 19,MOTHERWELL,ML1 1PJ
Number: | SC613144 |
Status: | ACTIVE |
Category: | Private Limited Company |