INSHMUIR LIMITED

272 272 Bath Street, Glasgow, G2 4JR, Scotland
StatusACTIVE
Company No.SC575379
CategoryPrivate Limited Company
Incorporated04 Sep 2017
Age6 years, 8 months, 27 days
JurisdictionScotland

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

Gazette notice compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5753790002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5753790001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5753790003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 23 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCH SEARCH & SELECTION LIMITED

ENTERPRISE HOUSE BEESON'S YARD,RICKMANSWORTH,WD3 1DS

Number:11183065
Status:ACTIVE
Category:Private Limited Company

CANNON SERVICES (UK) LTD

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:06543992
Status:LIQUIDATION
Category:Private Limited Company

DEEDEE LTD

114 NAPIER STREET EAST,OLDHAM,OL8 1TS

Number:11955831
Status:ACTIVE
Category:Private Limited Company

IJH ELECTRICAL LTD

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

READY INSTALLS LTD

ENTERPRISE HOUSE OFFICE 19,MOTHERWELL,ML1 1PJ

Number:SC613144
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