IRVINE VALLEY ANTIQUES LTD
Status | ACTIVE |
Company No. | SC618320 |
Category | Private Limited Company |
Incorporated | 16 Jan 2019 |
Age | 5 years, 3 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
IRVINE VALLEY ANTIQUES LTD is an active private limited company with number SC618320. It was incorporated 5 years, 3 months, 12 days ago, on 16 January 2019. The company address is 15 East Campbell Street C/O Glasgow Collective 15 East Campbell Street C/O Glasgow Collective, Glasgow, G1 5DT, Scotland.
Company Fillings
Notification of a person with significant control
Date: 24 Apr 2024
Action Date: 20 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-20
Psc name: Samuel John Nimmo
Documents
Cessation of a person with significant control
Date: 24 Apr 2024
Action Date: 20 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Francis Mcbeth
Cessation date: 2024-01-20
Documents
Cessation of a person with significant control
Date: 24 Apr 2024
Action Date: 20 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-20
Psc name: John Begg Nimmo
Documents
Termination director company with name termination date
Date: 24 Apr 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Begg Nimmo
Termination date: 2024-01-20
Documents
Appoint person director company with name date
Date: 24 Apr 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-20
Officer name: Mr Samuel John Nimmo
Documents
Confirmation statement with no updates
Date: 29 Mar 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Certificate change of name company
Date: 13 Apr 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed irvine valley auctions LIMITED\certificate issued on 13/04/23
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-03-31
Documents
Termination director company with name termination date
Date: 31 May 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-31
Officer name: Jasbir Singh Sangha
Documents
Cessation of a person with significant control
Date: 31 May 2020
Action Date: 31 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jasbir Singh Sangha
Cessation date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2020
Action Date: 31 May 2020
Category: Address
Type: AD01
Change date: 2020-05-31
Old address: 96 Brown Street Brown Street Newmilns KA16 9BP United Kingdom
New address: 15 East Campbell Street C/O Glasgow Collective 15 East Campbell Street Glasgow G1 5DT
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-05
Officer name: Mr Jasbir Singh Sangha
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11644421 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WILDERHOPE HOUSE,SHREWSBURY,SY3 7LG
Number: | 09563451 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DOLPHIN HOUSE,HARWICH,CO12 3DS
Number: | 03787713 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 CHURCH STREET, BLACKPOOL,BLACKPOOL,FY1 3PA
Number: | 11208615 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1A 49,HORNCHURCH,RM11 2JS
Number: | 11630696 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 07128910 |
Status: | ACTIVE |
Category: | Private Limited Company |