Advanced company searchLink opens in new window

INVERNESS THISTLE AND CALEDONIAN F.C. LIMITED

Company number SC149117

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 1996 410(Scot) Partic of mort/charge *
10 Apr 1996 288 New director appointed
10 Apr 1996 288 New director appointed
10 Apr 1996 363s Return made up to 17/02/96; full list of members
02 Apr 1996 288 New director appointed
19 Feb 1996 410(Scot) Partic of mort/charge *
09 Feb 1996 410(Scot) Partic of mort/charge *
01 Feb 1996 410(Scot) Partic of mort/charge *
18 Dec 1995 AA Accounts for a small company made up to 30 April 1995
18 Dec 1995 225(1) Accounting reference date extended from 30/04 to 31/05
30 Nov 1995 288 New director appointed
31 Jul 1995 88(2)R Ad 17/07/95--------- £ si 900100@1=900100 £ ic 11/900111
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 17/07/95--------- £ si 900100@1=900100 £ ic 11/900111
31 Jul 1995 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
06 Jul 1995 MEM/ARTS Memorandum and Articles of Association
06 Jul 1995 123 Nc inc already adjusted 26/06/95
06 Jul 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
06 Jul 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 Mar 1995 363x Return made up to 17/02/95; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 17/02/95; full list of members
12 Jan 1995 287 Registered office changed on 12/01/95 from: 44 midmills road, inverness, IV2 3NY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/01/95 from: 44 midmills road, inverness, IV2 3NY
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
25 Nov 1994 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
20 Oct 1994 224 Accounting reference date notified as 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/04
06 Oct 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
28 Sep 1994 287 Registered office changed on 28/09/94 from: 62 academy street, inverness, IV1 1LP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/09/94 from: 62 academy street, inverness, IV1 1LP