INVERNESS THISTLE AND CALEDONIAN F.C. LIMITED
Company number SC149117
- Company Overview for INVERNESS THISTLE AND CALEDONIAN F.C. LIMITED (SC149117)
- Filing history for INVERNESS THISTLE AND CALEDONIAN F.C. LIMITED (SC149117)
- People for INVERNESS THISTLE AND CALEDONIAN F.C. LIMITED (SC149117)
- Charges for INVERNESS THISTLE AND CALEDONIAN F.C. LIMITED (SC149117)
- More for INVERNESS THISTLE AND CALEDONIAN F.C. LIMITED (SC149117)
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) |
---|---|---|---|
27 Apr 2017 | TM01 | Termination of appointment of Richard Michael Smith as a director on 12 April 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
21 Dec 2016 | AA | Accounts for a small company made up to 31 May 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Donald Cameron Fraser as a director on 18 September 2016 | |
30 Sep 2016 | MR01 | Registration of charge SC1491170014, created on 22 September 2016 | |
01 Jun 2016 | MR04 | Satisfaction of charge 6 in full | |
19 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
18 Dec 2015 | AA | Accounts for a small company made up to 31 May 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Donald Cameron Fraser as a director on 6 July 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 17 February 2015. List of shareholders has changed
Statement of capital on 2015-04-15
|
|
26 Feb 2015 | AP01 | Appointment of Alan Ritchie Mcphee as a director on 26 January 2015 | |
14 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 29 December 2014
|
|
03 Dec 2014 | AA | Accounts for a small company made up to 31 May 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
02 Dec 2013 | TM01 | Termination of appointment of Graeme Bennett as a director | |
28 Nov 2013 | AA | Full accounts made up to 31 May 2013 | |
15 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 2 August 2013
|
|
12 Jun 2013 | AP01 | Appointment of Gordon Allan Mackintosh Munroe as a director | |
10 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 29 May 2013
|
|
24 Apr 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
20 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 16 March 2013
|
|
15 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
15 Mar 2013 | AD02 | Register inspection address has been changed | |
15 Mar 2013 | CH01 | Director's details changed for Mr Graeme Peter Bennett on 13 March 2013 | |
26 Nov 2012 | AA | Full accounts made up to 31 May 2012 |