Advanced company searchLink opens in new window

INNIS & GUNN HOLDINGS LIMITED

Company number SC335320

Filter by category

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)
22 Sep 2017 SH10 Particulars of variation of rights attached to shares
22 Sep 2017 SH08 Change of share class name or designation
22 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfers & class consents 14/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2017 AP01 Appointment of Caroline Folleas as a director on 14 September 2017
21 Sep 2017 AP01 Appointment of Mr Jean-Philippe Pierre Paul Barade as a director on 14 September 2017
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 16 August 2017
  • GBP 696,569.934317
18 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
25 Jan 2017 AP01 Appointment of Esther Binnie as a director on 1 January 2017
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 675,956.490928
19 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
07 Dec 2016 SH02 Sub-division of shares on 1 December 2016
07 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division approved 01/12/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
23 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 May 2016 SH03 Purchase of own shares.
06 May 2016 SH06 Cancellation of shares. Statement of capital on 7 April 2016
  • GBP 642,451.00
21 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 650,350
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 650,350.00
27 Nov 2015 TM01 Termination of appointment of David Richard Cockburn as a director on 10 November 2015
26 Nov 2015 SH08 Change of share class name or designation
26 Nov 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
15 Jan 2015 AP01 Appointment of Mr James Coyle as a director on 1 January 2015