Advanced company searchLink opens in new window

GT INVERNESS INVESTMENTS LIMITED

Company number SC441944

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)
11 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
27 Mar 2015 AA Full accounts made up to 30 June 2014
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
10 Oct 2014 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014
06 Oct 2014 CERTNM Company name changed miller inverness investments LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
29 Sep 2014 AP01 Appointment of Mr Philip Mcvey as a director on 29 August 2014
29 Sep 2014 TM02 Termination of appointment of Gordon James Wilson as a secretary on 29 August 2014
29 Sep 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014
29 Sep 2014 AP01 Appointment of Mr Mark Baxter as a director on 29 August 2014
29 Sep 2014 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary on 29 August 2014
13 Aug 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 9 July 2014
05 Aug 2014 MISC Section 519
29 Jul 2014 MISC Section 519
16 Jul 2014 MR04 Satisfaction of charge SC4419440001 in full
16 Jul 2014 MR04 Satisfaction of charge SC4419440002 in full
30 Apr 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
06 Feb 2014 TM01 Termination of appointment of Mark Baxter as a director
23 Dec 2013 TM01 Termination of appointment of John Richards as a director
03 Dec 2013 AP01 Appointment of Richard David Hodsden as a director
18 Nov 2013 MR01 Registration of charge 4419440002
18 Nov 2013 MR01 Registration of charge 4419440001
15 Nov 2013 AP01 Appointment of Mr John Steel Richards as a director
14 Nov 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
28 Feb 2013 AP03 Appointment of Gordon James Wilson as a secretary