Advanced company searchLink opens in new window

INVERLAND LIMITED

Company number SC486054

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)
06 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
04 Oct 2022 PSC01 Notification of Gillian Lavelle as a person with significant control on 4 September 2022
22 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
22 Sep 2022 PSC07 Cessation of Paul Lavelle as a person with significant control on 4 September 2022
18 Aug 2022 TM01 Termination of appointment of Paul Lavelle as a director on 7 June 2022
18 Aug 2022 AA Micro company accounts made up to 30 September 2021
28 Jun 2022 AP01 Appointment of Mrs Gillian Lavelle as a director on 16 June 2022
11 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
16 Oct 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
28 May 2019 AA Micro company accounts made up to 30 September 2018
11 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
06 Aug 2018 AA Micro company accounts made up to 30 September 2017
14 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
12 Jan 2015 TM01 Termination of appointment of Stephen George Mabbott as a director on 12 January 2015
12 Jan 2015 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 27 Leman Drive Houston Johnstone Renfrewshire PA6 7LN on 12 January 2015
12 Jan 2015 AP01 Appointment of Paul Lavelle as a director on 12 January 2015
05 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-05
  • GBP 1