- Company Overview for INVERNESS CITY TAVERNS LIMITED (SC494789)
- Filing history for INVERNESS CITY TAVERNS LIMITED (SC494789)
- People for INVERNESS CITY TAVERNS LIMITED (SC494789)
- More for INVERNESS CITY TAVERNS LIMITED (SC494789)
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) |
---|---|---|---|
15 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
24 Aug 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
21 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
22 Aug 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
29 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
16 Oct 2016 | AD01 | Registered office address changed from 99 Glenurquhart Road Inverness Highland IV3 5PD Scotland to The Eagle Hotel Castle Street Dornoch IV25 3SR on 16 October 2016 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AP01 | Appointment of Ms Suzanne Duxbury as a director on 22 March 2016 | |
12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|