Company NameInchmurrin Group Limited
DirectorBrian Sullivan
Company StatusActive
Company NumberSC363139
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Sullivan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMid Gartocharn Farm Church Road
Gartocharn
Argyll & Bute
G83 8NG
Scotland
Secretary NameClaire Jane Sullivan
NationalityBritish
StatusCurrent
Appointed30 March 2010(8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressMid Gartocharn Farm Church Road
Gartocharn
Argyll & Bute
G83 8NG
Scotland
Secretary NameCochran Dickie Trustees Limited (Corporation)
StatusResigned
Appointed27 July 2009(same day as company formation)
Correspondence Address21 Moss Street
Paisley
Renfrewshire
PA1 1BX
Scotland

Contact

Websiteeastweststorage.co.uk
Email address[email protected]
Telephone0141 8864385
Telephone regionGlasgow

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200k at £1Brian Sullivan
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
3 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
15 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
30 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
27 October 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
29 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
30 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
18 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
31 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200,000
(4 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200,000
(4 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200,000
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
2 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
11 July 2011Secretary's details changed for Claire Jane Sullivan on 1 October 2010 (2 pages)
11 July 2011Director's details changed for Mr Brian Sullivan on 1 October 2010 (2 pages)
11 July 2011Director's details changed for Mr Brian Sullivan on 1 October 2010 (2 pages)
11 July 2011Secretary's details changed for Claire Jane Sullivan on 1 October 2010 (2 pages)
11 July 2011Secretary's details changed for Claire Jane Sullivan on 1 October 2010 (2 pages)
11 July 2011Director's details changed for Mr Brian Sullivan on 1 October 2010 (2 pages)
11 October 2010Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages)
11 October 2010Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages)
3 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
16 April 2010Termination of appointment of Cochran Dickie Trustees Limited as a secretary (2 pages)
16 April 2010Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 16 April 2010 (2 pages)
16 April 2010Appointment of Claire Jane Sullivan as a secretary (3 pages)
16 April 2010Termination of appointment of Cochran Dickie Trustees Limited as a secretary (2 pages)
16 April 2010Appointment of Claire Jane Sullivan as a secretary (3 pages)
16 April 2010Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 16 April 2010 (2 pages)
27 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 200,000
(6 pages)
27 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 200,000
(6 pages)
27 July 2009Incorporation (18 pages)
27 July 2009Incorporation (18 pages)