Inverness
IV3 5TB
Scotland
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
3 August 2018 | Delivered on: 11 August 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the office premises at first, second and attic floor levels at 19 union street, inverness, INV44107. Outstanding |
---|---|
4 August 2018 | Delivered on: 9 August 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Office premises at first, second and attic floor levels at 19 union street, inverness. INV44107. Outstanding |
25 November 2016 | Delivered on: 29 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
25 November 2016 | Delivered on: 29 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
20 May 2016 | Delivered on: 24 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
19 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2021 | Move from Administration to Dissolution (24 pages) |
19 August 2021 | Administrator's progress report (24 pages) |
10 May 2021 | Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 10 May 2021 (2 pages) |
26 March 2021 | Administrator's progress report (22 pages) |
5 October 2020 | Administrator's progress report (22 pages) |
7 July 2020 | Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages) |
3 April 2020 | Administrator's progress report (24 pages) |
31 March 2020 | Administrator's progress report (24 pages) |
12 March 2020 | Notice of extension of period of Administration (3 pages) |
5 November 2019 | Statement of affairs AM02SOASCOT (14 pages) |
5 November 2019 | Notice of Administrator's proposal (35 pages) |
5 November 2019 | Appointment of an administrator (5 pages) |
5 November 2019 | Approval of administrator’s proposals (3 pages) |
27 August 2019 | Registered office address changed from 19 Union Street Inverness IV1 1PP to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 27 August 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
11 August 2018 | Registration of charge SC4826230005, created on 3 August 2018 (7 pages) |
9 August 2018 | Registration of charge SC4826230004, created on 4 August 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
2 August 2017 | Second filing of Confirmation Statement dated 21/07/2016 (7 pages) |
2 August 2017 | Second filing of Confirmation Statement dated 21/07/2016 (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 November 2016 | Registration of charge SC4826230003, created on 25 November 2016 (17 pages) |
29 November 2016 | Registration of charge SC4826230003, created on 25 November 2016 (17 pages) |
29 November 2016 | Registration of charge SC4826230002, created on 25 November 2016 (17 pages) |
29 November 2016 | Registration of charge SC4826230002, created on 25 November 2016 (17 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates
|
27 July 2016 | Confirmation statement made on 21 July 2016 with updates
|
22 June 2016 | Registered office address changed from St. Dunstans House High Street Melrose TD6 9RU to 19 Union Street Inverness IV1 1PP on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from St. Dunstans House High Street Melrose TD6 9RU to 19 Union Street Inverness IV1 1PP on 22 June 2016 (2 pages) |
24 May 2016 | Registration of charge SC4826230001, created on 20 May 2016 (17 pages) |
24 May 2016 | Registration of charge SC4826230001, created on 20 May 2016 (17 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 September 2014 | Resolutions
|
17 September 2014 | Change of name with request to seek comments from relevant body (2 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Company name changed n & n & r company LTD\certificate issued on 17/09/14
|
17 September 2014 | Change of name with request to seek comments from relevant body (2 pages) |
17 September 2014 | Company name changed n & n & r company LTD\certificate issued on 17/09/14
|
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|