Inverness
IV1 1DF
Scotland
Registered Address | 11 Queensgate Inverness Inverness-Shire IV1 1DF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 30 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 13 November 2021 (overdue) |
10 February 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2020 | Resolutions
|
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
27 October 2020 | Change of details for Miss Jane Maclennan as a person with significant control on 27 October 2020 (2 pages) |
12 September 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
16 March 2020 | Notification of Jane Maclennan as a person with significant control on 9 March 2020 (2 pages) |
12 March 2020 | Resolutions
|
11 March 2020 | Cessation of Jane Ann Maclennan as a person with significant control on 11 March 2020 (1 page) |
25 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
14 January 2020 | Registered office address changed from 11 Queensgate Inverness IV1 1DF to 11 Queensgate Inverness Inverness-Shire IV1 1DF on 14 January 2020 (2 pages) |
8 January 2020 | Company name changed fast track cv LTD\certificate issued on 08/01/20
|
8 January 2020 | Registered office address changed from 8 Redwood Avenue Milton of Leys Inverness IV2 6HA United Kingdom to 11 Queensgate Inverness IV1 1DF on 8 January 2020 (2 pages) |
8 January 2020 | Resolutions
|
8 January 2020 | Director's details changed for Mrs Jane Ann Maclennan on 22 December 2019 (2 pages) |
5 February 2019 | Incorporation Statement of capital on 2019-02-05
|