- Company Overview for INVERESK PLC (SC126333)
- Filing history for INVERESK PLC (SC126333)
- People for INVERESK PLC (SC126333)
- Charges for INVERESK PLC (SC126333)
- Insolvency for INVERESK PLC (SC126333)
- More for INVERESK PLC (SC126333)
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) |
---|---|---|---|
28 Feb 2022 | TM02 | Termination of appointment of David Jonathan Pett as a secretary on 23 February 2022 | |
25 Feb 2022 | TM01 | Termination of appointment of James Alan Fairley Walker as a director on 23 February 2022 | |
22 Dec 2017 | AD01 | Registered office address changed from Ten George Street Edinburgh EH2 2DZ to C/O Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX on 22 December 2017 | |
10 Jan 2011 | 3.5(Scot) | Notice of receiver's report | |
20 Oct 2010 | AD01 | Registered office address changed from Steuart Road Bridge of Allan Stirlingshire FK9 4JX on 20 October 2010 | |
19 Oct 2010 | 1(Scot) | Notice of the appointment of receiver by a holder of a floating charge | |
29 Sep 2010 | TM01 | Termination of appointment of Kieron Green as a director | |
29 Sep 2010 | TM01 | Termination of appointment of Gordon Thomson as a director | |
29 Sep 2010 | TM01 | Termination of appointment of John Mason as a director | |
30 Jul 2009 | 363a | Return made up to 17/07/09; bulk list available separately | |
09 Jun 2009 | AUD | Auditor's resignation | |
28 May 2009 | AUD | Auditor's resignation | |
28 May 2009 | AUD | Auditor's resignation | |
08 Jan 2009 | 466(Scot) | Alterations to floating charge 31 | |
08 Jan 2009 | 466(Scot) | Alterations to floating charge 23 | |
31 Dec 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 31 | |
31 Dec 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 32 | |
24 Dec 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
23 Dec 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 30 | |
26 Aug 2008 | 363s | Return made up to 17/07/08; bulk list available separately | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from carrongrove mill denny stirlingshire FK6 5HJ | |
09 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2007 | 363s | Return made up to 17/07/07; bulk list available separately | |
20 Jul 2007 | AA | Group of companies' accounts made up to 31 December 2006 |