- Company Overview for INVERARITY VAULTS LIMITED (SC130201)
- Filing history for INVERARITY VAULTS LIMITED (SC130201)
- People for INVERARITY VAULTS LIMITED (SC130201)
- Charges for INVERARITY VAULTS LIMITED (SC130201)
- More for INVERARITY VAULTS LIMITED (SC130201)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
24 May 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
09 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
29 Jun 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
02 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
04 Dec 2019 | AP03 | Appointment of Mr Ewan Shearer as a secretary on 15 November 2019 | |
04 Dec 2019 | TM02 | Termination of appointment of Brian Douglas Robertson as a secretary on 15 November 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Brian Douglas Robertson as a director on 15 November 2019 | |
24 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
02 May 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
29 Jun 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
21 Dec 2016 | MR04 | Satisfaction of charge 5 in full | |
21 Dec 2016 | MR04 | Satisfaction of charge 4 in full | |
14 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
25 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | AD02 | Register inspection address has been changed from C/O Wm Morton Ltd 137 Shawbridge Street Glasgow G43 1QQ Scotland to C/O Wm Morton Ltd 7 Evanton Drive Thornliebank Glasgow G46 8HL | |
15 Sep 2015 | AD01 | Registered office address changed from 137 Shawbridge Street Glasgow G43 1QQ to 7 Evanton Drive Thornliebank Industrial Estate Thornliebank Glasgow G46 8HL on 15 September 2015 |