Advanced company searchLink opens in new window

INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED

Company number SC212228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 2002 410(Scot) Partic of mort/charge *
09 Nov 2001 363a Return made up to 23/10/01; full list of members
06 Jul 2001 288a New director appointed
06 Jul 2001 466(Scot) Alterations to a floating charge
06 Jul 2001 466(Scot) Alterations to a floating charge
06 Jul 2001 466(Scot) Alterations to a floating charge
04 Jul 2001 MEM/ARTS Memorandum and Articles of Association
04 Jul 2001 288b Director resigned
04 Jul 2001 88(2)R Ad 29/06/01--------- £ si 300@1=300 £ ic 900/1200
04 Jul 2001 88(2)R Ad 29/06/01--------- £ si 899@1=899 £ ic 1/900
04 Jul 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Re-class of shares 29/06/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Jul 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Jul 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Jul 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2001 123 £ nc 1000/1200 29/06/01
03 Jul 2001 410(Scot) Partic of mort/charge *
03 Jul 2001 410(Scot) Partic of mort/charge *
03 Jul 2001 410(Scot) Partic of mort/charge *
27 Mar 2001 287 Registered office changed on 27/03/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA
16 Feb 2001 288a New director appointed
15 Feb 2001 288a New secretary appointed;new director appointed
15 Feb 2001 288b Secretary resigned
13 Nov 2000 CERTNM Company name changed ledge 556 LIMITED\certificate issued on 14/11/00
23 Oct 2000 NEWINC Incorporation