Advanced company searchLink opens in new window

INCHWEST LIMITED

Company number SC227297

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)
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
04 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
31 Jan 2021 AA Accounts for a dormant company made up to 31 January 2021
24 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
31 Jan 2020 AA Accounts for a dormant company made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
24 Jan 2020 PSC04 Change of details for Jac Owain Mathews as a person with significant control on 10 January 2020
24 Jan 2020 AD01 Registered office address changed from 4 Craigcrook Square Edinburgh EH4 3SH Scotland to 94a Blackford Avenue Edinburgh EH9 3ES on 24 January 2020
24 Jan 2020 CH01 Director's details changed for Ghazal Hamid on 10 January 2020
24 Jan 2020 CH01 Director's details changed for Jac Owain Mathews on 10 January 2020
27 Nov 2019 PSC01 Notification of Jac Owain Mathews as a person with significant control on 20 October 2019
27 Nov 2019 PSC07 Cessation of David Munro Brand as a person with significant control on 20 October 2019
27 Nov 2019 PSC07 Cessation of Margaret Anne Brand as a person with significant control on 20 October 2019
27 Nov 2019 TM01 Termination of appointment of David Brand as a director on 20 October 2019
27 Nov 2019 TM01 Termination of appointment of David Munro Brand as a director on 20 October 2019
27 Nov 2019 TM01 Termination of appointment of Margaret Anne Brand as a director on 20 October 2019
16 Jul 2019 AP01 Appointment of Jac Owain Mathews as a director on 11 July 2019
16 Jul 2019 AP01 Appointment of Ghazal Hamid as a director on 11 July 2019
16 Jul 2019 AD01 Registered office address changed from 15 Starbank Road Edinburgh Midlothian EH5 3BX to 4 Craigcrook Square Edinburgh EH4 3SH on 16 July 2019
31 Jan 2019 AA Accounts for a dormant company made up to 31 January 2019
25 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
24 Aug 2018 AP01 Appointment of David Brand as a director on 22 August 2018