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)
31 Jan 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
31 Jan 2017 AA Accounts for a dormant company made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
01 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
05 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
31 Jan 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
08 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
08 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
09 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
27 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
07 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
27 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
08 Jul 2010 TM02 Termination of appointment of David Nelson as a secretary
08 Jul 2010 TM01 Termination of appointment of David Nelson as a director
08 Jul 2010 TM01 Termination of appointment of Carol-Anne Nelson as a director
08 Jul 2010 TM01 Termination of appointment of Patricia Ramsay as a director
12 May 2010 AP01 Appointment of David Munro Brand as a director
12 May 2010 AP01 Appointment of Margaret Anne Brand as a director
12 May 2010 AD01 Registered office address changed from 5 Moorfoot View Gorebridge Midlothian EH23 4TN on 12 May 2010
02 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
25 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders