Advanced company searchLink opens in new window

INVERNESS CALEY THISTLE CONCERT COMPANY LIMITED

Company number SC307831

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)
04 Jun 2015 CH03 Secretary's details changed for Mr James Ross Morrison on 1 August 2012
19 Nov 2014 AD01 Registered office address changed from C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD to 138 Nethergate Dundee DD1 4ED on 19 November 2014
03 Nov 2014 2.21B(Scot) Notice of automatic end of Administration
23 Oct 2014 LIQ MISC OC Court order insolvency:deemed dissolution not to have taken place and return to in adminstration.
19 Jun 2014 2.26B(Scot) Notice of move from Administration to Dissolution
19 Jun 2014 2.20B(Scot) Administrator's progress report
14 Feb 2014 2.20B(Scot) Administrator's progress report
12 Dec 2013 AD01 Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013
11 Jul 2013 2.22B(Scot) Notice of extension of period of Administration
24 Jun 2013 2.20B(Scot) Administrator's progress report
13 Jun 2013 2.22B(Scot) Notice of extension of period of Administration
08 Jan 2013 2.20B(Scot) Administrator's progress report
13 Aug 2012 2.15B(Scot) Statement of affairs with form 2.14B(SCOT)
02 Aug 2012 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)
01 Aug 2012 2.16BZ(Scot) Statement of administrator's deemed proposal
19 Jul 2012 2.16B(Scot) Statement of administrator's proposal
19 Jun 2012 AD01 Registered office address changed from C/O Jack Cahill Associates Inchcape House Alexander Street Airdrie Lanarkshire ML6 0BD Scotland on 19 June 2012
19 Jun 2012 2.11B(Scot) Appointment of an administrator
08 May 2012 AD01 Registered office address changed from 56 Torridon Road Broughty Ferry Dundee Angus DD5 3JH on 8 May 2012
12 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
Statement of capital on 2011-09-12
  • GBP 2
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
31 Aug 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for William Mutch on 10 March 2010
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
31 Mar 2010 466(Scot) Alterations to floating charge 2