Advanced company searchLink opens in new window

INNIS & GUNN HOLDINGS LIMITED

Company number SC335320

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)
17 Apr 2024 CH01 Director's details changed for Esther Margaret Binnie on 1 September 2022
15 Apr 2024 AP01 Appointment of Charles Douglas Norman Ellery as a director on 8 February 2024
05 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
04 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
28 Apr 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
27 Apr 2023 AP01 Appointment of Howard Steyn as a director on 1 April 2023
27 Apr 2023 TM01 Termination of appointment of Jean-Philippe Pierre Paul Barade as a director on 31 March 2023
22 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
07 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
22 Apr 2022 AP01 Appointment of Ms Fiona Susan Elizabeth Kennie as a director on 27 January 2022
22 Apr 2022 AP01 Appointment of Mr Wade Paul Mccann as a director on 27 January 2022
17 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 886,239.321283
13 Oct 2021 AD03 Register(s) moved to registered inspection location Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA
13 Oct 2021 AD02 Register inspection address has been changed to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA
11 Oct 2021 CH01 Director's details changed for Mr Dougal Gunn Sharp on 11 October 2021
23 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 886,238.321283
16 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 January 2021
  • GBP 886,238.321283
30 Jul 2021 AD01 Registered office address changed from 6 Randolph Crescent Edinburgh EH3 7th to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 30 July 2021
12 May 2021 AP01 Appointment of Ms Maria Leonor Das Neves Murta Ladeira as a director on 26 April 2021
11 May 2021 TM01 Termination of appointment of Caroline Folleas as a director on 26 April 2021
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 886,238.321283
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 16/08/2021
10 Mar 2021 MA Memorandum and Articles of Association
10 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association