- Company Overview for INNIS & GUNN HOLDINGS LIMITED (SC335320)
- Filing history for INNIS & GUNN HOLDINGS LIMITED (SC335320)
- People for INNIS & GUNN HOLDINGS LIMITED (SC335320)
- Charges for INNIS & GUNN HOLDINGS LIMITED (SC335320)
- Registers for INNIS & GUNN HOLDINGS LIMITED (SC335320)
- More for INNIS & GUNN HOLDINGS LIMITED (SC335320)
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
|
|
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
|
|
16 Aug 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 January 2021
|
|
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
|
|
10 Mar 2021 | MA | Memorandum and Articles of Association | |
10 Mar 2021 | RESOLUTIONS |
Resolutions
|