Advanced company searchLink opens in new window

INVERSHIELD LIMITED

Company number SC415614

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)
19 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2015 DS01 Application to strike the company off the register
29 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
28 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
21 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
31 Jan 2013 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 2
31 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
29 Feb 2012 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 29 February 2012
29 Feb 2012 AP01 Appointment of Scott Meldrum as a director on 27 January 2012
09 Feb 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary on 27 January 2012
09 Feb 2012 TM01 Termination of appointment of Stephen George Mabbott as a director on 27 January 2012
27 Jan 2012 NEWINC Incorporation