Advanced company searchLink opens in new window

INVERNESS THISTLE AND CALEDONIAN F.C. LIMITED

Company number SC149117

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)
01 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with updates
29 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
29 Feb 2024 AD02 Register inspection address has been changed from 7 Ardross Street Inverness Inverness-Shire IV3 5PL to The Green House Beechwood Park North Inverness IV2 3BL
11 Jan 2024 MR01 Registration of charge SC1491170015, created on 21 December 2023
11 Jan 2024 MR01 Registration of charge SC1491170016, created on 21 December 2023
10 Jan 2024 TM02 Termination of appointment of Ian Alexander Macdonald as a secretary on 26 April 2023
20 Dec 2023 TM01 Termination of appointment of Liam John Dalgarno as a director on 16 December 2023
15 Aug 2023 AP01 Appointment of Mr Scott Stewart Young as a director on 15 August 2023
01 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
28 Feb 2023 AA Accounts for a small company made up to 31 May 2022
23 Dec 2022 AP01 Appointment of Mr Panagiotis Thomas as a director on 20 December 2022
23 Dec 2022 AP01 Appointment of Graeme Peter Bennett as a director on 12 December 2022
31 May 2022 AA Accounts for a small company made up to 31 May 2021
03 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with updates
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 4,902,370
31 May 2021 AA Accounts for a small company made up to 31 May 2020
18 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with updates
06 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with updates
06 Jan 2020 AA Accounts for a small company made up to 31 May 2019
15 Nov 2019 AP01 Appointment of Mr Gordon Allan Munro as a director on 11 November 2019
15 Nov 2019 CH03 Secretary's details changed for Ian Alexander Macdonald on 11 November 2019
15 Nov 2019 AP01 Appointment of Mr David John Cameron as a director on 11 November 2019
02 Oct 2019 TM01 Termination of appointment of Alan Ritchie Mcphee as a director on 24 September 2019
02 Oct 2019 TM01 Termination of appointment of Graham Rae as a director on 24 September 2019
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 September 2019
  • GBP 4,900,370