Download leads from Nexok and grow your business. Find out more

Inverurie Apartments Ltd.

Documents

Total Documents70
Total Pages274

Filing History

7 August 2015Final Gazette dissolved via voluntary strike-off
7 August 2015Final Gazette dissolved via voluntary strike-off
28 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 4
28 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 4
17 April 2015First Gazette notice for voluntary strike-off
17 April 2015First Gazette notice for voluntary strike-off
1 April 2015Application to strike the company off the register
1 April 2015Application to strike the company off the register
27 October 2014Total exemption small company accounts made up to 31 August 2014
27 October 2014Total exemption small company accounts made up to 31 August 2014
25 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 4
25 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 4
2 May 2014Total exemption small company accounts made up to 31 August 2013
2 May 2014Total exemption small company accounts made up to 31 August 2013
1 July 2013Register inspection address has been changed
1 July 2013Register(s) moved to registered inspection location
1 July 2013Register inspection address has been changed
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
1 July 2013Register(s) moved to registered inspection location
19 June 2013Termination of appointment of Michael Bowman as a director
19 June 2013Appointment of Mrs Catriona Jane Cruickshank as a director
19 June 2013Termination of appointment of Michael Bowman as a director
19 June 2013Termination of appointment of Jane Bowman as a director
19 June 2013Termination of appointment of Jane Bowman as a director
19 June 2013Appointment of Mr Allan William Cruickshank as a director
19 June 2013Appointment of Mr Allan William Cruickshank as a director
19 June 2013Appointment of Mrs Catriona Jane Cruickshank as a director
19 June 2013Registered office address changed from 2 Marshall Mackenzie Road Kingseat, Newmachar Aberdeen AB21 0AB Scotland on 19 June 2013
19 June 2013Registered office address changed from 2 Marshall Mackenzie Road Kingseat, Newmachar Aberdeen AB21 0AB Scotland on 19 June 2013
23 May 2013Total exemption small company accounts made up to 31 August 2012
23 May 2013Total exemption small company accounts made up to 31 August 2012
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
29 May 2012Total exemption small company accounts made up to 31 August 2011
29 May 2012Total exemption small company accounts made up to 31 August 2011
25 January 2012Termination of appointment of Michael Mcswayde as a director
25 January 2012Termination of appointment of Michael Mcswayde as a director
25 January 2012Termination of appointment of Angela Mcswayde as a director
25 January 2012Termination of appointment of Angela Mcswayde as a director
22 September 2011Annual return made up to 26 June 2011 with a full list of shareholders
22 September 2011Annual return made up to 26 June 2011 with a full list of shareholders
21 September 2011Registered office address changed from Kasmara Wardes Road Inverurie Aberdeenshire AB51 3TT on 21 September 2011
21 September 2011Registered office address changed from Kasmara Wardes Road Inverurie Aberdeenshire AB51 3TT on 21 September 2011
16 May 2011Total exemption small company accounts made up to 31 August 2010
16 May 2011Total exemption small company accounts made up to 31 August 2010
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
1 July 2010Director's details changed for Jane Stalker Milne Bowman on 26 June 2010
1 July 2010Director's details changed for Jane Stalker Milne Bowman on 26 June 2010
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
21 November 2009Statement of capital following an allotment of shares on 26 June 2009
  • GBP 4
21 November 2009Statement of capital following an allotment of shares on 26 June 2009
  • GBP 4
8 November 2009Current accounting period extended from 30 June 2010 to 31 August 2010
8 November 2009Current accounting period extended from 30 June 2010 to 31 August 2010
25 August 2009Director appointed angela helen mcswayde
25 August 2009Director appointed angela helen mcswayde
25 August 2009Director appointed michael brian mcswayde
25 August 2009Director appointed michael brian mcswayde
19 August 2009Director appointed jane stalker milne bowman
19 August 2009Director appointed michael frederick bowman
19 August 2009Director appointed jane stalker milne bowman
19 August 2009Director appointed michael frederick bowman
29 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 June 2009Appointment terminated secretary brian reid LTD.
29 June 2009Appointment terminated director stephen george mabbott
29 June 2009Appointment terminated secretary brian reid LTD.
29 June 2009Appointment terminated director stephen george mabbott
26 June 2009Incorporation
26 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing