INVERCLYDE SALES & SERVICE LIMITED: Filings - Page 2
Overview
Company Name | INVERCLYDE SALES & SERVICE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC128564 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for INVERCLYDE SALES & SERVICE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Duncan Andrew Mcphee as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anna Catherine Bielby as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James Perrie as a director on Jan 22, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Registered office address changed from 528/540 Windmill Hill Street Motherwell Lanarkshire ML1 2AQ to 1000 Kennishead Road Darnley Glasgow G53 7RA on Dec 22, 2020 | 1 pages | AD01 | ||||||||||
Change of details for Shields Automotive Limited as a person with significant control on Dec 14, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Mr James Perrie as a director on Jul 13, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 31, 2020 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Scott Walker as a director on Jun 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Campbell Bruce as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Andrew Campbell Bruce as a director | 6 pages | RP04AP01 | ||||||||||
Appointment of Mr Mark Douglas Raban as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Scott Walker as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip John Kenny as a secretary on Dec 20, 2019 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robin Anthony Gregson as a director on Jul 05, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 13 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0