INVERNESS LEISURE LIMITED: Filings

  • Overview

    Company NameINVERNESS LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC181712
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for INVERNESS LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Appointment of Ms Alison Jane Matheson as a director on Jan 30, 2015

    2 pagesAP01

    Termination of appointment of Hamish Harman Wood as a director on May 04, 2017

    1 pagesTM01

    Termination of appointment of James Sutherland Gray as a director on May 04, 2017

    1 pagesTM01

    Termination of appointment of Helen Mae Carmichael as a director on May 04, 2017

    1 pagesTM01

    Termination of appointment of Allan Duffy as a director on May 04, 2017

    1 pagesTM01

    Confirmation statement made on Dec 09, 2016 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2016

    27 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2015

    21 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of business 21/12/2015
    RES13

    Annual return made up to Dec 09, 2015 no member list

    7 pagesAR01

    Termination of appointment of Isobel Anne Mackintosh Maclucas Eames as a director on Jul 31, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    22 pagesAA

    Annual return made up to Dec 09, 2014 no member list

    8 pagesAR01

    Certificate of change of name

    Company name changed caledonia community leisure LIMITED\certificate issued on 29/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 29, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 25, 2014

    RES15

    Full accounts made up to Mar 31, 2013

    21 pagesAA

    Annual return made up to Dec 09, 2013 no member list

    8 pagesAR01

    Appointment of Professor David Farquhar Finlayson as a director

    2 pagesAP01

    Appointment of Mr Andrew Graham Taylor as a director

    2 pagesAP01

    Termination of appointment of Simon Jack as a director

    1 pagesTM01

    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